THE NHS CONFEDERATION GROUP COMPANY LIMITED

50 Broadway, London, SW1H 0DB
StatusDISSOLVED
Company No.05256894
Category
Incorporated12 Oct 2004
Age19 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution29 Sep 2015
Years8 years, 7 months, 11 days

SUMMARY

THE NHS CONFEDERATION GROUP COMPANY LIMITED is an dissolved with number 05256894. It was incorporated 19 years, 6 months, 29 days ago, on 12 October 2004 and it was dissolved 8 years, 7 months, 11 days ago, on 29 September 2015. The company address is 50 Broadway, London, SW1H 0DB.



People

O'HIGGINS, Michael

Director

N/A

ACTIVE

Assigned on 19 Nov 2012

Current time on role 11 years, 5 months, 21 days

MILES, Janice Elizabeth

Secretary

Director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 21 May 2009

Time on role 4 years, 7 months, 9 days

C & M SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Oct 2004

Resigned on 12 Oct 2004

Time on role

BARNETT, Stephen Matthew, Professor

Director

Director

RESIGNED

Assigned on 04 Jan 2005

Resigned on 18 Jun 2010

Time on role 5 years, 5 months, 14 days

BIRRELL, James Richard

Director

Nhs Chief Executive

RESIGNED

Assigned on 29 Jan 2010

Resigned on 04 May 2011

Time on role 1 year, 3 months, 6 days

BRADBURN, Helen Susannah

Director

Director

RESIGNED

Assigned on 14 Jun 2005

Resigned on 19 Dec 2008

Time on role 3 years, 6 months, 5 days

CLEE, Shaun Robert

Director

Chief Executive

RESIGNED

Assigned on 23 May 2011

Resigned on 26 Jan 2015

Time on role 3 years, 8 months, 3 days

EDWARDS, Nigel Charles Michael

Director

Director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 04 May 2011

Time on role 6 years, 6 months, 23 days

FARRAR, Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 16 May 2011

Resigned on 01 Oct 2013

Time on role 2 years, 4 months, 15 days

GEESON, Kevin Leonard

Director

Director

RESIGNED

Assigned on 29 Jan 2010

Resigned on 02 Mar 2011

Time on role 1 year, 1 month, 4 days

GILBERT, Alan Henderson

Director

Director Nilcon

RESIGNED

Assigned on 25 Apr 2005

Resigned on 29 Jan 2010

Time on role 4 years, 9 months, 4 days

GRIFFITHS, Peter Anthony

Director

Chairman

RESIGNED

Assigned on 29 Jan 2010

Resigned on 01 Apr 2011

Time on role 1 year, 2 months, 3 days

HENDERSON, Alastair Nigel

Director

Director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 14 Jan 2010

Time on role 5 years, 3 months, 2 days

KENDALL, Elizabeth Louise

Director

Director

RESIGNED

Assigned on 06 May 2008

Resigned on 29 Jan 2010

Time on role 1 year, 8 months, 23 days

MCCARTAN, Patrick

Director

Chairman

RESIGNED

Assigned on 29 Jan 2010

Resigned on 01 Jan 2012

Time on role 1 year, 11 months, 3 days

MCIVOR, John Fraser

Director

Chief Executive

RESIGNED

Assigned on 12 Jan 2012

Resigned on 20 Aug 2013

Time on role 1 year, 7 months, 8 days

MCKENNA, Colmcille Cathal

Director

Chairman

RESIGNED

Assigned on 12 Jan 2012

Resigned on 07 Jan 2014

Time on role 1 year, 11 months, 26 days

MCKENZIE, Sheila Patricia

Director

Accountant

RESIGNED

Assigned on 12 Apr 2011

Resigned on 24 Jan 2014

Time on role 2 years, 9 months, 12 days

MILES, Janice Elizabeth

Director

Director Corporate Management

RESIGNED

Assigned on 25 Apr 2005

Resigned on 21 May 2009

Time on role 4 years, 26 days

O'BRIEN, John

Director

Director

RESIGNED

Assigned on 04 Jun 2006

Resigned on 29 Jan 2010

Time on role 3 years, 7 months, 25 days

OWEN, Michael Paul

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 23 Dec 2006

