ALLIED HEALTHCARE GROUP HOLDINGS LIMITED

33 Glasshouse Street, London, W1B 5DG, England
StatusDISSOLVED
Company No.03890177
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 5 days

SUMMARY

ALLIED HEALTHCARE GROUP HOLDINGS LIMITED is an dissolved private limited company with number 03890177. It was incorporated 24 years, 5 months, 15 days ago, on 02 December 1999 and it was dissolved 3 years, 4 months, 5 days ago, on 12 January 2021. The company address is 33 Glasshouse Street, London, W1B 5DG, England.



People

TRAUTWEIN, Caspaar Friedrich, Dr

Director

Merchant

ACTIVE

Assigned on 03 Aug 2018

Current time on role 5 years, 9 months, 14 days

BAGE, Iain

Secretary

Trainee Solicitor

RESIGNED

Assigned on 02 Dec 1999

Resigned on 16 Dec 1999

Time on role 14 days

COLLISON, David

Secretary

RESIGNED

Assigned on 31 Dec 2015

Resigned on 29 Nov 2018

Time on role 2 years, 10 months, 29 days

DAVIES, John

Secretary

RESIGNED

Assigned on 03 Jan 2012

Resigned on 17 Aug 2012

Time on role 7 months, 14 days

HAYNES, Victoria

Secretary

RESIGNED

Assigned on 31 Jul 2013

Resigned on 01 Dec 2015

Time on role 2 years, 4 months, 1 day

MURPHY, Charles Furber

Secretary

RESIGNED

Assigned on 01 Apr 2000

Resigned on 30 Jun 2006

Time on role 6 years, 2 months, 29 days

PALLADINO, Wayne A

Secretary

Chief Finance Officer

RESIGNED

Assigned on 16 Dec 1999

Resigned on 01 Apr 2000

Time on role 3 months, 16 days

STRINGER, Andrew Paul

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 31 Jul 2013

Time on role 11 months, 14 days

WESTON, Paul

Secretary

Finance Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 03 Jan 2012

Time on role 5 years, 6 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Dec 1999

