HPC KING'S COLLEGE HOSPITAL LIMITED

Cannon Place Cannon Place, London, EC4N 6AF
StatusACTIVE
Company No.03696260
CategoryPrivate Limited Company
Incorporated15 Jan 1999
Age25 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

HPC KING'S COLLEGE HOSPITAL LIMITED is an active private limited company with number 03696260. It was incorporated 25 years, 4 months, 7 days ago, on 15 January 1999. The company address is Cannon Place Cannon Place, London, EC4N 6AF.



People

INFRASTRUCTURE MANAGERS LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Aug 2005

Current time on role 18 years, 9 months, 17 days

CARTER, Stuart Anthony

Director

Company Director

ACTIVE

Assigned on 30 Sep 2005

Current time on role 18 years, 7 months, 22 days

CAVILL, John Ivor

Director

Director

ACTIVE

Assigned on 16 Feb 2016

Current time on role 8 years, 3 months, 6 days

COWDELL, Jonathan Nigel Edward, Mr.

Director

Finance Director

ACTIVE

Assigned on 30 Oct 2012

Current time on role 11 years, 6 months, 23 days

KNIGHT, Mark Jonathan

Director

Project Executive

ACTIVE

Assigned on 07 Feb 2023

Current time on role 1 year, 3 months, 15 days

LUNDBERG, Gunnar Allan

Secretary

Director

RESIGNED

Assigned on 27 Jan 1999

Resigned on 21 Dec 1999

Time on role 10 months, 25 days

MEAD, Noel Arthur

Secretary

RESIGNED

Assigned on 21 Dec 1999

Resigned on 26 Jun 2000

Time on role 6 months, 5 days

NORTH, Helen Deborah

Secretary

RESIGNED

Assigned on 20 Sep 2000

Resigned on 23 May 2003

Time on role 2 years, 8 months, 3 days

NOBLE PARTNERSHIP LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 May 2003

Resigned on 05 Aug 2005

Time on role 2 years, 2 months, 13 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jan 1999

Resigned on 27 Jan 1999

Time on role 12 days

AITCHISON, Paul

Director

Director

RESIGNED

Assigned on 11 Nov 1999

Resigned on 21 Mar 2003

Time on role 3 years, 4 months, 10 days

ASHBROOK, Philip Peter

Director

Project Executive

RESIGNED

Assigned on 25 Jul 2014

Resigned on 29 Jun 2018

Time on role 3 years, 11 months, 4 days

CAMPBELL, John Richmond

Director

Certified Accountant

RESIGNED

Assigned on 29 Oct 1999

Resigned on 26 Jun 2000

Time on role 7 months, 28 days

CHRISTAKIS, Anastasios

Director

Banker

RESIGNED

Assigned on 19 Mar 2009

Resigned on 05 Mar 2010

Time on role 11 months, 17 days

COOMBES, John Francis

Director

Director

RESIGNED

Assigned on 21 Mar 2003

Resigned on 30 Sep 2005

Time on role 2 years, 6 months, 9 days

COWDELL, Jonathan Nigel Edward, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2007

Resigned on 17 Sep 2009

Time on role 1 year, 11 months, 21 days

FALERO, Louis Javier

Director

Fund Manager

RESIGNED

Assigned on 23 Jul 2012

Resigned on 24 Oct 2012

Time on role 3 months, 1 day

GEMMELL, June Elizabeth

Director

Director, Healthcare Sector

RESIGNED

Assigned on 06 Oct 2005

Resigned on 13 Dec 2006

Time on role 1 year, 2 months, 7 days

GREGSON, Anita Catherine

Director

Director

RESIGNED

Assigned on 19 Mar 2009

Resigned on 23 Jul 2012

Time on role 3 years, 4 months, 4 days

HANDFORD, Alistair John

Director

Civil Servant

RESIGNED

Assigned on 21 Mar 2003

Resigned on 22 Dec 2005

Time on role 2 years, 9 months, 1 day

HOILE, Richard David

Director

Project Executive

RESIGNED

Assigned on 24 Oct 2012

Resigned on 25 Jul 2014

Time on role 1 year, 9 months, 1 day

JESSOP, Alan Dixon

Director

Director

RESIGNED

Assigned on 23 Jul 2004

Resigned on 17 Sep 2009

Time on role 5 years, 1 month, 25 days

JESSOP, Alan Dixon

Director

Regional Vice President

RESIGNED

Assigned on 01 Jun 2001

Resigned on 23 Jul 2004

Time on role 3 years, 1 month, 22 days

JESSOP, Alan Dixon

Director

Regional Vice President

RESIGNED

Assigned on 21 Dec 1999

Resigned on 01 Jun 2001

Time on role 1 year, 5 months, 11 days

LUNDBERG, Gunnar Allan

Director

Investment Manager

RESIGNED

Assigned on 27 Jan 1999

Resigned on 06 Oct 2005

Time on role 6 years, 8 months, 10 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 13 Dec 2006

Resigned on 19 Mar 2009

Time on role 2 years, 3 months, 6 days

NIXON, Richard John

Director

Financial Controller

RESIGNED

Assigned on 19 Jun 2008

Resigned on 17 Sep 2009

Time on role 1 year, 2 months, 28 days

ROBERTS, Miles William

Director

Accountant

RESIGNED

Assigned on 26 Jun 2000

Resigned on 14 Jan 2002

Time on role 1 year, 6 months, 18 days

RYAN, Michael Joseph

Director

Director

RESIGNED

Assigned on 13 Dec 2006

Resigned on 19 Mar 2009

Time on role 2 years, 3 months, 6 days

SCOTT BARRETT, Nicholas Huson

Director

Banker

RESIGNED

Assigned on 23 Jul 2004

Resigned on 22 Dec 2008

Time on role 4 years, 4 months, 30 days

SHELDRAKE, Peter John

Director

Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 04 Feb 2022

Time on role 3 years, 7 months, 5 days

WAYMENT, Mark Christopher

Director

Manager

RESIGNED

Assigned on 27 Jan 1999

Resigned on 29 Oct 1999

Time on role 9 months, 2 days

WRINN, John

Director

Project Executive

RESIGNED

Assigned on 04 Feb 2022

Resigned on 07 Feb 2023

Time on role 1 year, 3 days

BIIF CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 05 Mar 2010

Resigned on 16 Feb 2016

Time on role 5 years, 11 months, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Jan 1999

Resigned on 27 Jan 1999

Time on role 12 days


Some Companies

ALPHA LIVE LIMITED

22 DALESTONES,NORTHAMPTON,NN4 9UU

Number:10813508
Status:ACTIVE
Category:Private Limited Company

BAKERS@HUNTLEYS LTD

HUNTLEY GATE FARM WHALLEY ROAD,PRESTON,PR5 0UE

Number:10675921
Status:ACTIVE
Category:Private Limited Company

FANNAL ELECTRONICS CO., LTD

UNIT 46 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:08652049
Status:ACTIVE
Category:Private Limited Company

KILBY BRIDGE GARAGE LIMITED

CHRISTOPHER HOUSE,LEICESTER,LE2 0QS

Number:00829597
Status:ACTIVE
Category:Private Limited Company

LF ASSOCIATES LIMITED

254 WETHERBY ROAD, WELLINGTON,WEST YORKSHIRE,LS17 8NE

Number:04952597
Status:ACTIVE
Category:Private Limited Company

SV SPARES LTD

15 ST MARY'S STREET,NEWPORT,TF10 7AF

Number:10404528
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