POWERMED HEALTHCARE LIMITED

6th Floor Queens House 6th Floor Queens House, London, WC2A 3LJ
StatusDISSOLVED
Company No.04261976
CategoryPrivate Limited Company
Incorporated31 Jul 2001
Age22 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 1 month, 11 days

SUMMARY

POWERMED HEALTHCARE LIMITED is an dissolved private limited company with number 04261976. It was incorporated 22 years, 9 months, 30 days ago, on 31 July 2001 and it was dissolved 8 years, 1 month, 11 days ago, on 19 April 2016. The company address is 6th Floor Queens House 6th Floor Queens House, London, WC2A 3LJ.



People

HANRATTY, Robert

Secretary

ACTIVE

Assigned on 27 Jun 2013

Current time on role 10 years, 11 months, 3 days

DOLPHIN, Tim

Director

Accountant

ACTIVE

Assigned on 10 Jan 2012

Current time on role 12 years, 4 months, 20 days

QUINN, Liam

Director

Operations Director

ACTIVE

Assigned on 27 Jun 2013

Current time on role 10 years, 11 months, 3 days

FITZGERALD, David Anthony

Secretary

Finance Director

RESIGNED

Assigned on 09 Jul 2007

Resigned on 01 Mar 2010

Time on role 2 years, 7 months, 23 days

FORRISTAL, Mairead

Secretary

Accountant

RESIGNED

Assigned on 31 May 2005

Resigned on 27 Jun 2013

Time on role 8 years, 27 days

ONEILL, Gerard

Secretary

Accountant

RESIGNED

Assigned on 31 Jul 2001

Resigned on 31 May 2005

Time on role 3 years, 10 months

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jul 2001

Resigned on 31 Jul 2001

Time on role

BARRY, Donagh

Director

Co Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 30 Jul 2004

Time on role 2 years, 11 months, 30 days

CANAVAN, James Denis

Director

Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 09 Jul 2009

Time on role 4 years, 11 months, 10 days

FITZGERALD, David Anthony

Director

Finance Directo

RESIGNED

Assigned on 09 Jul 2007

Resigned on 09 Jul 2010

Time on role 3 years

FORRISTAL, Mairead

Director

Accountant

RESIGNED

Assigned on 23 Jun 2010

Resigned on 27 Jun 2013

Time on role 3 years, 4 days

KEYES, David Joseph

Director

Marketing Director

RESIGNED

Assigned on 18 Sep 2006

Resigned on 10 Jan 2012

Time on role 5 years, 3 months, 22 days

MONGEY, David

Director

Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 16 Sep 2006

Time on role 2 years, 1 month, 17 days

ONEILL, Gerard

Director

Accountant

RESIGNED

Assigned on 31 Jul 2001

Resigned on 31 May 2005

Time on role 3 years, 10 months

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 31 Jul 2001

Time on role


Some Companies

HARVARD HEALTHCARE LIMITED

C/O GEOFFREY MARTIN & CO 3RD FLOOR,LEEDS,LS1 5HN

Number:06262728
Status:LIQUIDATION
Category:Private Limited Company

HUMAN CAPITAL SOLUTIONS SEARCH LIMITED

42 HEYDON WAY,HORSHAM,RH12 3GN

Number:09894250
Status:ACTIVE
Category:Private Limited Company

MICHAEL'S NOOK MANAGEMENT COMPANY LIMITED

THE KNOLL DALE HEAD ROAD,MACCLESFIELD,SK10 4BL

Number:05991697
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOORE BOOKKEEPING LIMITED

STATION HOUSE,EAST HORSLEY,KT22 6QX

Number:10320573
Status:ACTIVE
Category:Private Limited Company

NORTON ALUMINIUM LIMITED

NORTON GREEN LANE,CANNOCK,WS11 9PS

Number:04057749
Status:ACTIVE
Category:Private Limited Company

THE MINNYGAP LLP

THE ESTATES OFFICE,LOCKERBIE,DG11 1HQ

Number:SO303774
Status:ACTIVE
Category:Limited Liability Partnership

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