Resigned on 02 Dec 1999

Time on role

AITKEN, Timothy Maxwell

Director

Director

RESIGNED

Assigned on 16 Dec 1999

Resigned on 04 Jul 2007

Time on role 7 years, 6 months, 19 days

BAGE, Iain

Director

Trainee Solicitor

RESIGNED

Assigned on 02 Dec 1999

Resigned on 16 Dec 1999

Time on role 14 days

BATEMAN, Stephen John

Director

Support Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Oct 2012

Time on role 4 years, 1 month

BELCHER, William Robin

Director

Solicitor

RESIGNED

Assigned on 02 Dec 1999

Resigned on 16 Dec 1999

Time on role 14 days

BROWN, Carl Michael

Director

Accountant

RESIGNED

Assigned on 12 Jun 2017

Resigned on 29 Nov 2018

Time on role 1 year, 5 months, 17 days

COLLISON, David

Director

Accountant

RESIGNED

Assigned on 30 Nov 2015

Resigned on 31 Jan 2017

Time on role 1 year, 2 months, 1 day

EAMES, Sarah Ladd

Director

Director

RESIGNED

Assigned on 01 Dec 2002

Resigned on 28 Sep 2004

Time on role 1 year, 9 months, 27 days

ELLIS, Martyn Anthony

Director

Finance Director

RESIGNED

Assigned on 20 Oct 2011

Resigned on 31 Jul 2013

Time on role 1 year, 9 months, 11 days

FISHER, Amanda Lucia

Director

Director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 13 Mar 2006

Time on role 1 year, 5 months, 15 days

GIBSON, Darryn Stanley

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 09 Sep 2015

Time on role 2 years, 1 month, 9 days

GREEN, George Richard

Director

Director

RESIGNED

Assigned on 25 Sep 2000

Resigned on 21 Aug 2010

Time on role 9 years, 10 months, 26 days

HOWARD, Stuart Michael

Director

Group Finance Director

RESIGNED

Assigned on 20 Oct 2011

Resigned on 14 Jan 2014

Time on role 2 years, 2 months, 25 days

IVERS, John Joseph

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Oct 2011

Resigned on 26 Jul 2012

Time on role 9 months, 6 days

LAVERY, Daniel Mark

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 31 Dec 2006

Time on role 6 months, 1 day

MACHIN, Joanne

Director

Sales And Marketing Director

RESIGNED

Assigned on 01 Aug 2017

Resigned on 01 Nov 2018

Time on role 1 year, 3 months

MASON, Catherine Lois

Director

Company Director

RESIGNED

Assigned on 05 Apr 2016

Resigned on 05 Aug 2016

Time on role 4 months

MOFFATT, David Stewart

Director

Accountant

RESIGNED

Assigned on 17 Nov 2006

Resigned on 01 Oct 2008

Time on role 1 year, 10 months, 14 days

MOSELEY, Frederick

Director

Director

RESIGNED

Assigned on 20 Dec 1999

Resigned on 24 Dec 2003

Time on role 4 years, 4 days

MURPHY, Charles Furber

Director

Director

RESIGNED

Assigned on 28 Sep 2004

Resigned on 30 Jun 2006

Time on role 1 year, 9 months, 2 days

PETHICK, Timothy Mark

Director

Company Director

RESIGNED

Assigned on 09 Sep 2015

Resigned on 01 Dec 2015

Time on role 2 months, 22 days

PLAYFORD, Raymond John, Professor

Director

Medical Advisor

RESIGNED

Assigned on 01 Oct 2010

Resigned on 20 Oct 2011

Time on role 1 year, 19 days

PREECE, Richard Mark

Director

Company Director

RESIGNED

Assigned on 31 Dec 2015

Resigned on 16 Feb 2016

Time on role 1 month, 16 days

RANIERI, Lewis

Director

Investment Advisory

RESIGNED

Assigned on 16 Dec 1999

Resigned on 08 Feb 2001

Time on role 1 year, 1 month, 23 days

SHAY, Scott

Director

Director

RESIGNED

Assigned on 08 Feb 2001

Resigned on 28 Sep 2007

Time on role 6 years, 7 months, 20 days

TOMPKINS, Henry John Mark

Director

Company Director

RESIGNED

Assigned on 16 Dec 1999

Resigned on 25 Sep 2000

Time on role 9 months, 9 days

WARNKE, Luca

Director

Company Director

RESIGNED

Assigned on 26 Sep 2016

Resigned on 01 Nov 2018

Time on role 2 years, 1 month, 5 days

WESTON, Paul David James

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 03 Jan 2012

Time on role 6 years, 3 months, 3 days

WHITEHEAD, John Henry

Director

Accountant

RESIGNED

Assigned on 14 Jan 2014

Resigned on 12 Jun 2017

Time on role 3 years, 4 months, 29 days

YOUNG, Alexander Sirrell

Director

Director

RESIGNED

Assigned on 14 Jan 2008

Resigned on 20 Oct 2011

Time on role 3 years, 9 months, 6 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Dec 1999

Resigned on 02 Dec 1999

Time on role


Some Companies

BAMBURY METAL FABRICATIONS LIMITED

SHORT STREET,BRISTOL,BS2 0SW

Number:04601277
Status:ACTIVE
Category:Private Limited Company

CAPITAL PIPEWORK LIMITED

PORTSMOUTH TECHNOPOLE HOLLAND ACCOUNTANCY LTD,PORTSMOUTH,PO2 8FA

Number:11922513
Status:ACTIVE
Category:Private Limited Company

HG VIVALDI 2 CO-INVEST L.P.

2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP

Number:LP020192
Status:ACTIVE
Category:Limited Partnership

LAB WORKSPACE LTD

UNIT 3 VICEROY COURT,PETERSFIELD,GU32 3LJ

Number:11787781
Status:ACTIVE
Category:Private Limited Company

MOONLIGHT STAR LTD

182 SADLER ROAD,COVENTRY,CV3 3BW

Number:11065268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAYLOR FMCG CONSULTING LTD

29 HAVERSCROFT CLOSE,NORWICH,NR8 6LT

Number:10231095
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