HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.04420880
CategoryPrivate Limited Company
Incorporated19 Apr 2002
Age22 years, 29 days
JurisdictionEngland Wales

SUMMARY

HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED is an active private limited company with number 04420880. It was incorporated 22 years, 29 days ago, on 19 April 2002. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



People

RESOLIS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 17 days

BIRLEY-SMITH, Gaynor

Director

Investment Director

ACTIVE

Assigned on 19 Jan 2017

Current time on role 7 years, 3 months, 30 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 30 Apr 2019

Current time on role 5 years, 18 days

MCDONAGH, John

Director

Director

ACTIVE

Assigned on 26 Apr 2023

Current time on role 1 year, 22 days

WATSON, Alastair James

Director

Investment Director

ACTIVE

Assigned on 29 Apr 2016

Current time on role 8 years, 19 days

LEWIS, Maria

Secretary

RESIGNED

Assigned on 24 May 2010

Resigned on 04 Sep 2015

Time on role 5 years, 3 months, 11 days

LIMITED, Resolis

Secretary

RESIGNED

Assigned on 01 Jul 2022

Resigned on 01 Jul 2022

Time on role

MILLER, Roger Keith

Secretary

RESIGNED

Assigned on 23 Mar 2007

Resigned on 24 May 2010

Time on role 3 years, 2 months, 1 day

MILLER, Roger Keith

Secretary

RESIGNED

Assigned on 19 Apr 2002

Resigned on 01 Jul 2002

Time on role 2 months, 12 days

NAYLOR, Philip

Secretary

RESIGNED

Assigned on 04 Sep 2015

Resigned on 01 Oct 2016

Time on role 1 year, 27 days

SHELL, Peter Geoffrey

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 23 Mar 2007

Time on role 4 years, 8 months, 22 days

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 30 Jun 2022

Time on role 5 years, 8 months, 29 days

ASTERAKI, David John

Director

Bank Executive

RESIGNED

Assigned on 22 Sep 2008

Resigned on 26 Nov 2008

Time on role 2 months, 4 days

BARRAS, Florence Marie Francoise

Director

Investments Director

RESIGNED

Assigned on 19 Apr 2002

Resigned on 28 Jun 2002

Time on role 2 months, 9 days

BAYBUTT, Michael

Director

Operations Manage

RESIGNED

Assigned on 27 Nov 2003

Resigned on 01 Dec 2007

Time on role 4 years, 4 days

BERTHOU, Nicole

Director

Solutions Executive Private Ca

RESIGNED

Assigned on 26 Apr 2005

Resigned on 20 Feb 2006

Time on role 9 months, 24 days

BRADBURY, David Richard

Director

Asset Director

RESIGNED

Assigned on 30 Apr 2018

Resigned on 30 Apr 2019

Time on role 1 year

CROWTHER, Nicholas John Edward

Director

Director

RESIGNED

Assigned on 07 Dec 2012

Resigned on 19 Jan 2017

Time on role 4 years, 1 month, 12 days

CUTTANCE, Paul Francis, Mr.

Director

Executive Manager Of Project &

RESIGNED

Assigned on 26 Apr 2005

Resigned on 22 Sep 2008

Time on role 3 years, 4 months, 26 days

ELDRIDGE, James, Mr.

