INHEALTH DIAGNOSTIC & IMAGING LIMITED

Beechwood Hall Beechwood Hall, High Wycombe, HP11 1JL, Buckinghamshire
StatusACTIVE
Company No.04620478
CategoryPrivate Limited Company
Incorporated18 Dec 2002
Age21 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

INHEALTH DIAGNOSTIC & IMAGING LIMITED is an active private limited company with number 04620478. It was incorporated 21 years, 5 months, 30 days ago, on 18 December 2002. The company address is Beechwood Hall Beechwood Hall, High Wycombe, HP11 1JL, Buckinghamshire.



People

BRADFORD, Richard James

Director

Chief Executive

ACTIVE

Assigned on 15 Apr 2015

Current time on role 9 years, 2 months, 2 days

SCOTT, Steven John

Director

Accountant

ACTIVE

Assigned on 07 Feb 2022

Current time on role 2 years, 4 months, 10 days

SEARLE, Andrew Geoffrey

Director

Chief Executive

ACTIVE

Assigned on 15 Apr 2020

Current time on role 4 years, 2 months, 2 days

ALLY, Bibi Rahima

Secretary

Formation Agent

RESIGNED

Assigned on 18 Dec 2002

Resigned on 30 Apr 2012

Time on role 9 years, 4 months, 12 days

BRICKNELL, Sarah Louise

Secretary

RESIGNED

Assigned on 30 Apr 2012

Resigned on 15 Apr 2015

Time on role 2 years, 11 months, 15 days

ALLY, Bibi Rahima

Director

Company Director

RESIGNED

Assigned on 23 Jan 2003

Resigned on 09 Apr 2003

Time on role 2 months, 17 days

BALLINGER-FINCH, Louise Julia

Director

Hr Director

RESIGNED

Assigned on 19 Jul 2007

Resigned on 31 Oct 2011

Time on role 4 years, 3 months, 12 days

BRICKNELL, Sarah Louise

Director

Director And General Counsel

RESIGNED

Assigned on 19 Apr 2011

Resigned on 15 Apr 2015

Time on role 3 years, 11 months, 26 days

COLLETT, Brian

Nominee-director

RESIGNED

Assigned on 18 Dec 2002

Resigned on 23 Jan 2003

Time on role 1 month, 5 days

CUMMINGS, Alice Sarah Louise

Director

Finance Director

RESIGNED

Assigned on 14 Dec 2011

Resigned on 08 Jul 2019

Time on role 7 years, 6 months, 25 days

GIBSON, Alan James

Director

Company Director

RESIGNED

Assigned on 09 Apr 2003

Resigned on 12 May 2008

Time on role 5 years, 1 month, 3 days

HENDERSON, Martin Robert

Director

Company Director

RESIGNED

Assigned on 23 Jan 2003

Resigned on 09 Apr 2003

Time on role 2 months, 17 days

LODGE, Helen Claire

Director

Director

RESIGNED

Assigned on 08 Sep 2008

Resigned on 14 Dec 2011

Time on role 3 years, 3 months, 6 days

PETRIE, David Martin

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Jul 2019

Resigned on 07 Feb 2022

Time on role 2 years, 6 months, 30 days

WHITECROSS, Philip James

Director

Company Director

RESIGNED

Assigned on 09 Apr 2003

Resigned on 31 May 2011

Time on role 8 years, 1 month, 22 days


Some Companies

ADDOCKER.COM LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:11103031
Status:ACTIVE
Category:Private Limited Company

ALL SAFE AND SOUND LIMITED

UNIT 10,ENFIELD,EN3 6JJ

Number:04279459
Status:ACTIVE
Category:Private Limited Company

BRN BUILDING SERVICES LIMITED

4 DRUMHIRK WAY,NEWTOWNARDS,BT23 7QE

Number:NI659070
Status:ACTIVE
Category:Private Limited Company

FLG INVESTMENTS LIMITED

2ND FLOOR,LONDON,EC2A 4RR

Number:10167552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLAMOUR GALERIA URODY & TIANDE NATURAL BEAUTY LTD

16 CLEVELAND STREET,WOLVERHAMPTON,WV1 3HH

Number:10170932
Status:ACTIVE
Category:Private Limited Company

MMJ SOLUTIONS LTD

10 WESTFIELD ROAD,RHYL,LL18 4PN

Number:11598388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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