SOVEREIGN HOSPITAL SERVICES LIMITED

Pwc 8th Floor, Central Square Pwc 8th Floor, Central Square, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.03232308
CategoryPrivate Limited Company
Incorporated31 Jul 1996
Age27 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

SOVEREIGN HOSPITAL SERVICES LIMITED is an liquidation private limited company with number 03232308. It was incorporated 27 years, 9 months, 16 days ago, on 31 July 1996. The company address is Pwc 8th Floor, Central Square Pwc 8th Floor, Central Square, Leeds, LS1 4DL, West Yorkshire.



People

ELLSON, Hilary Myra

Secretary

Chartered Secretary

RESIGNED

Assigned on 27 Aug 1996

Resigned on 09 Nov 2005

Time on role 9 years, 2 months, 13 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 21 May 2012

Resigned on 30 Jun 2017

Time on role 5 years, 1 month, 9 days

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 04 Jun 2018

Time on role 11 months, 3 days

CARILLION SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Nov 2005

Resigned on 21 May 2012

Time on role 6 years, 6 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 1996

Resigned on 27 Aug 1996

Time on role 27 days

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 31 Oct 2016

Time on role 7 years, 7 months, 4 days

BULL, Adrian Richard, Dr

Director

Managing Director

RESIGNED

Assigned on 26 Jul 2006

Resigned on 25 Jan 2008

Time on role 1 year, 5 months, 30 days

CARTER, Shaun Edward

Director

Managing Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 28 Oct 2009

Time on role 7 months, 1 day

COCHRANE, Keith Robertson

Director

Chief Executive

RESIGNED

Assigned on 12 Dec 2017

Resigned on 14 Feb 2018

Time on role 2 months, 2 days

DAY, Stephen John

Director

Director

RESIGNED

Assigned on 09 Mar 1999

Resigned on 17 Aug 2004

Time on role 5 years, 5 months, 8 days

HARRIS, Rodney Hewer

Director

Finance Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 28 Sep 2010

Time on role 1 year, 6 months, 1 day

HOWSON, Richard John

Director

Executive Director

RESIGNED

Assigned on 10 Oct 2011

Resigned on 15 Jan 2018

Time on role 6 years, 3 months, 5 days

KASHER, Michael Harrison

Director

Finance Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 30 Jun 2016

Time on role 5 years, 6 months, 15 days

KENNY, Thomas Donald

Director

Company Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 31 Aug 2010

Time on role 1 year, 5 months, 4 days

KENNY, Thomas Donald

Director

Accountant

RESIGNED

Assigned on 27 Aug 1996

Resigned on 31 Dec 1997

Time on role 1 year, 4 months, 4 days

KHAN, Zafar Iqbal

Director

Group Finance Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 11 Sep 2017

Time on role 10 months, 11 days

LUMBY, Richard Gregg

Director

Managing Director

RESIGNED

Assigned on 28 Oct 2009

Resigned on 05 Oct 2011

Time on role 1 year, 11 months, 8 days

MACPHERSON, Colin

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Feb 2008

Resigned on 14 Oct 2016

Time on role 8 years, 8 months, 6 days

MCGRORY, Jack

Director

Director

RESIGNED

Assigned on 09 Mar 1999

Resigned on 23 Mar 2004

Time on role 5 years, 14 days

MERCER, Emma Louise

Director

Accountant

RESIGNED

Assigned on 12 Dec 2017

Resigned on 01 Jun 2018

Time on role 5 months, 20 days

OUTHWAITE, Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 1996

Resigned on 09 Mar 1999

Time on role 2 years, 6 months, 13 days

PARSONS, Tim

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Dec 2011

Resigned on 19 Jul 2013

Time on role 1 year, 7 months, 4 days

PLATT, John Christopher

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 08 Mar 2017

Time on role 5 years, 8 days

SHEPLEY, Philip Ernest

Director

Customer Services Director

RESIGNED

Assigned on 27 Jun 2007

Resigned on 29 Feb 2012

Time on role 4 years, 8 months, 2 days

SHEWRY, Geoffrey Richard

Director

Company Director

RESIGNED

Assigned on 26 Jul 2006

Resigned on 27 Jun 2007

Time on role 11 months, 1 day

TAPP, Richard Francis

Director

Solicitor

RESIGNED

Assigned on 27 Mar 2009

Resigned on 28 Oct 2009

Time on role 7 months, 1 day

THOMPSON, Paul Martin

Director

Sector Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 27 Sep 2012

Time on role 1 year, 9 months, 12 days

WEATHERSON, Stuart

Director

Finance Director

RESIGNED

Assigned on 26 Jul 2006

Resigned on 08 Feb 2008

Time on role 1 year, 6 months, 13 days

CARILLION MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 12 Mar 2004

Resigned on 27 Jun 2007

Time on role 3 years, 3 months, 15 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jul 1996

Resigned on 27 Aug 1996

Time on role 27 days


Some Companies

AMSSAL LTD

3 SANDERSON CLOSE,WARRINGTON,WA5 3LN

Number:07197392
Status:ACTIVE
Category:Private Limited Company

JP RESOURCE LTD

89B CHARLTON CHURCH LANE 89B CHARLTON CHURCH LANE,LONDON,SE7 7AB

Number:10712838
Status:ACTIVE
Category:Private Limited Company

MARDIGRAS CONSULTING LIMITED

1 LONGMEAD LETCHWORTH HERTS,LETCHWORTH GARDEN CITY,SG6 4HW

Number:03423422
Status:ACTIVE
Category:Private Limited Company

MEGALI-PROPERTY LTD

WEWORK,LONDON,SE1 9PY

Number:10974791
Status:ACTIVE
Category:Private Limited Company

RUBY GORDON DESIGN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08071960
Status:ACTIVE
Category:Private Limited Company

TOM BARTON AGRICULTURAL ENGINEER LIMITED

CHARGROVE HOUSE MAIN ROAD,CHELTENHAM,GL51 4GA

Number:04555176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source