Director

Banking Executive

RESIGNED

Assigned on 01 Nov 2007

Resigned on 16 Nov 2009

Time on role 2 years, 15 days

FREW, Leilani Mae

Director

Solution Executive

RESIGNED

Assigned on 17 Aug 2005

Resigned on 20 Feb 2006

Time on role 6 months, 3 days

GRAHAM, John

Director

Investment Director

RESIGNED

Assigned on 16 Nov 2009

Resigned on 29 Apr 2016

Time on role 6 years, 5 months, 13 days

HARDY, David Michael

Director

Chartered Accountant

RESIGNED

Assigned on 19 Oct 2005

Resigned on 23 Aug 2006

Time on role 10 months, 4 days

HARRIS, John David

Director

Director

RESIGNED

Assigned on 07 Dec 2012

Resigned on 30 Oct 2015

Time on role 2 years, 10 months, 23 days

HEATH, James Christopher

Director

Director

RESIGNED

Assigned on 07 Sep 2016

Resigned on 30 Apr 2018

Time on role 1 year, 7 months, 23 days

HUDSON, Ian David

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2009

Resigned on 20 Jan 2012

Time on role 2 years, 2 months, 4 days

JONES, Stephen Michael

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 07 Dec 2012

Time on role 5 years, 6 months, 7 days

LINNEY, Joseph Mark

Director

Chartered Quantity Surveyor

RESIGNED

Assigned on 01 Dec 2007

Resigned on 07 Sep 2016

Time on role 8 years, 9 months, 6 days

LOWRY, Steven

Director

Banker

RESIGNED

Assigned on 15 Mar 2006

Resigned on 01 Nov 2007

Time on role 1 year, 7 months, 17 days

LUCAS, Gary Stephen

Director

Associate Director

RESIGNED

Assigned on 27 Nov 2003

Resigned on 14 Mar 2006

Time on role 2 years, 3 months, 17 days

MARSDEN, Robert James

Director

Projects Director

RESIGNED

Assigned on 26 Apr 2005

Resigned on 14 Jan 2019

Time on role 13 years, 8 months, 18 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 01 Nov 2015

Resigned on 23 May 2016

Time on role 6 months, 22 days

O'GORMAN, Hannah

Director

Director

RESIGNED

Assigned on 23 May 2016

Resigned on 26 Apr 2023

Time on role 6 years, 11 months, 3 days

PATEL, Rajeshree

Director

Commercial Director

RESIGNED

Assigned on 17 Aug 2005

Resigned on 13 Mar 2006

Time on role 6 months, 27 days

PEARCE, Gregory David, Mr.

Director

Banker

RESIGNED

Assigned on 12 Dec 2008

Resigned on 16 Nov 2009

Time on role 11 months, 4 days

POTTS, Derek

Director

Investments Director

RESIGNED

Assigned on 19 Apr 2002

Resigned on 27 Nov 2003

Time on role 1 year, 7 months, 8 days

PREMACHANDRA, Asela

Director

Project Director

RESIGNED

Assigned on 21 Jun 2006

Resigned on 31 May 2007

Time on role 11 months, 10 days

ROPER, Anthony Charles

Director

Investments Director

RESIGNED

Assigned on 19 Apr 2002

Resigned on 27 Nov 2003

Time on role 1 year, 7 months, 8 days

SHEEHAN, Richard Keith

Director

Investment Director

RESIGNED

Assigned on 29 May 2012

Resigned on 07 Dec 2012

Time on role 6 months, 9 days

SMITH, Richard Cyril

Director

Bid Manager

RESIGNED

Assigned on 27 Nov 2003

Resigned on 26 Apr 2005

Time on role 1 year, 4 months, 29 days

WARD, Peter Michael

Director

Civil Engineer

RESIGNED

Assigned on 29 Mar 2007

Resigned on 01 Dec 2007

Time on role 8 months, 3 days

WATSON, Martin John Malone

Director

Project Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 20 Jan 2010

Time on role 6 months, 20 days

WELLS, Ian Joseph

Director

Project Financier

RESIGNED

Assigned on 23 Aug 2006

Resigned on 30 Jun 2009

Time on role 2 years, 10 months, 7 days

WESTON, Richard

Director

Company Director

RESIGNED

Assigned on 27 Nov 2003

Resigned on 31 Dec 2004

Time on role 1 year, 1 month, 4 days


Some Companies

AFON CONTRACTING LTD

5 LLYS-YR-AFON,SWANSEA,SA9 2BL

Number:10437747
Status:ACTIVE
Category:Private Limited Company

EUROPEAN DATA CENTRE SOLUTIONS LIMITED

VERNA HOUSE,AYLESBURY,HP19 9AG

Number:11025151
Status:ACTIVE
Category:Private Limited Company

F.B. HALE & COMPANY

7 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:LP004535
Status:ACTIVE
Category:Limited Partnership

FOCAL LIGHT LTD

183 CRIMICAR LANE,SHEFFIELD,S10 4EH

Number:11779759
Status:ACTIVE
Category:Private Limited Company

JOHN OKELLO LTD.

28 WINDMORE CLOSE,WEMBLEY,HA0 2SR

Number:11635656
Status:ACTIVE
Category:Private Limited Company

LUXURY WINDOWS LTD

UNIT 31 WHOLESALE FRUIT CENTRE,CARDIFF,CF11 8BE

Number:07771247
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