UK INDEPENDENT MEDICAL SERVICES LIMITED

Brenner House Brenner House, Houghton Le Spring, DH4 5RA, Tyne And Wear
StatusACTIVE
Company No.04530717
CategoryPrivate Limited Company
Incorporated10 Sep 2002
Age21 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

UK INDEPENDENT MEDICAL SERVICES LIMITED is an active private limited company with number 04530717. It was incorporated 21 years, 9 months, 9 days ago, on 10 September 2002. The company address is Brenner House Brenner House, Houghton Le Spring, DH4 5RA, Tyne And Wear.



People

THOMPSON, Simon

Secretary

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 8 months, 19 days

BALLARD, Alan

Director

Partnership Director

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 8 months, 19 days

HEALEY, Paul Charles

Director

Director

ACTIVE

Assigned on 19 Aug 2011

Current time on role 12 years, 10 months

SCANLAN, Ian Philip

Director

Managing Director

ACTIVE

Assigned on 20 Feb 2023

Current time on role 1 year, 3 months, 27 days

THOMPSON, Simon

Director

Finance Director

ACTIVE

Assigned on 05 Jun 2024

Current time on role 14 days

GRAY, Paul

Secretary

RESIGNED

Assigned on 15 Feb 2011

Resigned on 30 Sep 2022

Time on role 11 years, 7 months, 15 days

GRAY, Paul Robert

Secretary

Financial Controller

RESIGNED

Assigned on 14 Sep 2007

Resigned on 07 Sep 2010

Time on role 2 years, 11 months, 23 days

JENKINS, Stephen David

Secretary

Director

RESIGNED

Assigned on 08 Jan 2003

Resigned on 26 Mar 2003

Time on role 2 months, 18 days

WATSON, Christopher Paul

Secretary

Accountant

RESIGNED

Assigned on 26 Mar 2003

Resigned on 14 Sep 2007

Time on role 4 years, 5 months, 19 days

BERITH (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Sep 2002

Resigned on 08 Jan 2003

Time on role 3 months, 28 days

PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Sep 2010

Resigned on 02 Feb 2011

Time on role 4 months, 25 days

CUTLER, Michael Philip

Director

Managing Director

RESIGNED

Assigned on 02 Apr 2015

Resigned on 28 Jul 2017

Time on role 2 years, 3 months, 26 days

FOWLER, Donald Stuart

Director

Managing Director

RESIGNED

Assigned on 01 May 2013

Resigned on 27 Jul 2017

Time on role 4 years, 2 months, 26 days

GRAY, Paul Robert

Director

Accountant

RESIGNED

Assigned on 28 Jul 2017

Resigned on 30 Sep 2022

Time on role 5 years, 2 months, 2 days

GRAY, Paul Robert

Director

Accountant

RESIGNED

Assigned on 01 Nov 2009

Resigned on 07 Sep 2010

Time on role 10 months, 6 days

HEALEY, Paul Charles

Director

Company Director

RESIGNED

Assigned on 17 Jul 2007

Resigned on 07 Sep 2010

Time on role 3 years, 1 month, 21 days

HILL, Ian David Morrison

Director

Financial Director

RESIGNED

Assigned on 01 May 2013

Resigned on 27 Jul 2017

Time on role 4 years, 2 months, 26 days

JENKINS, Stephen David

Director

Director

RESIGNED

Assigned on 08 Jan 2003

Resigned on 13 Aug 2007

Time on role 4 years, 7 months, 5 days

MACINNES, Neil Anthony

Director

Director

RESIGNED

Assigned on 08 Jan 2003

Resigned on 13 Aug 2007

Time on role 4 years, 7 months, 5 days

MEDFORTH, Ian James

Director

Managing Director

RESIGNED

Assigned on 20 Mar 2013

Resigned on 30 Apr 2013

Time on role 1 month, 10 days

MEDFORTH, Ian James

Director

Director

RESIGNED

Assigned on 08 Sep 2011

Resigned on 20 Mar 2013

Time on role 1 year, 6 months, 12 days

MEDFORTH, Ian James

Director

Director

RESIGNED

Assigned on 26 Mar 2003

Resigned on 07 Sep 2010

Time on role 7 years, 5 months, 12 days

MULLIN, John Aubrey, Rev

Director

Director

RESIGNED

Assigned on 26 Mar 2003

Resigned on 13 Aug 2007

Time on role 4 years, 4 months, 18 days

NAIRNS, Christopher

Director

Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 31 Jan 2023

Time on role 5 years, 6 months

PERLMAN, Richard Elliot

Director

.

RESIGNED

Assigned on 07 Sep 2010

Resigned on 10 Jul 2017

Time on role 6 years, 10 months, 3 days

PRICE, James Kerrick

Director

.

RESIGNED

Assigned on 07 Sep 2010

Resigned on 10 Jul 2017

Time on role 6 years, 10 months, 3 days

WATSON, Christopher Paul

Director

Accountant

RESIGNED

Assigned on 26 Mar 2003

Resigned on 14 Sep 2007

Time on role 4 years, 5 months, 19 days

BERITH (NOMINEES) LIMITED

Corporate-director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 08 Jan 2003

Time on role 3 months, 28 days


Some Companies

CLAISER TRADING LTD

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:11489377
Status:ACTIVE
Category:Private Limited Company

ELEVATOR SOLUTIONS LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:05992005
Status:ACTIVE
Category:Private Limited Company

FORD READ CONSULTANCY LTD

2 KIMBOLTON COURT,MILTON KEYNES,MK14 5PS

Number:11838074
Status:ACTIVE
Category:Private Limited Company

GILL&BATH LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10521065
Status:ACTIVE
Category:Private Limited Company

HOBNET LTD

24 HIGHLAND CRESCENT,BLACKWOOD,NP12 2NE

Number:11420172
Status:ACTIVE
Category:Private Limited Company

SNACK PUBLISHING LTD

2/1 49 TASSIE STREET,GLASGOW,G41 3QG

Number:SC604328
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