Time on role 6 months, 22 days

PARISH, Michael Robert

Director

Chief Executive

RESIGNED

Assigned on 28 Jan 2010

Resigned on 26 Jan 2015

Time on role 4 years, 11 months, 29 days

PEARSON, Keith Samuel, Sir

Director

Chairman

RESIGNED

Assigned on 01 May 2010

Resigned on 28 Jun 2012

Time on role 2 years, 1 month, 27 days

PONTON, Michael Thomas John

Director

Director Nhsconfed Wales

RESIGNED

Assigned on 25 Apr 2005

Resigned on 29 Jan 2010

Time on role 4 years, 9 months, 4 days

PURT, Trevor George

Director

Nhs Senior Manager

RESIGNED

Assigned on 29 Jan 2010

Resigned on 26 Jan 2015

Time on role 4 years, 11 months, 28 days

ROBERTSON, Hilary Caroline

Director

Director Confederation Scotlan

RESIGNED

Assigned on 25 Apr 2005

Resigned on 31 Mar 2006

Time on role 11 months, 6 days

RODRIGUES, Lisa Marie

Director

Nhs Chief Executive

RESIGNED

Assigned on 12 Jan 2010

Resigned on 22 Jul 2011

Time on role 1 year, 6 months, 10 days

ROYLES, Dean Anthony

Director

Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 05 Sep 2014

Time on role 3 years, 9 months, 4 days

SABAPATHY, Paul Chandrasekharan, Cvo Cbe

Director

Chairman

RESIGNED

Assigned on 29 Jan 2010

Resigned on 27 Nov 2011

Time on role 1 year, 9 months, 29 days

SAVAGE, Graham

Director

Accountant

RESIGNED

Assigned on 04 Sep 2006

Resigned on 10 Jan 2009

Time on role 2 years, 4 months, 6 days

SEFTON, Sian Elizabeth

Director

Director

RESIGNED

Assigned on 01 Jun 2008

Resigned on 25 Apr 2010

Time on role 1 year, 10 months, 24 days

SHRUBB, Stephen Peter

Director

Director

RESIGNED

Assigned on 04 Jun 2007

Resigned on 29 Jan 2010

Time on role 2 years, 7 months, 25 days

SLIPMAN, Susan

Director

Director

RESIGNED

Assigned on 25 Apr 2005

Resigned on 08 Nov 2010

Time on role 5 years, 6 months, 13 days

STOUT, David Francis

Director

Director

RESIGNED

Assigned on 19 Feb 2007

Resigned on 28 Sep 2012

Time on role 5 years, 7 months, 9 days

STRAWBRIDGE, Heather Patricia

Director

Chairman

RESIGNED

Assigned on 20 Aug 2013

Resigned on 26 Jan 2015

Time on role 1 year, 5 months, 6 days

STRAWBRIDGE, Heather Patricia

Director

-

RESIGNED

Assigned on 29 Jan 2010

Resigned on 20 Aug 2013

Time on role 3 years, 6 months, 22 days

WARBURTON, Stephen Richard

Director

Finance Director

RESIGNED

Assigned on 23 May 2011

Resigned on 26 Jan 2015

Time on role 3 years, 8 months, 3 days

WORKSETT, David Hallows

Director

Director

RESIGNED

Assigned on 01 Dec 2007

Resigned on 29 Jan 2010

Time on role 2 years, 1 month, 28 days

C & M REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 12 Oct 2004

Time on role


Some Companies

ASPREY BROTHERS LIMITED

GRANGE COTTAGE, WOMERSLEY,SOUTH YORKSHIRE,DN6 9BW

Number:05888510
Status:ACTIVE
Category:Private Limited Company

BREEZE BROADBAND LIMITED

BREEZE BROADBAND,ILFORD,IG1 4PU

Number:11726630
Status:ACTIVE
Category:Private Limited Company

BUBBLES ESTATES LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:07563251
Status:ACTIVE
Category:Private Limited Company

FORM STRUCTURAL ENGINEERS LTD

31/8 POLWARTH CRESCENT,EDINBURGH,EH11 1HR

Number:SC620454
Status:ACTIVE
Category:Private Limited Company

LUMINO MEDIA PRODUCTIONS LIMITED

MOORGATE HOUSE, 7B,OXTED,RH8 9EE

Number:03574896
Status:ACTIVE
Category:Private Limited Company

TANTON HOTEL ONE LIMITED

MIDFIELD HOUSE NOTTINGHAM ROAD,RICKMANSWORTH,WD3 5DP

Number:08999510
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