HC-ONE (NHP7) LIMITED

Southgate House Southgate House, Darlington, DL3 6AH, County Durham
StatusACTIVE
Company No.03288142
CategoryPrivate Limited Company
Incorporated05 Dec 1996
Age27 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

HC-ONE (NHP7) LIMITED is an active private limited company with number 03288142. It was incorporated 27 years, 5 months, 3 days ago, on 05 December 1996. The company address is Southgate House Southgate House, Darlington, DL3 6AH, County Durham.



People

CUTLER, Charleen

Secretary

ACTIVE

Assigned on 10 Aug 2022

Current time on role 1 year, 8 months, 29 days

SMITH, David Andrew, Mr.

Director

Director

ACTIVE

Assigned on 12 Nov 2014

Current time on role 9 years, 5 months, 26 days

TUGENDHAT, James Walter

Director

Company Director

ACTIVE

Assigned on 14 Sep 2020

Current time on role 3 years, 7 months, 24 days

FLETCHER, Rachel Elizabeth

Secretary

RESIGNED

Assigned on 24 Aug 2006

Resigned on 12 Dec 2006

Time on role 3 months, 19 days

FRANCIS, Daniel Fernley

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Jan 1997

Resigned on 30 Oct 1998

Time on role 1 year, 9 months, 24 days

GRAHAM, Annabel Susan

Secretary

Company Secretary

RESIGNED

Assigned on 03 Mar 2006

Resigned on 24 Aug 2006

Time on role 5 months, 21 days

KAUL, Sheila

Secretary

RESIGNED

Assigned on 08 Oct 2001

Resigned on 31 Jan 2006

Time on role 4 years, 3 months, 23 days

KILMARTIN, Adrian Robert

Secretary

Accountant

RESIGNED

Assigned on 30 Oct 1998

Resigned on 29 Nov 2001

Time on role 3 years, 30 days

MIDMER, Richard Neil

Secretary

Company Director

RESIGNED

Assigned on 12 Dec 2006

Resigned on 14 Dec 2006

Time on role 2 days

MIDMER, Richard Neil

Secretary

Company Director

RESIGNED

Assigned on 31 Jan 2006

Resigned on 03 Mar 2006

Time on role 1 month, 3 days

MORTIMER, Rachel

Secretary

RESIGNED

Assigned on 14 Dec 2006

Resigned on 19 Dec 2008

Time on role 2 years, 5 days

PANG, Lily

Secretary

Group Financial Controller

RESIGNED

Assigned on 05 Aug 2009

Resigned on 12 Nov 2014

Time on role 5 years, 3 months, 7 days

POOLEY, Maureen

Secretary

Corporate Controller

RESIGNED

Assigned on 05 Dec 1996

Resigned on 06 Jan 1997

Time on role 1 month, 1 day

AUBERY, Paul Richard

Director

Banker

RESIGNED

Assigned on 03 Mar 2006

Resigned on 12 Dec 2006

Time on role 9 months, 9 days

BARATTA, Joseph Patrick

Director

Director

RESIGNED

Assigned on 25 Feb 2005

Resigned on 05 Apr 2005

Time on role 1 month, 8 days

BERGBAUM, Arthur

Director

Company Director

RESIGNED

Assigned on 22 Jan 1997

Resigned on 21 Dec 1998

Time on role 1 year, 10 months, 30 days

BLITZER, David Scott

Director

Director

RESIGNED

Assigned on 25 Feb 2005

Resigned on 05 Apr 2005

Time on role 1 month, 8 days

CASTLEDINE, Trevor Vaughan

Director

Chartered Accountant

RESIGNED

Assigned on 03 Mar 2006

Resigned on 12 Dec 2006

Time on role 9 months, 9 days

CLAYTON, Mark Perry

Director

Accountant

RESIGNED

Assigned on 21 Dec 1998

Resigned on 22 Jan 2001

Time on role 2 years, 1 month, 1 day

COLVIN, William

Director

Director

RESIGNED

Assigned on 01 Jun 2005

Resigned on 03 Mar 2006

Time on role 9 months, 2 days

COLVIN, William

Director

Finance Director

RESIGNED

Assigned on 07 Sep 2000

Resigned on 25 Feb 2005

Time on role 4 years, 5 months, 18 days

COLVIN, William

Director

Finance Director

RESIGNED

Assigned on 18 Jan 2000

Resigned on 30 Jun 2000

Time on role 5 months, 12 days

DAVIES, William Jeremy

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Jan 1997

Resigned on 29 Nov 2001

Time on role 4 years, 10 months, 7 days

DEEGAN, Catherine Mary

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jan 2000

Resigned on 06 Nov 2002

Time on role 2 years, 9 months, 19 days

DRAYTON, James Henry

Director

Solicitor

RESIGNED

Assigned on 18 Jan 2000

Resigned on 05 May 2000

Time on role 3 months, 18 days

EIGHTEEN, Stephen Brian

Director

Banker

RESIGNED

Assigned on 03 Mar 2006

Resigned on 12 Dec 2006

Time on role 9 months, 9 days

ELLERT, Richard John

Director

Company Director

RESIGNED

Assigned on 06 Jan 1997

Resigned on 31 Aug 2000

Time on role 3 years, 7 months, 25 days

FARNELL, Adrian Colin

Director

