TOWN HOSPITALS (SOUTHERN GENERAL) HOLDINGS LTD

Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ
StatusACTIVE
Company No.03781714
CategoryPrivate Limited Company
Incorporated03 Jun 1999
Age25 years, 12 days
JurisdictionEngland Wales

SUMMARY

TOWN HOSPITALS (SOUTHERN GENERAL) HOLDINGS LTD is an active private limited company with number 03781714. It was incorporated 25 years, 12 days ago, on 03 June 1999. The company address is Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ.



People

SEMPERIAN SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Jan 2008

Current time on role 16 years, 4 months, 28 days

HUGHES, Ryan

Director

Investment Analyst

ACTIVE

Assigned on 16 Oct 2020

Current time on role 3 years, 7 months, 30 days

MARSHALL, Richard John

Director

Regional Director

ACTIVE

Assigned on 06 Jan 2023

Current time on role 1 year, 5 months, 9 days

RITCHIE, Alan Campbell

Director

Company Director

ACTIVE

Assigned on 03 Feb 2014

Current time on role 10 years, 4 months, 12 days

HERZBERG, Francis Robin

Secretary

RESIGNED

Assigned on 14 Feb 2000

Resigned on 05 Jun 2000

Time on role 3 months, 20 days

HOLDEN-ROSS, John

Secretary

RESIGNED

Assigned on 03 Jun 1999

Resigned on 14 Feb 2000

Time on role 8 months, 11 days

SWIFT, Anthony Alec

Secretary

RESIGNED

Assigned on 05 Jun 2000

Resigned on 18 Jan 2008

Time on role 7 years, 7 months, 13 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jun 1999

Resigned on 03 Jun 1999

Time on role

ANDREOU, Andrew

Director

Director

RESIGNED

Assigned on 17 May 2001

Resigned on 30 Jun 2008

Time on role 7 years, 1 month, 13 days

ATKINS, Louise

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2014

Resigned on 23 Jan 2018

Time on role 3 years, 2 months, 22 days

BARRETT, John Joseph

Director

Director Of Finance

RESIGNED

Assigned on 28 Jun 2007

Resigned on 30 Jun 2008

Time on role 1 year, 2 days

BIRCH, Alan Edward

Director

Company Director

RESIGNED

Assigned on 23 Jan 2018

Resigned on 01 Oct 2019

Time on role 1 year, 8 months, 8 days

BLOW, Graham John

Director

Director Of Operations (F

RESIGNED

Assigned on 30 Oct 2002

Resigned on 26 Jun 2003

Time on role 7 months, 27 days

BROWN, Gary Nelson Robert Honeyman

Director

Engineer

RESIGNED

Assigned on 01 Apr 2019

Resigned on 21 Nov 2019

Time on role 7 months, 20 days

BRYDEN, Gordon

Director

Director

RESIGNED

Assigned on 22 May 2001

Resigned on 30 Oct 2002

Time on role 1 year, 5 months, 8 days

DODD, Phillip Joseph

Director

Company Director

RESIGNED

Assigned on 03 Sep 2012

Resigned on 03 Feb 2014

Time on role 1 year, 5 months

FARLEY, Graham

Director

Concessions Director

RESIGNED

Assigned on 11 Mar 2005

Resigned on 18 Jan 2008

Time on role 2 years, 10 months, 7 days

FARLEY, Graham

Director

Director

RESIGNED

Assigned on 03 Jun 1999

Resigned on 22 Mar 2002

Time on role 2 years, 9 months, 19 days

FISHER, Paul Ferguson

Director

Company Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 03 Sep 2012

Time on role 3 years, 2 days

FRENCH, Desmond Mark

Director

Company Director

RESIGNED

Assigned on 21 Nov 2019

Resigned on 02 Feb 2021

Time on role 1 year, 2 months, 11 days

GILBEY, Hannah

Director

Investment Director

RESIGNED

Assigned on 26 Mar 2003

Resigned on 02 Dec 2003

Time on role 8 months, 7 days

HAYWARD, Alan

Director

Company Director

RESIGNED

Assigned on 06 Dec 2000

Resigned on 31 Jan 2007

Time on role 6 years, 1 month, 25 days

HERZBERG, Francis Robin

Director

Chartered Accountant

RESIGNED

Assigned on 22 Mar 2002

Resigned on 26 Mar 2003

Time on role 1 year, 4 days

HOBBS, Michael Charles

Director

Business Development Director

RESIGNED

Assigned on 26 Jun 2003

Resigned on 20 Dec 2004

Time on role 1 year, 5 months, 24 days

JACKSON, John Lawrence

Director

Director

RESIGNED

Assigned on 28 Jun 1999

Resigned on 17 May 2001

Time on role 1 year, 10 months, 19 days

KERSHAW, Andrew Richard

Director

Regional Financial Controller

RESIGNED

Assigned on 20 Jun 2014

Resigned on 01 Nov 2014

Time on role 4 months, 11 days

MACPHERSON, Colin

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Jun 2007

Resigned on 18 Jan 2008

Time on role 6 months, 20 days

MCDONAGH, John

Director

Project Finance Director

RESIGNED

Assigned on 02 Dec 2003

Resigned on 11 Mar 2004

Time on role 3 months, 9 days

MCLELLAN, Kenneth Andrew

Director

Regional Project Director

RESIGNED

Assigned on 18 Jan 2008

Resigned on 31 Mar 2019

Time on role 11 years, 2 months, 13 days

NICHOLSON, Paul

Director

Accountant

RESIGNED

Assigned on 28 Jun 1999

Resigned on 06 Dec 2000

Time on role 1 year, 5 months, 8 days

RHODES, Andrew Charles Mutch

Director

Company Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 16 Oct 2020

Time on role 1 year, 15 days

SEMPLE, Brian Mervyn

Director

Regional Director

RESIGNED

Assigned on 18 Jan 2008

Resigned on 01 Sep 2009

Time on role 1 year, 7 months, 14 days

SHEWRY, Geoffrey Richard

Director

Customer Services Director Car

RESIGNED

Assigned on 20 Dec 2004

Resigned on 28 Jun 2007

Time on role 2 years, 6 months, 8 days

SMOUT, Martin John

Director

Md-Carillion Buildings

RESIGNED

Assigned on 03 Jun 1999

Resigned on 22 May 2001

Time on role 1 year, 11 months, 19 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jun 1999

Resigned on 03 Jun 1999

Time on role


Some Companies

GRIFFIN COURT (HITCHIN) MANAGEMENT COMPANY LIMITED

70/78 COLLINGDON STREET,LUTON,LU1 1RX

Number:06416191
Status:ACTIVE
Category:Private Limited Company

GROODY TRANSPORT SOLUTIONS LTD

29 WENDOVER HOUSE,WATFORD,WD18 6UW

Number:09080151
Status:ACTIVE
Category:Private Limited Company

JJ SITE SERVICES (PETERBOROUGH) LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH

Number:08308668
Status:LIQUIDATION
Category:Private Limited Company

MIND BODY & SOUL MASSAGE THERAPY LTD

UNIT 1 FREEMANTLE BUSINESS CENTRE,SOUTHAMPTON,SO15 1JR

Number:08719752
Status:ACTIVE
Category:Private Limited Company

ONE HOUR WONDERS LTD

131 KIMBOLTON ROAD,BEDFORD,MK41 8DT

Number:10935355
Status:ACTIVE
Category:Private Limited Company

THE EMPOWER GROUP LIMITED

50 BANK STREET,LONDON,E14 5NS

Number:03821351
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