EQUION HEALTH (NEWCASTLE) LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.05314150
CategoryPrivate Limited Company
Incorporated15 Dec 2004
Age19 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

EQUION HEALTH (NEWCASTLE) LIMITED is an active private limited company with number 05314150. It was incorporated 19 years, 5 months, 3 days ago, on 15 December 2004. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



People

RESOLIS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 17 days

BIRLEY-SMITH, Gaynor

Director

Investment Director

ACTIVE

Assigned on 19 Jan 2017

Current time on role 7 years, 3 months, 30 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 30 Apr 2019

Current time on role 5 years, 18 days

MCDONAGH, John

Director

Director

ACTIVE

Assigned on 26 Apr 2023

Current time on role 1 year, 22 days

WATSON, Alastair James

Director

Investment Director

ACTIVE

Assigned on 29 Apr 2016

Current time on role 8 years, 19 days

LEWIS, Maria

Secretary

RESIGNED

Assigned on 24 May 2010

Resigned on 04 Sep 2015

Time on role 5 years, 3 months, 11 days

LIMITED, Resolis

Secretary

RESIGNED

Assigned on 01 Jul 2022

Resigned on 01 Jul 2022

Time on role

MILLER, Roger Keith

Secretary

RESIGNED

Assigned on 23 Mar 2007

Resigned on 24 May 2010

Time on role 3 years, 2 months, 1 day

NAYLOR, Philip

Secretary

RESIGNED

Assigned on 04 Sep 2015

Resigned on 01 Oct 2016

Time on role 1 year, 27 days

SHELL, Peter Geoffrey

Secretary

RESIGNED

Assigned on 15 Dec 2004

Resigned on 23 Mar 2007

Time on role 2 years, 3 months, 8 days

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2016

Resigned on 30 Jun 2022

Time on role 5 years, 8 months, 29 days

ASTERAKI, David John

Director

Bank Executive

RESIGNED

Assigned on 22 Sep 2008

Resigned on 26 Nov 2008

Time on role 2 months, 4 days

BAYBUTT, Michael

Director

Operations Manager

RESIGNED

Assigned on 15 Dec 2004

Resigned on 01 Dec 2007

Time on role 2 years, 11 months, 17 days

BERTHOU, Nicole

Director

Solutions Executive Private Ca

RESIGNED

Assigned on 26 Apr 2005

Resigned on 20 Feb 2006

Time on role 9 months, 24 days

BRADBURY, David Richard

Director

Asset Director

RESIGNED

Assigned on 30 Apr 2018

Resigned on 30 Apr 2019

Time on role 1 year

CROWTHER, Nicholas John Edward

Director

Director

RESIGNED

Assigned on 07 Dec 2012

Resigned on 19 Jan 2017

Time on role 4 years, 1 month, 12 days

CUTTANCE, Paul Francis, Mr.

Director

Executive Manager Of Project A

RESIGNED

Assigned on 26 Apr 2005

Resigned on 22 Sep 2008

Time on role 3 years, 4 months, 26 days

ELDRIDGE, James, Mr.

Director

Banking Executive

RESIGNED

Assigned on 01 Nov 2007

Resigned on 16 Nov 2009

Time on role 2 years, 15 days

GRAHAM, John

Director

Investment Director

RESIGNED

Assigned on 16 Nov 2009

Resigned on 29 Apr 2016

Time on role 6 years, 5 months, 13 days

HARDY, David Michael

Director

Chartered Accountant

RESIGNED

Assigned on 14 Mar 2006

Resigned on 20 Jan 2010

Time on role 3 years, 10 months, 6 days

HEATH, James Christopher

Director

Director

RESIGNED

Assigned on 07 Sep 2016

Resigned on 30 Apr 2018

Time on role 1 year, 7 months, 23 days

HUDSON, Ian David

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2009

Resigned on 20 Jan 2012

Time on role 2 years, 2 months, 4 days

LINNEY, Joseph Mark

Director

Chartered Quantity Surveyor

RESIGNED

Assigned on 01 Dec 2007

Resigned on 07 Sep 2016

Time on role 8 years, 9 months, 6 days

LOWRY, Steven

Director

Banker

RESIGNED

Assigned on 16 Feb 2007

Resigned on 01 Nov 2007

Time on role 8 months, 13 days

LUCAS, Gary Stephen

Director

Associate Director

RESIGNED

Assigned on 15 Dec 2004

Resigned on 14 Mar 2006

Time on role 1 year, 2 months, 30 days

O'GORMAN, Hannah

Director

Director

RESIGNED

Assigned on 30 Apr 2019

Resigned on 26 Apr 2023

Time on role 3 years, 11 months, 26 days

PEARCE, Gregory David, Mr.

Director

Banker

RESIGNED

Assigned on 12 Dec 2008

Resigned on 16 Nov 2009

Time on role 11 months, 4 days

ROPER, Anthony Charles

Director

Investment Director

RESIGNED

Assigned on 15 Dec 2004

Resigned on 26 Apr 2005

Time on role 4 months, 11 days

SHEEHAN, Richard Keith

Director

Investment Director

RESIGNED

Assigned on 29 May 2012

Resigned on 07 Dec 2012

Time on role 6 months, 9 days


Some Companies

CAROLINE WALKER PROPERTY LEASING LIMITED

18 NORTH SILVER STREET,ABERDEEN,AB10 1JU

Number:SC613864
Status:ACTIVE
Category:Private Limited Company

CECIL M. YUILL LIMITED

UNIT 2 JUBILEE HOUSE,HARTLEPOOL,TS26 9EN

Number:05678997
Status:ACTIVE
Category:Private Limited Company

COVETI LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11748668
Status:ACTIVE
Category:Private Limited Company

E PERSONNEL RECRUITMENT LIMITED

44 HIGH STREET,SURREY,KT22 8AJ

Number:03172565
Status:ACTIVE
Category:Private Limited Company

FORWARD TRADE LIMITED

SUITE 17 BARNFIELD HOUSE SANDPITS LANE,BLACKBURN,BB1 3NY

Number:06005043
Status:ACTIVE
Category:Private Limited Company

IRISH LANDMARK TRUST LIMITED - THE

50 BEDFORD STREET,,BT2 7FW

Number:NI031218
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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