THE HOSPITAL GROUP LIMITED

2nd Floor 107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.03429311
CategoryPrivate Limited Company
Incorporated04 Sep 1997
Age26 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE HOSPITAL GROUP LIMITED is an active private limited company with number 03429311. It was incorporated 26 years, 9 months, 12 days ago, on 04 September 1997. The company address is 2nd Floor 107 Cheapside, London, EC2V 6DN, England.



People

SALTGATE (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 3 months, 9 days

BILLAND, Gert

Director

Director

ACTIVE

Assigned on 03 Jun 2021

Current time on role 3 years, 13 days

GOLAM, Ajaykapoor Harrissing

Director

Company Director

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 3 months, 9 days

HEISSERER, Stefan

Director

Director

ACTIVE

Assigned on 03 Jun 2021

Current time on role 3 years, 13 days

WITHRINGTON, Julian Xavier

Director

Company Director

ACTIVE

Assigned on 07 Mar 2022

Current time on role 2 years, 3 months, 9 days

BATESON, Anne Rosalind

Nominee-secretary

RESIGNED

Assigned on 04 Sep 1997

Resigned on 15 Sep 1997

Time on role 11 days

DAVIES, Ian

Secretary

RESIGNED

Assigned on 30 Nov 2007

Resigned on 03 Jun 2021

Time on role 13 years, 6 months, 3 days

KEMP, Robert Jonathan Francis

Secretary

RESIGNED

Assigned on 27 Apr 2004

Resigned on 27 Jul 2005

Time on role 1 year, 3 months

LEIGH JR, Richard

Secretary

RESIGNED

Assigned on 26 Sep 2003

Resigned on 27 Apr 2004

Time on role 7 months, 1 day

REED, Angela

Secretary

RESIGNED

Assigned on 27 Jul 2005

Resigned on 30 Nov 2007

Time on role 2 years, 4 months, 3 days

SAVOY, William David

Secretary

RESIGNED

Assigned on 15 Sep 1997

Resigned on 26 Sep 2003

Time on role 6 years, 11 days

ALLEN, Paul Gardner

Director

Director

RESIGNED

Assigned on 15 Sep 1997

Resigned on 27 Apr 2004

Time on role 6 years, 7 months, 12 days

APKARIAN, Gagik

Director

Investment Management

RESIGNED

Assigned on 27 Apr 2004

Resigned on 23 May 2008

Time on role 4 years, 26 days

ARRON, Robert Samuel

Director

Senior Director

RESIGNED

Assigned on 24 Jun 2008

Resigned on 16 Jan 2017

Time on role 8 years, 6 months, 22 days

BAGNALD, Carol Lang

Director

Business Owner & Company Ambassador

RESIGNED

Assigned on 23 Mar 2016

Resigned on 24 Apr 2019

Time on role 3 years, 1 month, 1 day

BROWN, Nathaniel

Director

Vice President Chief Fin Offic

RESIGNED

Assigned on 29 Apr 2001

Resigned on 27 Apr 2004

Time on role 2 years, 11 months, 28 days

CASKA-WRIGHT, Amber

Director

Treasurer

RESIGNED

Assigned on 01 Dec 2010

Resigned on 23 Nov 2012

Time on role 1 year, 11 months, 22 days

DAVIES, Ian

Director

Cfo

RESIGNED

Assigned on 26 Sep 2018

Resigned on 03 Jun 2021

Time on role 2 years, 8 months, 7 days

DIXON, Craig Stephen

Director

V P Finance

RESIGNED

Assigned on 25 May 2004

Resigned on 05 Apr 2005

Time on role 10 months, 11 days

DUNN, Jeffrey

Director

Investment Analyst

RESIGNED

Assigned on 01 Dec 2010

Resigned on 23 Jul 2013

Time on role 2 years, 7 months, 22 days

FARSI, Hani

Director

Chief Executive Officer

RESIGNED

Assigned on 28 Jan 2013

Resigned on 24 Apr 2019

Time on role 6 years, 2 months, 27 days

FLETCHER, Denise Koen

Director

Exec Vp Finance

RESIGNED

Assigned on 24 Jun 2008

Resigned on 03 Nov 2008

Time on role 4 months, 9 days

HARPER, Danielle Marie

Director

Senior Director, Tax

RESIGNED

Assigned on 24 Feb 2021

Resigned on 03 Jun 2021

Time on role 3 months, 7 days

HART, Sophie

Director

Development Associate, Interior Design

RESIGNED

Assigned on 16 Jan 2017

Resigned on 09 Feb 2018

Time on role 1 year, 24 days

HENRY LEPART, Diane Patula

Director

Hedge Fund Manager

