THE MAYMASK HEALTHCARE GROUP LIMITED

11-12 The Courtyard St. Marys Chare, Hexham, NE46 1NH, Northumberland, United Kingdom
StatusACTIVE
Company No.05407126
CategoryPrivate Limited Company
Incorporated30 Mar 2005
Age19 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE MAYMASK HEALTHCARE GROUP LIMITED is an active private limited company with number 05407126. It was incorporated 19 years, 2 months, 1 day ago, on 30 March 2005. The company address is 11-12 The Courtyard St. Marys Chare, Hexham, NE46 1NH, Northumberland, United Kingdom.



People

PETERS, Victoria Jane

Secretary

ACTIVE

Assigned on 23 Apr 2012

Current time on role 12 years, 1 month, 8 days

PETERS, Victoria Jane

Director

Business Consultant

ACTIVE

Assigned on 26 Apr 2012

Current time on role 12 years, 1 month, 5 days

CORBITT, Douglas John

Secretary

RESIGNED

Assigned on 21 Jan 2010

Resigned on 23 Apr 2012

Time on role 2 years, 3 months, 2 days

PETERS, Dino Etore George

Secretary

It Consultant

RESIGNED

Assigned on 19 May 2005

Resigned on 21 Jan 2010

Time on role 4 years, 8 months, 2 days

OSBORNE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Mar 2005

Resigned on 19 May 2005

Time on role 1 month, 20 days

BLAIR, Hugh Mcgill

Director

Accountant

RESIGNED

Assigned on 16 Feb 2009

Resigned on 15 Oct 2013

Time on role 4 years, 7 months, 27 days

CORBITT, Douglas John

Director

Business Consultant

RESIGNED

Assigned on 09 Jul 2013

Resigned on 20 Apr 2023

Time on role 9 years, 9 months, 11 days

LOGAN, Stephen James

Director

Company Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 19 Mar 2013

Time on role 1 year, 11 months, 18 days

MCMILLEN, Rory John Todd

Director

Management & Hr Consultant

RESIGNED

Assigned on 21 Jan 2010

Resigned on 15 Nov 2017

Time on role 7 years, 9 months, 25 days

PETERS, Dino Etore George

Director

It Consultant

RESIGNED

Assigned on 19 May 2005

Resigned on 21 Jan 2010

Time on role 4 years, 8 months, 2 days

PETERS, Gordon Roy

Director

Company Director

RESIGNED

Assigned on 19 May 2005

Resigned on 17 Nov 2017

Time on role 12 years, 5 months, 29 days

PETERS, Oliver George Henry

Director

Company Director

RESIGNED

Assigned on 04 Aug 2017

Resigned on 20 Apr 2023

Time on role 5 years, 8 months, 16 days

RIDDOCH, Ian William

Director

Sales Marketing Manager

RESIGNED

Assigned on 19 May 2005

Resigned on 21 Jan 2009

Time on role 3 years, 8 months, 2 days

OSBORNE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 30 Mar 2005

Resigned on 19 May 2005

Time on role 1 month, 20 days


Some Companies

A & J LAW (MOBILITY MATTERS) LTD

2 ARGYLE STREET,STONEHOUSE,ML9 3LL

Number:SC419982
Status:ACTIVE
Category:Private Limited Company

EMINENCE VISION LIMITED

BUSHBURY HOUSE,MANCHESTER,M20 4AF

Number:09767473
Status:ACTIVE
Category:Private Limited Company

OAKHILLMS LTD

1 HADRIAN FLATS,HALTWHISTLE,NE49 0EW

Number:11286769
Status:ACTIVE
Category:Private Limited Company

RADLEY BARS LIMITED

25 QUEENSWAY,MABLETHORPE,LN12 1HW

Number:11479471
Status:ACTIVE
Category:Private Limited Company

RAINBOW PUBLISHING ENTERPRISES LIMITED

FLAT 1 RAINBOW PUBLISHING ENT STUDIOS,HADDINGTON,EH41 3JE

Number:SC589275
Status:ACTIVE
Category:Private Limited Company

TIGAL LIMITED

53 YORK STREET,HEYWOOD,OL10 4NR

Number:02750332
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