ASHURST HEALTHCARE TRUSTEE LIMITED

London Fruit And Wool Exchange London Fruit And Wool Exchange, London, E1 6PW, England
StatusACTIVE
Company No.04825169
CategoryPrivate Limited Company
Incorporated08 Jul 2003
Age20 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

ASHURST HEALTHCARE TRUSTEE LIMITED is an active private limited company with number 04825169. It was incorporated 20 years, 10 months, 26 days ago, on 08 July 2003. The company address is London Fruit And Wool Exchange London Fruit And Wool Exchange, London, E1 6PW, England.



People

BURTON, Helen Claire

Secretary

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 1 month, 2 days

BURTON, Helen Claire

Director

Lawyer

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 1 month, 2 days

DAVIES, Karen

Director

Lawyer

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 10 months, 3 days

HERBERT, Mark Andrew

Director

Chief Financial Officer

ACTIVE

Assigned on 30 Apr 2020

Current time on role 4 years, 1 month, 3 days

PEARSON, Angela Margaret Mary

Director

Lawyer

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 1 month, 2 days

BEDDOW, Simon David

Secretary

RESIGNED

Assigned on 01 Sep 2016

Resigned on 28 Feb 2019

Time on role 2 years, 5 months, 27 days

BROKE, Philip Richard Vere

Secretary

RESIGNED

Assigned on 29 Jun 2004

Resigned on 26 Jul 2006

Time on role 2 years, 27 days

DUNLOP, Brian William

Secretary

RESIGNED

Assigned on 29 Apr 2014

Resigned on 31 Aug 2016

Time on role 2 years, 4 months, 2 days

DUNNE, Lynn Noelle

Secretary

RESIGNED

Assigned on 31 Jul 2021

Resigned on 30 Apr 2023

Time on role 1 year, 8 months, 30 days

HARRIS, Ruth Elizabeth

Secretary

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Jul 2021

Time on role 2 years, 4 months, 30 days

LEE, Reuben

Secretary

Solicitor

RESIGNED

Assigned on 12 Nov 2003

Resigned on 29 Jun 2004

Time on role 7 months, 17 days

LUBBOCK, Mark Adrian

Secretary

Solicitor

RESIGNED

Assigned on 14 Aug 2003

Resigned on 12 Nov 2003

Time on role 2 months, 29 days

MORLAND, Nigel Antony

Secretary

RESIGNED

Assigned on 26 Jul 2006

Resigned on 29 Apr 2014

Time on role 7 years, 9 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jul 2003

Resigned on 14 Aug 2003

Time on role 1 month, 6 days

BEDDOW, Simon David Jonathan

Director

Lawyer

RESIGNED

Assigned on 01 Sep 2016

Resigned on 28 Feb 2019

Time on role 2 years, 5 months, 27 days

BOND, Edward Peter Alexander

Director

Trainee Solicitor

RESIGNED

Assigned on 14 Aug 2003

Resigned on 12 Nov 2003

Time on role 2 months, 29 days

BRYANS, Nick

Director

Solicitor

RESIGNED

Assigned on 12 Nov 2003

Resigned on 29 Jun 2004

Time on role 7 months, 17 days

DUNLOP, Brian William

Director

Accountant

RESIGNED

Assigned on 29 Apr 2014

Resigned on 31 Aug 2016

Time on role 2 years, 4 months, 2 days

DUNNE, Lynn Noelle

Director

Lawyer

RESIGNED

Assigned on 31 Jul 2021

Resigned on 30 Apr 2023

Time on role 1 year, 8 months, 30 days

FINBOW, Roger John

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2004

Resigned on 10 Jun 2009

Time on role 4 years, 11 months, 11 days

GEFFEN, Charles Slade Henry

Director

Solicitor

RESIGNED

Assigned on 10 Jun 2009

Resigned on 13 May 2014

Time on role 4 years, 11 months, 3 days

GREEN, Geoffrey Stephen

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2004

Resigned on 10 Jun 2009

Time on role 4 years, 11 months, 11 days

HARRIS, Ruth Elizabeth

Director

Lawyer

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Jul 2021

Time on role 2 years, 4 months, 30 days

HILL, Jeremy Grahame

Director

Solicitor

RESIGNED

Assigned on 28 Jun 2004

Resigned on 25 Oct 2007

Time on role 3 years, 3 months, 27 days

JOHNS, Michael Charles

Director

Solicitor

RESIGNED

Assigned on 29 Jun 2004

Resigned on 10 Jun 2009

Time on role 4 years, 11 months, 11 days

LEE, Reuben

Director

Solicitor

RESIGNED

Assigned on 12 Nov 2003

Resigned on 29 Jun 2004

Time on role 7 months, 17 days

LUBBOCK, Mark Adrian

Director

Solicitor

RESIGNED

Assigned on 14 Aug 2003

Resigned on 12 Nov 2003

Time on role 2 months, 29 days

MORLAND, Nigel Antony

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jun 2009

Resigned on 29 Apr 2014

Time on role 4 years, 10 months, 19 days

TIDSWELL, Benjamin James Cuthbert

Director

Lawyer

RESIGNED

Assigned on 29 Apr 2014

Resigned on 31 Jul 2021

Time on role 7 years, 3 months, 2 days

VIGRASS, Christopher

Director

Solicitor

RESIGNED

Assigned on 10 Jun 2009

Resigned on 30 Apr 2018

Time on role 8 years, 10 months, 20 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jul 2003

Resigned on 14 Aug 2003

Time on role 1 month, 6 days


Some Companies

12 RECREATION ROAD RTM COMPANY LIMITED

HEATHFIELD PETWORTH ROAD,GODALMING,GU8 5BY

Number:08795848
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIRST CLASS MOTORS (NEWTON) LIMITED

UNIT 3-6,BLEASDALE ROAD,WA12 0EX

Number:05492257
Status:ACTIVE
Category:Private Limited Company

GLOBAL RESOURCE BUREAU LIMITED

4 SILVERDALE AVENUE,LEEDS,LS17 8SZ

Number:05644892
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEZBIZ LIMITED

FLAT 4 CLOVELLEY MARINE PARADE LITTLESTONE,KENT,TN28 8QW

Number:10578725
Status:ACTIVE
Category:Private Limited Company

TECHSEACO LTD

254 PARK WEST,LONDON,W2 2QN

Number:10773410
Status:ACTIVE
Category:Private Limited Company

TIMELESS UPHOLSTERY LTD

177 MERTON ROAD,LONDON,SW19 1EE

Number:09904846
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