MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED

8 White Oak Square 8 White Oak Square, Swanley, BR8 7AG, Kent
StatusACTIVE
Company No.03462656
CategoryPrivate Limited Company
Incorporated07 Nov 1997
Age26 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED is an active private limited company with number 03462656. It was incorporated 26 years, 6 months, 10 days ago, on 07 November 1997. The company address is 8 White Oak Square 8 White Oak Square, Swanley, BR8 7AG, Kent.



People

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Nov 2013

Current time on role 10 years, 5 months, 27 days

BEAZLEY - LONG, Graham

Director

Investment Managing Director

ACTIVE

Assigned on 12 Mar 2009

Current time on role 15 years, 2 months, 5 days

BROOKING, David John

Director

Investment Director

ACTIVE

Assigned on 23 May 2016

Current time on role 7 years, 11 months, 25 days

PEARCE, Glenn Sinclair

Director

Director

ACTIVE

Assigned on 19 Oct 2021

Current time on role 2 years, 6 months, 29 days

SUTCLIFFE, Julian Denzil

Director

Director

ACTIVE

Assigned on 13 Aug 2018

Current time on role 5 years, 9 months, 4 days

WICKERSON, John, Sir

Director

Solicitor

ACTIVE

Assigned on 01 Jul 2009

Current time on role 14 years, 10 months, 16 days

BOOTH, Allan

Secretary

Accountant

RESIGNED

Assigned on 15 Nov 2007

Resigned on 21 Nov 2008

Time on role 1 year, 6 days

HAMMOND, David Paul

Secretary

Accountant

RESIGNED

Assigned on 21 Nov 2008

Resigned on 15 Mar 2012

Time on role 3 years, 3 months, 24 days

MATTHEWS, Paul Brian

Secretary

RESIGNED

Assigned on 15 Mar 2012

Resigned on 20 Nov 2013

Time on role 1 year, 8 months, 5 days

WEST, Robert Stuart

Secretary

Accountant

RESIGNED

Assigned on 26 Jun 1998

Resigned on 09 Nov 2007

Time on role 9 years, 4 months, 13 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Nov 1997

Resigned on 26 Jun 1998

Time on role 7 months, 19 days

BALLSDON, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 12 Dec 2008

Time on role 3 years, 11 days

BARRITT, Gaynor

Director

Director

RESIGNED

Assigned on 19 Jul 2012

Resigned on 15 Dec 2015

Time on role 3 years, 4 months, 27 days

BAYBUTT, Michael

Director

Operations Director

RESIGNED

Assigned on 12 Dec 2008

Resigned on 19 Jul 2012

Time on role 3 years, 7 months, 7 days

BAYBUTT, Michael

Director

Company Director

RESIGNED

Assigned on 23 Feb 2001

Resigned on 01 Dec 2007

Time on role 6 years, 9 months, 6 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 07 Nov 1997

