CARDINAL HEALTH FINANCE

2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom
StatusACTIVE
Company No.03853401
Category
Incorporated30 Sep 1999
Age24 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

CARDINAL HEALTH FINANCE is an active with number 03853401. It was incorporated 24 years, 8 months, 1 day ago, on 30 September 1999. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.



People

DOHERTY, Marian

Director

Client Director, Business Development & Relationsh

ACTIVE

Assigned on 02 Apr 2019

Current time on role 5 years, 1 month, 29 days

STAFFORD, Roddy Victor

Director

Solicitor

ACTIVE

Assigned on 31 Aug 2009

Current time on role 14 years, 9 months, 1 day

WITHROW, Brent Mathew

Director

Finance

ACTIVE

Assigned on 22 May 2023

Current time on role 1 year, 10 days

CROKE, James

Secretary

Company Director

RESIGNED

Assigned on 16 Jan 2007

Resigned on 30 Nov 2007

Time on role 10 months, 14 days

JORDAN, John

Secretary

Financial Controller

RESIGNED

Assigned on 30 Nov 2007

Resigned on 31 Aug 2009

Time on role 1 year, 9 months, 1 day

MATSACK TRUST LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Mar 2003

Resigned on 16 Jan 2007

Time on role 3 years, 9 months, 29 days

MATSACK UK LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 18 Mar 2003

Time on role 3 years, 5 months, 18 days

ABDUL-SAMAD, Samer

Director

Executive

RESIGNED

Assigned on 13 Feb 2012

Resigned on 03 Jan 2017

Time on role 4 years, 10 months, 19 days

CROKE, James

Director

Pharmaceutical

RESIGNED

Assigned on 18 Mar 2003

Resigned on 30 Nov 2007

Time on role 4 years, 8 months, 12 days

FORD, Brendan Allen

Director

Executive Vice President Corpo

RESIGNED

Assigned on 25 Jul 2004

Resigned on 21 Feb 2006

Time on role 1 year, 6 months, 27 days

GEORGE, Fotiades

Director

President & Chief Operation Of

RESIGNED

Assigned on 21 Feb 2006

Resigned on 17 Apr 2006

Time on role 1 month, 24 days

GOMEZ AGUDELO, Jorge Mario

Director

Exec Vp & Treasurer

RESIGNED

Assigned on 14 Mar 2008

Resigned on 13 Feb 2012

Time on role 3 years, 10 months, 30 days

HAND, Lisa Martina

Director

Executive Of Accounting Firm

RESIGNED

Assigned on 22 Aug 2011

Resigned on 28 Oct 2015

Time on role 4 years, 2 months, 6 days

HARTY, Linda Anne

Director

Senior Vp And Treasurer

RESIGNED

Assigned on 17 Apr 2006

Resigned on 14 Mar 2008

Time on role 1 year, 10 months, 27 days

HAYES, Sean

Director

Bank Officer

RESIGNED

Assigned on 26 Oct 1999

Resigned on 30 Apr 2003

Time on role 3 years, 6 months, 4 days

JORDAN, John

Director

Financial Controller

RESIGNED

Assigned on 30 Nov 2007

Resigned on 31 Aug 2009

Time on role 1 year, 9 months, 1 day

KANE, John

Director

Company President

RESIGNED

Assigned on 26 Oct 1999

Resigned on 13 Dec 2000

Time on role 1 year, 1 month, 18 days

MARTIN, Glenn Lawrence

Director

Vice President

RESIGNED

Assigned on 26 Oct 1999

Resigned on 13 Dec 2000

Time on role 1 year, 1 month, 18 days

MCGEOUGH, David James

Director

Solicitor

RESIGNED

Assigned on 26 Oct 1999

Resigned on 07 Jun 2001

Time on role 1 year, 7 months, 12 days

MICHAEL, Kennan

Director

Accountant

RESIGNED

Assigned on 15 Dec 2004

Resigned on 14 Mar 2008

Time on role 3 years, 2 months, 30 days

MILLER, Richard James

Director

Executive Vice President And C

RESIGNED

Assigned on 13 Dec 2000

Resigned on 25 Jul 2004

Time on role 3 years, 7 months, 12 days

NAUGHTON, John

Director

Accounting Executive

RESIGNED

Assigned on 28 Oct 2015

Resigned on 01 Apr 2019

Time on role 3 years, 5 months, 4 days

O'DEA, Eamonn

Director

Banker

RESIGNED

Assigned on 14 Mar 2008

Resigned on 23 Sep 2008

Time on role 6 months, 9 days

O'REILLY, Derek Paul

Director

Accountant

RESIGNED

Assigned on 23 Sep 2008

Resigned on 22 Aug 2011

Time on role 2 years, 10 months, 29 days

PRENTICE, William Peter

Director

Solicitor

RESIGNED

Assigned on 26 Oct 1999

Resigned on 26 Oct 1999

Time on role

PRENTICE, William Peter

Director

Solicitor

RESIGNED

Assigned on 13 Oct 1999

Resigned on 21 Oct 1999

Time on role 8 days

RYAN, Barbara

Director

Banker

RESIGNED

Assigned on 26 Oct 1999

Resigned on 30 Apr 2003

Time on role 3 years, 6 months, 4 days

RYAN, John

Director

Tax Consultant

RESIGNED

Assigned on 07 Jun 2001

Resigned on 15 Dec 2004

Time on role 3 years, 6 months, 8 days

ZIMMERMAN, Scott Bryan

Director

Executive

RESIGNED

Assigned on 03 Jan 2017

Resigned on 22 May 2023

Time on role 6 years, 4 months, 19 days

MATSACK NOMINEES UK LIMITED

Corporate-director

RESIGNED

Assigned on 21 Oct 1999

Resigned on 26 Oct 1999

Time on role 5 days

MATSACK NOMINEES UK LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 13 Oct 1999

Time on role 13 days

MATSACK UK LIMITED

Corporate-director

RESIGNED

Assigned on 21 Oct 1999

Resigned on 26 Oct 1999

Time on role 5 days

MATSACK UK LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 13 Oct 1999

Time on role 13 days


Some Companies

5 STAR PREMIER LTD

840-844 GREAT HORTON ROAD,BRADFORD,BD7 4PU

Number:08181583
Status:ACTIVE
Category:Private Limited Company

GBD L.P.

FIRST FLOOR, DOREY COURT,ST PETER PORT,

Number:SL005814
Status:ACTIVE
Category:Limited Partnership

GEO ELECTRIC BIKES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11454767
Status:ACTIVE
Category:Private Limited Company

LIVING EGGS LONDON SW LTD

13 HAYNT WALK,LONDON,SW20 9NY

Number:10875225
Status:ACTIVE
Category:Private Limited Company

PROFAD PROPERTY INVESTMENTS LIMITED

UNIT 30 PENARTH CENTRE,LONDON,SE15 1TR

Number:10724927
Status:ACTIVE
Category:Private Limited Company

SZZ LTD

TADIS HOUSE WESLEY PLACE,DEWSBURY,WF13 1HD

Number:10617207
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