CIRCLE NOTTINGHAM LIMITED

1st Floor 30 Cannon Street, London, EC4M 6XH, England
StatusACTIVE
Company No.05153608
CategoryPrivate Limited Company
Incorporated15 Jun 2004
Age19 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

CIRCLE NOTTINGHAM LIMITED is an active private limited company with number 05153608. It was incorporated 19 years, 11 months, 19 days ago, on 15 June 2004. The company address is 1st Floor 30 Cannon Street, London, EC4M 6XH, England.



People

COBB, Shane

Secretary

ACTIVE

Assigned on 23 Jul 2010

Current time on role 13 years, 10 months, 12 days

COBB, Shane Kent

Director

Attorney

ACTIVE

Assigned on 23 Oct 2020

Current time on role 3 years, 7 months, 12 days

DAVIES, Henry Jonathan

Director

Chief Financial Officer

ACTIVE

Assigned on 23 Oct 2020

Current time on role 3 years, 7 months, 12 days

LEE, Francis Leong Hock

Secretary

RESIGNED

Assigned on 19 Jun 2007

Resigned on 01 Nov 2008

Time on role 1 year, 4 months, 12 days

MUOLO, John Edward

Secretary

RESIGNED

Assigned on 14 Jun 2005

Resigned on 19 Jun 2007

Time on role 2 years, 5 days

RIDLEY, Helen Alex

Secretary

Solicitor

RESIGNED

Assigned on 01 Nov 2008

Resigned on 23 Jul 2010

Time on role 1 year, 8 months, 22 days

REED SMITH CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jun 2004

Resigned on 01 Aug 2008

Time on role 4 years, 1 month, 17 days

BUGOS, John Reilly

Director

Vice President, Finance

RESIGNED

Assigned on 18 Oct 2005

Resigned on 19 Jun 2007

Time on role 1 year, 8 months, 1 day

BUTTERWORTH, Patrick James

Director

Financial Controller Group Ops

RESIGNED

Assigned on 01 Jun 2009

Resigned on 13 Mar 2013

Time on role 3 years, 9 months, 12 days

CAMPBELL, Andrew Maxwell

Director

Director

RESIGNED

Assigned on 19 Jun 2007

Resigned on 01 Nov 2008

Time on role 1 year, 4 months, 12 days

COLLINS, Timothy John

Director

Group Finance Controller

RESIGNED

Assigned on 13 Apr 2009

Resigned on 01 Oct 2011

Time on role 2 years, 5 months, 18 days

DONNACHIE, Ian Louis

Director

Senior Vice President (Heathca

RESIGNED

Assigned on 18 Oct 2005

Resigned on 19 Jun 2007

Time on role 1 year, 8 months, 1 day

GOODING, Benjamin William Thomas

Director

Surgeon

RESIGNED

Assigned on 01 Jan 2017

Resigned on 19 Jul 2019

Time on role 2 years, 6 months, 18 days

GRIGSON, David John

Director

Partner & Cfo

RESIGNED

Assigned on 27 Nov 2008

Resigned on 13 Apr 2009

Time on role 4 months, 16 days

KEYVAN-FOULADI, Massoud, Dr

Director

Opthalmologist

RESIGNED

Assigned on 01 Nov 2008

Resigned on 14 Jun 2013

Time on role 4 years, 7 months, 13 days

LLOYD, Benjamin Mark

Director

Chief Commercial Officer

RESIGNED

Assigned on 25 Sep 2019

Resigned on 23 Oct 2020

Time on role 1 year, 28 days

LOWMAN, Paul Graham

Director

Chief Operating Officer

RESIGNED

Assigned on 14 Jun 2005

Resigned on 13 Oct 2005

Time on role 3 months, 29 days

MAGNANI, Rachael Mary

Director

General Manager

RESIGNED

Assigned on 23 Nov 2009

Resigned on 11 Dec 2014

Time on role 5 years, 18 days

MANNING, Paul Andrew

Director

Consultant Orthopaedic Surgeon

RESIGNED

Assigned on 25 Nov 2013

Resigned on 23 Oct 2020

Time on role 6 years, 10 months, 28 days

MANSMANN, John Jerome

Director

Attorney At Law

RESIGNED

Assigned on 14 Jun 2005

Resigned on 19 Jan 2007

Time on role 1 year, 7 months, 5 days

MELTON, Steven Andrew

Director

Director Of Operations

RESIGNED

Assigned on 13 Apr 2009

Resigned on 01 Dec 2016

Time on role 7 years, 7 months, 18 days

MUOLO, John Edward

Director

Attorney At Law

RESIGNED

Assigned on 18 Oct 2005

Resigned on 19 Jun 2007

Time on role 1 year, 8 months, 1 day

NASH, John Roderick

Director

Surgeon

RESIGNED

Assigned on 14 Jun 2013

Resigned on 30 Sep 2013

Time on role 3 months, 16 days

PARSADOUST, Ali, Dr

Director

Financier

RESIGNED

Assigned on 13 Apr 2009

Resigned on 11 Mar 2010

Time on role 10 months, 28 days

SILLANDY, Paul William

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jul 2018

Resigned on 27 Jul 2019

Time on role 1 year

TAIT, Helen Lois

Director

General Manager

RESIGNED

Assigned on 11 Dec 2014

Resigned on 26 Jul 2018

Time on role 3 years, 7 months, 15 days

WEISS, Jonathan David, Dr.

Director

Business Manager

RESIGNED

Assigned on 15 Jun 2004

Resigned on 19 Jun 2007

Time on role 3 years, 4 days


Some Companies

C M SIMPSON LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:10499048
Status:ACTIVE
Category:Private Limited Company

INTOO (UK) LIMITED

DRAEFERN HOUSE,CHESTERFIELD,S41 8NL

Number:10288858
Status:ACTIVE
Category:Private Limited Company

KENNETH HARPER LTD

69 ABINGDON VILLAS,LONDON,W8 6XB

Number:07417663
Status:ACTIVE
Category:Private Limited Company
Number:09208378
Status:ACTIVE
Category:Private Limited Company

SHIMLAR LTD.

5 HEY STREET,WIGAN,WN3 4UG

Number:10263336
Status:ACTIVE
Category:Private Limited Company

SUPERBIKE GROUP LIMITED

COTTAGE STREET MILL,MACCLESFIELD,SK11 8DZ

Number:09828934
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