DR J.D. HULL & ASSOCIATES (PHYSIOTHERAPY & OSTEOPATHY) LTD

Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom
StatusDISSOLVED
Company No.03770510
CategoryPrivate Limited Company
Incorporated13 May 1999
Age25 years, 17 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 28 days

SUMMARY

DR J.D. HULL & ASSOCIATES (PHYSIOTHERAPY & OSTEOPATHY) LTD is an dissolved private limited company with number 03770510. It was incorporated 25 years, 17 days ago, on 13 May 1999 and it was dissolved 4 years, 10 months, 28 days ago, on 02 July 2019. The company address is Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom.



People

BUPA SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 1 month, 29 days

PREDDY, Steven John, Dr

Director

Dentist

ACTIVE

Assigned on 14 Sep 2018

Current time on role 5 years, 8 months, 16 days

PUEYO ROBERTS, Gabriela

Director

General Manager

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 29 days

WRIGHT, Jake Hockley

Director

Director

ACTIVE

Assigned on 30 Jun 2017

Current time on role 6 years, 11 months

BERRY, Stephen Richard

Secretary

RESIGNED

Assigned on 06 Feb 2002

Resigned on 14 Jan 2010

Time on role 7 years, 11 months, 8 days

POWIS, Sarah

Secretary

RESIGNED

Assigned on 16 Aug 1999

Resigned on 06 Feb 2002

Time on role 2 years, 5 months, 21 days

FILBUK (SECRETARIES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 May 1999

Resigned on 16 Aug 1999

Time on role 3 months, 3 days

OASIS HEALTHCARE LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 May 2014

Resigned on 01 Apr 2017

Time on role 2 years, 10 months, 13 days

QUAYSECO LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Jan 2010

Resigned on 19 May 2014

Time on role 4 years, 4 months, 5 days

ASH, Justinian Joseph

Director

Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 30 Jun 2017

Time on role 2 years, 10 months, 29 days

BARTON, Catherine Elizabeth

Director

Company Director

RESIGNED

Assigned on 28 Feb 2018

Resigned on 05 Dec 2018

Time on role 9 months, 5 days

BRAMALL, Colin Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jan 2010

Resigned on 09 Aug 2012

Time on role 2 years, 6 months, 15 days

COYLE, Edward Joseph, Dr

Director

Dentist

RESIGNED

Assigned on 01 Apr 2017

Resigned on 14 Sep 2018

Time on role 1 year, 5 months, 13 days

HULL, James Desmond, Doctor

Director

Dentist

RESIGNED

Assigned on 16 Aug 1999

Resigned on 05 Nov 2009

Time on role 10 years, 2 months, 20 days

LEATHERBARROW, David Jon

Director

Director/Chief Operating Officer

RESIGNED

Assigned on 01 Apr 2017

Resigned on 28 Feb 2018

Time on role 10 months, 27 days

MAGRATH, Bryan Robert

Director

None

RESIGNED

Assigned on 06 Jun 2011

Resigned on 09 Aug 2012

Time on role 1 year, 2 months, 3 days

O'NEILL, Emmet Eugene

Director

Company Director

RESIGNED

Assigned on 09 Aug 2012

Resigned on 31 Dec 2014

Time on role 2 years, 4 months, 22 days

PERRY, Julian Francis

Director

Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 30 Jun 2017

Time on role 2 years, 10 months, 29 days

PUGH, Robin James Mostyn

Director

None

RESIGNED

Assigned on 05 Nov 2009

Resigned on 06 Jun 2011

Time on role 1 year, 7 months, 1 day

RAETHORNE, David William

Director

Company Director

RESIGNED

Assigned on 09 Aug 2012

Resigned on 31 Dec 2014

Time on role 2 years, 4 months, 22 days

FILBUK NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 May 1999

Resigned on 16 Aug 1999

Time on role 3 months, 3 days


Some Companies

CHAIN LOGISTICS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC418996
Status:ACTIVE
Category:Limited Liability Partnership

CURRY WAYS LTD

200 PARROCK STREET,GRAVESEND,DA12 1EW

Number:11813362
Status:ACTIVE
Category:Private Limited Company

PLUMTECH MEDIA LTD

146 ELVASTON ROAD,CHESTERFIELD,S42 5GA

Number:10070045
Status:ACTIVE
Category:Private Limited Company

ROQTOH LIMITED

FLAT 48 AZILE EVERITTE HOUSE,LONDON,SE18 7SS

Number:11488762
Status:ACTIVE
Category:Private Limited Company

S.E CONSULTING LTD

FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:07965046
Status:ACTIVE
Category:Private Limited Company

SEVDEEN LTD

24 MALVERN AVENUE,CHINGFORD,E4 9NP

Number:11476984
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