TAYLOR & FRANCIS HEALTH SCIENCES LIMITED

Mortimer House Mortimer House, London, W1T 3JH
StatusDISSOLVED
Company No.04853530
CategoryPrivate Limited Company
Incorporated01 Aug 2003
Age20 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution11 Dec 2012
Years11 years, 5 months, 10 days

SUMMARY

TAYLOR & FRANCIS HEALTH SCIENCES LIMITED is an dissolved private limited company with number 04853530. It was incorporated 20 years, 9 months, 20 days ago, on 01 August 2003 and it was dissolved 11 years, 5 months, 10 days ago, on 11 December 2012. The company address is Mortimer House Mortimer House, London, W1T 3JH.



People

MARTIN, Emily Louise

Secretary

ACTIVE

Assigned on 01 Jun 2011

Current time on role 12 years, 11 months, 20 days

WOOLLARD, Julie Louise

Secretary

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 3 months, 17 days

HORTON, Roger Graham

Director

Publisher

ACTIVE

Assigned on 01 Aug 2003

Current time on role 20 years, 9 months, 20 days

RIGBY, Peter Stephen

Director

Director

ACTIVE

Assigned on 22 Oct 2007

Current time on role 16 years, 6 months, 30 days

WALKER, Adam Christopher

Director

Finance Director

ACTIVE

Assigned on 28 Mar 2008

Current time on role 16 years, 1 month, 24 days

WRIGHT, Gareth Richard

Director

Accountant

ACTIVE

Assigned on 31 Mar 2010

Current time on role 14 years, 1 month, 21 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 24 Jan 2007

Resigned on 04 Feb 2008

Time on role 1 year, 11 days

THOMASSON, Jeffrey Scott

Secretary

RESIGNED

Assigned on 01 Aug 2003

Resigned on 24 Jan 2007

Time on role 3 years, 5 months, 23 days

BURTON, John William

Director

General Counsel Lawyer

RESIGNED

Assigned on 03 Nov 2006

Resigned on 31 Aug 2011

Time on role 4 years, 9 months, 28 days

CONIBEAR, Jonathan James Garnham

Director

Publisher

RESIGNED

Assigned on 04 Aug 2003

Resigned on 30 Jul 2004

Time on role 11 months, 26 days

FOYE, Anthony Martin

Director

Company Director

RESIGNED

Assigned on 04 Aug 2003

Resigned on 31 Dec 2007

Time on role 4 years, 4 months, 27 days

GILBERTSON, David Stuart

Director

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 20 Mar 2008

Time on role 4 months, 29 days

JACOBS, Rachel Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 3 months, 20 days

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 20 Nov 2009

Resigned on 31 Mar 2011

Time on role 1 year, 4 months, 11 days

SMITH, David John

Director

Director

RESIGNED

Assigned on 04 Aug 2003

Resigned on 09 Mar 2005

Time on role 1 year, 7 months, 5 days

THOMASSON, Jeffrey Scott

Director

Accountant

RESIGNED

Assigned on 01 Aug 2003

Resigned on 22 Oct 2007

Time on role 4 years, 2 months, 21 days


Some Companies

ACCLAIM BIOMEDICAL CONSULTING LTD

20 SANDFORD LEAZE,TETBURY,GL8 8PB

Number:09124920
Status:ACTIVE
Category:Private Limited Company

ACL (STRUCTURAL STEEL) LIMITED

SOUTH DURHAM STRUCTURES LTD,BISHOP AUCKLAND,DL14 6XR

Number:08351656
Status:ACTIVE
Category:Private Limited Company

DELTA BARYON / DARK MATTER LTD

8 GASELEE STREET,LONDON,E14 9QZ

Number:09654484
Status:ACTIVE
Category:Private Limited Company

G1 ZEQP LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11512643
Status:ACTIVE
Category:Private Limited Company

GOLDLEAF ENGINEERING LTD

KALAMU HOUSE,LONDON,EC1R 5HL

Number:03470846
Status:ACTIVE
Category:Private Limited Company

KINFAUNS INVESTMENTS LTD

GLENCOE,BISHOP'S STORTFORD,CM23 2HS

Number:08562495
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