PATIENTFIRST PARTNERSHIPS LIMITED

5th Floor Burdett House 15-16 5th Floor Burdett House 15-16, London, WC2N 6DU, United Kingdom
StatusACTIVE
Company No.04316249
CategoryPrivate Limited Company
Incorporated02 Nov 2001
Age22 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

PATIENTFIRST PARTNERSHIPS LIMITED is an active private limited company with number 04316249. It was incorporated 22 years, 7 months, 16 days ago, on 02 November 2001. The company address is 5th Floor Burdett House 15-16 5th Floor Burdett House 15-16, London, WC2N 6DU, United Kingdom.



People

NEWMAN, Toby

Secretary

ACTIVE

Assigned on 10 Feb 2023

Current time on role 1 year, 4 months, 8 days

AUSTIN, David Christopher

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 2 months, 17 days

BATEMAN, David Leslie Jack

Director

Chartered Surveyor

ACTIVE

Assigned on 25 Mar 2022

Current time on role 2 years, 2 months, 24 days

DAVIES, Mark

Director

Director

ACTIVE

Assigned on 17 Apr 2024

Current time on role 2 months, 1 day

HOWELL, Richard

Director

Accountant

ACTIVE

Assigned on 01 Apr 2017

Current time on role 7 years, 2 months, 17 days

WILDEN, Stephen Kenneth

Secretary

RESIGNED

Assigned on 31 Aug 2004

Resigned on 05 Feb 2010

Time on role 5 years, 5 months, 5 days

WRIGHT, Paul Simon Kent

Secretary

RESIGNED

Assigned on 05 Jan 2021

Resigned on 10 Feb 2023

Time on role 2 years, 1 month, 5 days

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Feb 2010

Resigned on 30 Apr 2014

Time on role 4 years, 2 months, 25 days

NEXUS MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Apr 2014

Resigned on 05 Jan 2021

Time on role 6 years, 8 months, 5 days

SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 31 Aug 2004

Time on role 2 years, 9 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Nov 2001

Resigned on 19 Nov 2001

Time on role 17 days

BOWLES, Hazel

Director

Valuer

RESIGNED

Assigned on 21 Dec 2001

Resigned on 27 Oct 2002

Time on role 10 months, 6 days

CARLISLE, Celia Diana

Director

Project Financier

RESIGNED

Assigned on 27 Feb 2003

Resigned on 30 Jul 2004

Time on role 1 year, 5 months, 3 days

CUNNINGHAM, Anthony

Director

Company Director

RESIGNED

Assigned on 11 Feb 2004

Resigned on 02 Apr 2004

Time on role 1 month, 20 days

GARDINER, Patrick Hugh

Director

Director

RESIGNED

Assigned on 23 Nov 2001

Resigned on 01 Sep 2002

Time on role 9 months, 9 days

GARDNER, Graham Neil

Director

Surveyor Company Directo

RESIGNED

Assigned on 26 Sep 2006

Resigned on 05 Sep 2007

Time on role 11 months, 9 days

HAMBRO, James Daryl

Director

Company Director

RESIGNED

Assigned on 05 Feb 2010

Resigned on 26 Oct 2011

Time on role 1 year, 8 months, 21 days

HAMILTON, Andrew Mark

Director

Director

RESIGNED

Assigned on 31 Oct 2002

Resigned on 27 Feb 2003

Time on role 3 months, 27 days

HAYES, Richard Peter

Director

Project Manager

RESIGNED

Assigned on 26 Sep 2006

Resigned on 05 Feb 2010

Time on role 3 years, 4 months, 9 days

HOLLAND, Philip John

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2011

Resigned on 01 Apr 2017

Time on role 5 years, 5 months, 15 days

HYMAN, Harry Abraham

Director

Chartered Accountant

RESIGNED

Assigned on 05 Feb 2010

Resigned on 24 Apr 2024

Time on role 14 years, 2 months, 19 days

JOHNSON, Robert Nigel

Director

Director

RESIGNED

Assigned on 23 Nov 2001

Resigned on 15 Jun 2004

Time on role 2 years, 6 months, 22 days

LAFFERTY, Henry

Director

Accountant

RESIGNED

Assigned on 19 Nov 2001

Resigned on 31 Aug 2004

Time on role 2 years, 9 months, 12 days

MASON, Geoffrey Keith Howard

Director

Chartered Secretary

RESIGNED

Assigned on 15 Jun 2004

Resigned on 31 Aug 2004

Time on role 2 months, 16 days

SINCLAIR, Michael Jeffrey, Dr

Director

Businessman

RESIGNED

Assigned on 21 Dec 2001

Resigned on 05 Feb 2010

Time on role 8 years, 1 month, 15 days

STACEY, Paul Quentin Cullum

Director

Director

RESIGNED

Assigned on 21 Dec 2001

Resigned on 05 Feb 2010

Time on role 8 years, 1 month, 15 days

SUTTON, Andrew John

Director

Divisional Chief Executive

RESIGNED

Assigned on 01 Sep 2002

Resigned on 11 Feb 2004

Time on role 1 year, 5 months, 10 days

VAUGHAN, Margaret Helen

Director

Chartered Accountant

RESIGNED

Assigned on 05 Feb 2010

Resigned on 30 Apr 2014

Time on role 4 years, 2 months, 25 days

WALKER ARNOTT, Timothy David

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Apr 2016

Resigned on 01 Apr 2017

Time on role 11 months, 13 days

WILDEN, Stephen Kenneth

Director

Finance Director

RESIGNED

Assigned on 26 Sep 2006

Resigned on 05 Feb 2010

Time on role 3 years, 4 months, 9 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Nov 2001

Resigned on 19 Nov 2001

Time on role 17 days


Some Companies

DOUGLAS LEE ASSOCIATES LIMITED

22-28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:06403998
Status:ACTIVE
Category:Private Limited Company

INTRACORP SALES LP

CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL

Number:SL027688
Status:ACTIVE
Category:Limited Partnership

ISEED LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07455858
Status:ACTIVE
Category:Private Limited Company

LIVINGBRIDGE 6 LP

100 WOOD STREET,LONDON,EC2V 7AN

Number:LP017503
Status:ACTIVE
Category:Limited Partnership

SORAC COURIERS LIMITED

2 LONGSIGHT ROAD,RAMSBOTTOM,BL0 9TD

Number:07594224
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN PROPERTIES (NI) LIMITED

56 SCOTCH STREET,CO ARMAGH,BT61 7DQ

Number:NI022271
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