Resigned on 26 Jun 1998

Time on role 7 months, 19 days

DIX, Carl Harvey

Director

Operations Director

RESIGNED

Assigned on 08 Dec 2011

Resigned on 30 Apr 2019

Time on role 7 years, 4 months, 22 days

DYER, Peter, Dr

Director

Engineer

RESIGNED

Assigned on 26 Jun 1998

Resigned on 21 Feb 2001

Time on role 2 years, 7 months, 25 days

FERNANDES, Milton Anthony

Director

Director

RESIGNED

Assigned on 22 May 2009

Resigned on 15 Feb 2019

Time on role 9 years, 8 months, 24 days

GRAHAM, John

Director

Director

RESIGNED

Assigned on 15 May 2008

Resigned on 12 Mar 2009

Time on role 9 months, 28 days

GREEN, Gerard Nicholas Valentine

Director

Company Director

RESIGNED

Assigned on 01 May 2002

Resigned on 29 May 2002

Time on role 28 days

GREEN, Gerard Nicholas Valentine

Director

Company Director

RESIGNED

Assigned on 26 Jun 2000

Resigned on 24 Jan 2002

Time on role 1 year, 6 months, 28 days

HARDY, David Michael

Director

Chartered Accountant

RESIGNED

Assigned on 11 Oct 2005

Resigned on 01 Dec 2005

Time on role 1 month, 21 days

HARTSHORNE, David John Morice

Director

Chart Engineer

RESIGNED

Assigned on 24 Jan 2002

Resigned on 01 May 2002

Time on role 3 months, 7 days

HARTSHORNE, David John Morice

Director

Engineer

RESIGNED

Assigned on 14 Jul 1998

Resigned on 30 Jun 1999

Time on role 11 months, 16 days

HUBBARD, John Montague Knibb

Director

Company Director

RESIGNED

Assigned on 29 May 2002

Resigned on 09 Mar 2005

Time on role 2 years, 9 months, 11 days

KEEN, Nigel

Director

Director

RESIGNED

Assigned on 15 Dec 2015

Resigned on 31 Oct 2016

Time on role 10 months, 16 days

LENNON, Martin James

Director

Investment Professional

RESIGNED

Assigned on 03 Nov 2003

Resigned on 28 Mar 2007

Time on role 3 years, 4 months, 25 days

LILLEY, Stephen Bernard

Director

Investment Manager

RESIGNED

Assigned on 28 Mar 2007

Resigned on 22 May 2009

Time on role 2 years, 1 month, 25 days

LUCAS, Gary Stephen

Director

Company Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 11 Oct 2005

Time on role 1 year, 10 months, 10 days

MERCER-DEADMAN, Michael John

Director

General Manager Investments

RESIGNED

Assigned on 01 Dec 2007

Resigned on 08 Dec 2011

Time on role 4 years, 7 days

MITCHELL, Cyril Leslie

Director

Accountant

RESIGNED

Assigned on 12 Jan 2006

Resigned on 15 May 2008

Time on role 2 years, 4 months, 3 days

PEARSON, Timothy Richard

Director

Investment Banker

RESIGNED

Assigned on 26 Jun 1998

Resigned on 09 Mar 2005

Time on role 6 years, 8 months, 13 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 07 Nov 1997

Resigned on 26 Jun 1998

Time on role 7 months, 19 days

ROBERTS, John Stuart Hugh

Director

Banker

RESIGNED

Assigned on 28 Mar 2000

Resigned on 21 Feb 2001

Time on role 10 months, 24 days

SEMPLE, Brian Mervyn

Director

Investment Director

RESIGNED

Assigned on 25 Nov 2011

Resigned on 23 May 2016

Time on role 4 years, 5 months, 28 days

SLATER, Michael John

Director

Civil Engineer

RESIGNED

Assigned on 26 Jun 1998

Resigned on 03 Mar 2000

Time on role 1 year, 8 months, 7 days

THAKRAR, Amit Rishi Jaysukh

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 2019

Resigned on 19 Oct 2021

Time on role 2 years, 5 months, 18 days

VOYLE, Katherine Jane

Director

Company Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 21 Feb 2001

Time on role 1 year, 7 months, 20 days

WARD, James William

Director

Accountant

RESIGNED

Assigned on 09 Mar 2005

Resigned on 12 Jan 2006

Time on role 10 months, 3 days

WEBBER, Matthew James

Director

Financier

RESIGNED

Assigned on 26 Jun 1998

Resigned on 26 Jun 2000

Time on role 2 years

WESTON, Richard

Director

Company Director

RESIGNED

Assigned on 23 Feb 2001

Resigned on 01 Dec 2003

Time on role 2 years, 9 months, 6 days

WOODBURN, Neil Andrew

Director

Chartered Building Surveyor

RESIGNED

Assigned on 10 Feb 2017

Resigned on 13 Aug 2018

Time on role 1 year, 6 months, 3 days


Some Companies

BOOTHEN STUDIOS LTD

40A MANOR ROAD,POTTERS BAR,EN6 1DQ

Number:11110708
Status:ACTIVE
Category:Private Limited Company

HIGHLAND AND UNIVERSAL SECURITIES (POLAND) LIMITED

16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF

Number:SC389324
Status:ACTIVE
Category:Private Limited Company

M & M GRIEVES LIMITED

OAKMERE,DURHAM,DH1 1TW

Number:05011482
Status:ACTIVE
Category:Private Limited Company

MOORART LIMITED

LITTLE SILVER,NEWTON ABBOT,TQ13 9UY

Number:08685127
Status:ACTIVE
Category:Private Limited Company

PHOENIX EDUCATION PROJECT LTD.

LEWSEY FARM LEARNING CENTRE TRUST 92 TOMLINSON AVENUE,LUTON,LU4 0QQ

Number:10672186
Status:ACTIVE
Category:Private Limited Company

STANSTEAD LODGE SENIOR CLUB LTD

260 STANSTEAD ROAD,LONDON,SE23 1DD

Number:03879163
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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