ADVANTAGE HEALTHCARE (QHS) LIMITED

Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom
StatusDISSOLVED
Company No.05235502
CategoryPrivate Limited Company
Incorporated20 Sep 2004
Age19 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 18 days

SUMMARY

ADVANTAGE HEALTHCARE (QHS) LIMITED is an dissolved private limited company with number 05235502. It was incorporated 19 years, 8 months, 27 days ago, on 20 September 2004 and it was dissolved 1 year, 9 months, 18 days ago, on 30 August 2022. The company address is Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom.



People

GOODBAN, Nicholas

Secretary

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 6 months, 17 days

GOODBAN, Nicholas

Director

Mergers & Acquisition Director

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 6 months, 17 days

KRIGE, Lynette Gillian

Director

Chief Financial Officer

ACTIVE

Assigned on 17 May 2021

Current time on role 3 years, 1 month

THORBURN-MUIRHEAD, James

Director

Chief Executive Officer

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 6 months, 17 days

BITHELL, Tracey

Secretary

Accountant

RESIGNED

Assigned on 29 Jan 2008

Resigned on 20 Feb 2013

Time on role 5 years, 22 days

JAMIESON, Alan Rae Dalziel

Secretary

Director

RESIGNED

Assigned on 07 Nov 2006

Resigned on 29 Jan 2008

Time on role 1 year, 2 months, 22 days

PHILLIPS, Judith Carlyon

Secretary

RESIGNED

Assigned on 18 Dec 2015

Resigned on 30 Nov 2017

Time on role 1 year, 11 months, 12 days

POUND, Stephanie Alison

Secretary

RESIGNED

Assigned on 20 Feb 2013

Resigned on 11 Jun 2014

Time on role 1 year, 3 months, 19 days

RAPLEY, Wendy Lisa, Mrs.

Secretary

RESIGNED

Assigned on 18 Jan 2018

Resigned on 30 Nov 2018

Time on role 10 months, 12 days

SMERDON, Leigh

Secretary

RESIGNED

Assigned on 11 Jun 2014

Resigned on 31 Jul 2015

Time on role 1 year, 1 month, 20 days

TURNER, Robert Edward

Secretary

RESIGNED

Assigned on 19 Oct 2004

Resigned on 07 Nov 2006

Time on role 2 years, 19 days

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2004

Resigned on 19 Oct 2004

Time on role 29 days

BITHELL, Tracey

Director

Accountant

RESIGNED

Assigned on 01 Aug 2009

Resigned on 24 Sep 2013

Time on role 4 years, 1 month, 23 days

COGHLAN, Karen

Director

Recruitment

RESIGNED

Assigned on 19 Oct 2004

Resigned on 07 Nov 2006

Time on role 2 years, 19 days

CORDWELL, Janice

Director

Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 30 Nov 2005

Time on role 1 year, 1 month, 11 days

DORLING, Keith Michael

Director

Managing Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 06 Feb 2014

Time on role 1 year, 1 month, 20 days

DOWNMAN, Julie Helen

Director

Finance Director

RESIGNED

Assigned on 18 Jan 2018

Resigned on 30 Nov 2020

Time on role 2 years, 10 months, 12 days

HAMILL, Ronald Gordon

Director

Director

RESIGNED

Assigned on 07 Nov 2006

Resigned on 08 May 2007

Time on role 6 months, 1 day

HOLMES, Anthony

Director

Finance Director

RESIGNED

Assigned on 07 Apr 2017

Resigned on 28 Feb 2018

Time on role 10 months, 21 days

JAMIESON, Alan Rae Dalziel

Director

Director

RESIGNED

Assigned on 07 Nov 2006

Resigned on 17 Dec 2012

Time on role 6 years, 1 month, 10 days

KELLETT, Robert

Director

Managing Director

RESIGNED

Assigned on 05 Feb 2014

Resigned on 31 Dec 2017

Time on role 3 years, 10 months, 26 days

LAWSON, Leslie William

Director

Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 07 Nov 2006

Time on role 2 years, 19 days

MULHOLLAND, Ian Fisher

Director

Director Of Justice

RESIGNED

Assigned on 06 Jan 2020

Resigned on 30 Nov 2020

Time on role 10 months, 24 days

NEAL, Jonathan

Director

Chief Operating Officer

RESIGNED

Assigned on 18 Jan 2018

Resigned on 30 Nov 2020

Time on role 2 years, 10 months, 12 days

NUTTALL, Tracy Dale

Director

Director

RESIGNED

Assigned on 13 Jun 2007

Resigned on 17 Dec 2012

Time on role 5 years, 6 months, 4 days

SAVIDGE, Paul Michael

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 16 Feb 2014

Time on role 1 year, 1 month, 30 days

TURNER, Robert Edward

Director

Director

RESIGNED

Assigned on 19 Oct 2004

Resigned on 07 Nov 2006

Time on role 2 years, 19 days

WEBB, Andrew Peter

Director

Finance Director

RESIGNED

Assigned on 05 Feb 2014

Resigned on 07 Apr 2017

Time on role 3 years, 2 months, 2 days

DLA NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Sep 2004

Resigned on 19 Oct 2004

Time on role 29 days

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Sep 2004

Resigned on 19 Oct 2004

Time on role 29 days


Some Companies

BRENDA KEY LTD

58 HOLLY PARK ROAD,LONDON,N11 3HD

Number:07999256
Status:ACTIVE
Category:Private Limited Company

FOOTBALL ASSOCIATES LIMITED

UNIT 3, 15-19 CALEDONIAN ROAD,LONDON,N1 9DX

Number:09251874
Status:ACTIVE
Category:Private Limited Company

GRANGEMOUTH MOTOR GROUP LIMITED

454 HILLINGTON ROAD,GLASGOW,G52 4FH

Number:SC228615
Status:ACTIVE
Category:Private Limited Company

LAURA'S SPARKLE & SHINE CLEANING LTD

82 MARSKE ROAD,SALTBURN-BY-THE-SEA,TS12 1QS

Number:11653653
Status:ACTIVE
Category:Private Limited Company

PARK LODGE PROJECT

2 CENTRAL AVENUE,LEICESTERSHIRE,LE2 1TB

Number:03910612
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOUTH LIVERPOOL VINEYARD CHRISTIAN FELLOWSHIP

2 CARDWELL ROAD,MERSEYSIDE,L19 6PP

Number:03197807
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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