RESIGNED

Assigned on 13 May 2013

Resigned on 24 Apr 2019

Time on role 5 years, 11 months, 11 days

HUTTON, Richard Ernest

Director

V P Media Development

RESIGNED

Assigned on 27 Apr 2004

Resigned on 18 Nov 2009

Time on role 5 years, 6 months, 21 days

IVEY, Alison Grace

Director

Vice President, Legal & General Counsel

RESIGNED

Assigned on 24 Feb 2021

Resigned on 03 Jun 2021

Time on role 3 months, 7 days

KAZA, Andrew Lee

Director

Chief Executive Officer

RESIGNED

Assigned on 21 Aug 2002

Resigned on 17 Feb 2003

Time on role 5 months, 27 days

KEARLEY, Eric Ronald

Director

V P Media

RESIGNED

Assigned on 25 May 2004

Resigned on 10 Dec 2004

Time on role 6 months, 16 days

LAI, Poh Lim

Nominee-director

RESIGNED

Assigned on 04 Sep 1997

Resigned on 15 Sep 1997

Time on role 11 days

LEIGH JR, Richard

Director

Attorney General Counsel

RESIGNED

Assigned on 20 Jan 2003

Resigned on 27 Apr 2004

Time on role 1 year, 3 months, 7 days

MCGOWAN, Christopher Dean

Director

President & Ceo

RESIGNED

Assigned on 16 Jan 2017

Resigned on 17 Feb 2021

Time on role 4 years, 1 month, 1 day

MEOLA, Thomas

Director

Senior Director

RESIGNED

Assigned on 10 Nov 2008

Resigned on 31 Dec 2010

Time on role 2 years, 1 month, 21 days

PATTON, Jo Allen

Director

Director

RESIGNED

Assigned on 15 Sep 1997

Resigned on 27 Apr 2004

Time on role 6 years, 7 months, 12 days

PILKINGTON, Helen Sarah

Director

Chartered Accountant

RESIGNED

Assigned on 10 Oct 2003

Resigned on 07 May 2004

Time on role 6 months, 28 days

PRESCOTT BRANN, Landen Robert

Director

Financial Director

RESIGNED

Assigned on 19 Jul 2011

Resigned on 23 Mar 2016

Time on role 4 years, 8 months, 4 days

RICHARDS, Nanette

Director

Company Director

RESIGNED

Assigned on 25 Jan 2005

Resigned on 22 Nov 2012

Time on role 7 years, 9 months, 28 days

ROBINSON, Eric Paul

Director

Director

RESIGNED

Assigned on 15 Sep 1997

Resigned on 29 Apr 2002

Time on role 4 years, 7 months, 14 days

RUSSELL, Eric

Director

Certified Public Accountant

RESIGNED

Assigned on 23 Jul 2013

Resigned on 15 Jun 2018

Time on role 4 years, 10 months, 23 days

SEALS, Robert Charles

Director

Managing Director

RESIGNED

Assigned on 26 Sep 2018

Resigned on 03 Jun 2021

Time on role 2 years, 8 months, 7 days

TREVERTON, William Ward

Director

Chief Executive Officer

RESIGNED

Assigned on 10 Oct 2003

Resigned on 30 Jun 2006

Time on role 2 years, 8 months, 20 days

TURNER, William James

Director

Chief Executive Officer

RESIGNED

Assigned on 30 Aug 2005

Resigned on 22 Mar 2011

Time on role 5 years, 6 months, 23 days

WALTER, Souad

Director

Managing Director

RESIGNED

Assigned on 09 Aug 2011

Resigned on 09 Mar 2018

Time on role 6 years, 7 months

ZUMWALT, Paul Cyrus

Director

Director Of Design Constructio

RESIGNED

Assigned on 29 Apr 2001

Resigned on 19 Nov 2002

Time on role 1 year, 6 months, 20 days


Some Companies

CATERHAM MANAGEMENT LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:00395650
Status:LIQUIDATION
Category:Private Limited Company

DOSL LIMITED

38 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:07475459
Status:ACTIVE
Category:Private Limited Company

LIGNUM COMMERCE LIMITED

14 HACKWOOD,EAST SUSSEX,TN32 5ER

Number:06221678
Status:ACTIVE
Category:Private Limited Company

MAJESTIC VEHICLE LOGISTICS LIMITED

21 WALKER AVENUE,TROON,KA10 6SA

Number:SC588781
Status:ACTIVE
Category:Private Limited Company

MELLOR COACHES OF LONDON LIMITED

4 PRIMROSE CLOSE,MIDDLESEX,HA2 9AT

Number:06111704
Status:ACTIVE
Category:Private Limited Company

OMEGA LIGHTNING PROTECTION LIMITED

DABELL AVENUE,BULWELL NOTTINGHAM,NG6 8WA

Number:03048203
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