Chartered Accountant

RESIGNED

Assigned on 03 Mar 2006

Resigned on 12 Dec 2006

Time on role 9 months, 9 days

FRANCIS, Daniel Fernley

Director

Chartered Accountant

RESIGNED

Assigned on 06 Jan 1997

Resigned on 30 Sep 2003

Time on role 6 years, 8 months, 24 days

GOLDSACK, Douglas Carnegie

Director

Estates Manager

RESIGNED

Assigned on 18 Jan 2000

Resigned on 08 Mar 2000

Time on role 1 month, 21 days

GRANT, Michael John

Director

Company Director

RESIGNED

Assigned on 02 Jul 2009

Resigned on 06 Nov 2009

Time on role 4 months, 4 days

HUTCHENS, James Justin

Director

Director

RESIGNED

Assigned on 21 Sep 2017

Resigned on 05 Feb 2020

Time on role 2 years, 4 months, 14 days

JENSEN, Jeremy Michael Jorgen Malherbe

Director

Consultant

RESIGNED

Assigned on 19 Dec 2008

Resigned on 12 Nov 2014

Time on role 5 years, 10 months, 24 days

KILMARTIN, Adrian Robert

Director

Accountant

RESIGNED

Assigned on 21 Dec 1998

Resigned on 29 Nov 2001

Time on role 2 years, 11 months, 8 days

MARSHALL, Diana Jane

Director

Solicitor

RESIGNED

Assigned on 05 Dec 1996

Resigned on 06 Jan 1997

Time on role 1 month, 1 day

MIDMER, Richard Neil

Director

Company Director

RESIGNED

Assigned on 12 Dec 2006

Resigned on 28 Jun 2007

Time on role 6 months, 16 days

MIDMER, Richard Neil

Director

Finance Director

RESIGNED

Assigned on 13 Feb 2001

Resigned on 25 Feb 2005

Time on role 4 years, 12 days

MOY, Neal St John

Director

Bank Employee

RESIGNED

Assigned on 03 Mar 2006

Resigned on 12 Dec 2006

Time on role 9 months, 9 days

MURPHY, John

Director

Director

RESIGNED

Assigned on 05 Apr 2005

Resigned on 03 Mar 2006

Time on role 10 months, 28 days

NICHOLSON, Daniel Christopher

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Jun 2007

Resigned on 02 Jul 2009

Time on role 2 years, 4 days

PATEL, Chaitanya Bhupendra

Director

Director

RESIGNED

Assigned on 12 Nov 2014

Resigned on 22 Sep 2017

Time on role 2 years, 10 months, 10 days

PIKE, Chad Rustan

Director

Director

RESIGNED

Assigned on 25 Feb 2005

Resigned on 05 Apr 2005

Time on role 1 month, 8 days

POOLEY, Maureen

Director

Corporate Controller

RESIGNED

Assigned on 05 Dec 1996

Resigned on 06 Jan 1997

Time on role 1 month, 1 day

RUTTER, Christopher

Director

Director

RESIGNED

Assigned on 05 Apr 2005

Resigned on 03 Mar 2006

Time on role 10 months, 28 days

SCOTT, Philip Henry

Director

Director

RESIGNED

Assigned on 05 Apr 2005

Resigned on 03 Mar 2006

Time on role 10 months, 28 days

SIZER, Graham Kevin

Director

Chartered Accountant

RESIGNED

Assigned on 05 Apr 2005

Resigned on 03 Mar 2006

Time on role 10 months, 28 days

SMITH, Peter Hubert Setchell

Director

Property Manager

RESIGNED

Assigned on 27 Jan 1998

Resigned on 19 Sep 2001

Time on role 3 years, 7 months, 23 days

STEIN, Anthony Karl

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jan 2000

Resigned on 30 Sep 2004

Time on role 4 years, 8 months, 12 days

TAYLOR, Paul Vincent

Director

Principal

RESIGNED

Assigned on 12 Dec 2006

Resigned on 19 Dec 2008

Time on role 2 years, 7 days

THOMPSON, Paul Hugh

Director

Consultant

RESIGNED

Assigned on 06 Nov 2009

Resigned on 12 Nov 2014

Time on role 5 years, 6 days

WALKER ARNOTT, Timothy David

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Dec 1998

Resigned on 30 Jan 2004

Time on role 5 years, 1 month, 9 days


Some Companies

KINGSLEY HOUSE (BATH) MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:04361137
Status:ACTIVE
Category:Private Limited Company

NEUXCOM CONSULTING LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:07889255
Status:ACTIVE
Category:Private Limited Company

NUAHLAYMORRIS LIMITED

64 OLLEY CLOSE,WALLINGTON,SM6 9DJ

Number:09295514
Status:ACTIVE
Category:Private Limited Company

ON IT SUPPORT SERVICES LIMITED

34 COMMON LANE,LEEDS,LS25 5BU

Number:08448069
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLANTS AND POTS LTD

30-34 GROTON ROAD,LONDON,SW18 4EP

Number:11629417
Status:ACTIVE
Category:Private Limited Company

STEPHEN EGAN CONSULTING LTD

1/3 10 SANDA STREET,GLASGOW,G20 8PU

Number:SC588089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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