TIVERTON HEALTHCARE FACILITIES LIMITED

Cannon Place Cannon Place, London, EC4N 6AF
StatusACTIVE
Company No.04252761
CategoryPrivate Limited Company
Incorporated16 Jul 2001
Age22 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

TIVERTON HEALTHCARE FACILITIES LIMITED is an active private limited company with number 04252761. It was incorporated 22 years, 10 months, 6 days ago, on 16 July 2001. The company address is Cannon Place Cannon Place, London, EC4N 6AF.



People

INFRASTRUCTURE MANAGERS LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Dec 2008

Current time on role 15 years, 5 months, 3 days

CAVILL, John Ivor

Director

Director

ACTIVE

Assigned on 25 Jan 2016

Current time on role 8 years, 3 months, 28 days

KNIGHT, Mark Jonathan

Director

Project Executive

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 3 months, 22 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jul 2001

Resigned on 01 Dec 2004

Time on role 3 years, 4 months, 16 days

MD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Dec 2004

Resigned on 19 Dec 2008

Time on role 4 years, 18 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

CAVILL, John Ivor

Director

Director

RESIGNED

Assigned on 05 Mar 2010

Resigned on 07 Sep 2012

Time on role 2 years, 6 months, 2 days

CHRISTAKIS, Anastasios

Director

Banker

RESIGNED

Assigned on 19 Mar 2009

Resigned on 05 Mar 2010

Time on role 11 months, 17 days

ELLIOT, John Christian

Director

Company Director

RESIGNED

Assigned on 03 Jul 2002

Resigned on 31 Dec 2008

Time on role 6 years, 5 months, 28 days

GORDON, Andrew James

Director

Fin & Dev Consultant

RESIGNED

Assigned on 14 Feb 2002

Resigned on 21 Mar 2011

Time on role 9 years, 1 month, 7 days

HILTON, Paul Edward

Director

Director

RESIGNED

Assigned on 17 Mar 2003

Resigned on 22 Jul 2005

Time on role 2 years, 4 months, 5 days

HOILE, Richard David

Director

Project Executive

RESIGNED

Assigned on 06 Aug 2012

Resigned on 25 Jul 2014

Time on role 1 year, 11 months, 19 days

MCLELLAN, Colin Warnock

Director

Company Director

RESIGNED

Assigned on 03 Jul 2002

Resigned on 22 Jul 2005

Time on role 3 years, 19 days

PERKS, John David George

Director

Company Director

RESIGNED

Assigned on 17 Aug 2005

Resigned on 04 Sep 2006

Time on role 1 year, 18 days

SHELDRAKE, Peter John

Director

Director

RESIGNED

Assigned on 29 Jun 2018

Resigned on 31 Jan 2023

Time on role 4 years, 7 months, 2 days

BIIF CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 25 Jan 2016

Time on role 6 years, 9 months, 25 days

D.W. DIRECTOR 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 14 Feb 2002

Time on role 6 months, 29 days

D.W. DIRECTOR 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 14 Feb 2002

Time on role 6 months, 29 days


Some Companies

AJ SERVICES (UK) LIMITED

207 STANLEY HILL,,HP7 9EU

Number:04382629
Status:ACTIVE
Category:Private Limited Company

KLIKOR WELFARE ORGANISATION

101 NEW ROAD,RICKMANSWORTH,WD3 3EN

Number:07253104
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIVERPOOL FINE ART LIMITED

GEOFFREY BURNEY BEECH TREE COTTAGE,POYNTON,SK12 1DG

Number:11747952
Status:ACTIVE
Category:Private Limited Company

NETHERFORD MANAGEMENT CO LTD

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:05477105
Status:ACTIVE
Category:Private Limited Company

SOUTH WALES CONSTRUCTION SERVICES LIMITED

136 WENALLT ROAD,CARDIFF,CF14 6TQ

Number:07400430
Status:ACTIVE
Category:Private Limited Company

TGDX LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:09093780
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