RAMSAY DIAGNOSTICS UK LIMITED

Level 18, Tower 42 25 Old Broad Street, London, EC2N 1HQ, United Kingdom
StatusACTIVE
Company No.04464225
CategoryPrivate Limited Company
Incorporated19 Jun 2002
Age21 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

RAMSAY DIAGNOSTICS UK LIMITED is an active private limited company with number 04464225. It was incorporated 21 years, 11 months, 2 days ago, on 19 June 2002. The company address is Level 18, Tower 42 25 Old Broad Street, London, EC2N 1HQ, United Kingdom.



People

ERFAN, Mehdi

Secretary

ACTIVE

Assigned on 29 May 2013

Current time on role 10 years, 11 months, 23 days

COSTA, Nicholas John

Director

Chief Executive Officer

ACTIVE

Assigned on 21 Mar 2022

Current time on role 2 years, 2 months

BYLES, Aidan

Secretary

Company Director

RESIGNED

Assigned on 10 Sep 2004

Resigned on 01 Oct 2005

Time on role 1 year, 21 days

COUTTS, Andrew Stephen

Secretary

RESIGNED

Assigned on 01 Oct 2005

Resigned on 12 Jun 2007

Time on role 1 year, 8 months, 11 days

HALE, Andrew Michael

Secretary

RESIGNED

Assigned on 07 Aug 2002

Resigned on 13 Sep 2004

Time on role 2 years, 1 month, 6 days

HALE, Andy

Secretary

RESIGNED

Assigned on 12 Jun 2007

Resigned on 02 Aug 2013

Time on role 6 years, 1 month, 20 days

HASTINGS, Tara

Secretary

RESIGNED

Assigned on 22 Sep 2011

Resigned on 21 Dec 2012

Time on role 1 year, 2 months, 29 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jun 2002

Resigned on 07 Aug 2002

Time on role 1 month, 18 days

ALLEN, Peter James

Director

Director

RESIGNED

Assigned on 11 Jul 2019

Resigned on 02 Nov 2022

Time on role 3 years, 3 months, 22 days

BRETT, Wade, Dr

Director

Chief Operation Officer

RESIGNED

Assigned on 01 Jan 2006

Resigned on 12 Jun 2007

Time on role 1 year, 5 months, 11 days

BYLES, Aidan

Director

Company Director

RESIGNED

Assigned on 10 Sep 2004

Resigned on 07 Mar 2006

Time on role 1 year, 5 months, 27 days

DELBORN, Philip

Director

Company Director

RESIGNED

Assigned on 10 Sep 2004

Resigned on 12 Jun 2007

Time on role 2 years, 9 months, 2 days

ELSIGOOD, Timothy James

Director

Director

RESIGNED

Assigned on 07 Aug 2002

Resigned on 31 Mar 2005

Time on role 2 years, 7 months, 24 days

HILLIER, David

Director

Ceo

RESIGNED

Assigned on 12 Jun 2007

Resigned on 02 May 2008

Time on role 10 months, 20 days

HOBSON, Paul

Director

Company Director

RESIGNED

Assigned on 10 Sep 2004

Resigned on 28 Feb 2005

Time on role 5 months, 18 days

JONES, Andrew Watkin

Director

Chief Executive

RESIGNED

Assigned on 02 Jan 2018

Resigned on 21 Mar 2022

Time on role 4 years, 2 months, 19 days

LORD, Michael James

Director

Commercial Director

RESIGNED

Assigned on 07 Aug 2002

Resigned on 13 Sep 2004

Time on role 2 years, 1 month, 6 days

MEHTA, Hiten

Director

Accountant

RESIGNED

Assigned on 12 Jun 2007

Resigned on 11 Jul 2019

Time on role 12 years, 29 days

MEHTA, Hiten

Director

Director

RESIGNED

Assigned on 07 Aug 2002

Resigned on 13 Sep 2004

Time on role 2 years, 1 month, 6 days

OLSSON, Dan

Director

Business Area Manager

RESIGNED

Assigned on 01 Jan 2006

Resigned on 12 Jun 2007

Time on role 1 year, 5 months, 11 days

PAGE, Mark Francis

Director

Ceo

RESIGNED

Assigned on 15 Dec 2014

Resigned on 02 Jan 2018

Time on role 3 years, 18 days

STOCK, Linda

Director

Chief Operating Officer

RESIGNED

Assigned on 12 Jun 2007

Resigned on 08 Apr 2009

Time on role 1 year, 9 months, 26 days

WATTS, Jill Margaret

Director

Director

RESIGNED

Assigned on 01 May 2008

Resigned on 07 Oct 2014

Time on role 6 years, 5 months, 6 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 2002

Resigned on 07 Aug 2002

Time on role 1 month, 18 days


Some Companies

AB LUXURY LTD

47 CRANLEY MEWS,LONDON,SW7 3BY

Number:11362823
Status:ACTIVE
Category:Private Limited Company

GSB WIRELESS LIMITED

2 ASPEN CLOSE,LEICESTER,LE8 9AN

Number:09411566
Status:ACTIVE
Category:Private Limited Company

INTELESANT LIMITED

UNIT 45 GREENHEYS BUSINESS CENTRE,MANCHESTER,M15 6JJ

Number:08227235
Status:ACTIVE
Category:Private Limited Company

JH HOLDING MANAGEMENT LTD

5 FREDERICK'S PLACE,LONDON,EC2R 8JQ

Number:10432467
Status:ACTIVE
Category:Private Limited Company

MEECH ENTERPRISES LIMITED

RAPLEY HOUSE,HAYLING ISLAND,PO11 9QZ

Number:09718131
Status:ACTIVE
Category:Private Limited Company

NEW BRITISH GARDEN ESTATES LIMITED

167 HIGH STREET,TONBRIDGE,TN9 1XB

Number:08227410
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