GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED

7 Albemarle Street, London, W1S 4HQ, England
StatusDISSOLVED
Company No.05783455
CategoryPrivate Limited Company
Incorporated18 Apr 2006
Age18 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution22 Mar 2016
Years8 years, 2 months, 10 days

SUMMARY

GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED is an dissolved private limited company with number 05783455. It was incorporated 18 years, 1 month, 13 days ago, on 18 April 2006 and it was dissolved 8 years, 2 months, 10 days ago, on 22 March 2016. The company address is 7 Albemarle Street, London, W1S 4HQ, England.



People

MANN, Muhammad Khawar Amin

Secretary

RESIGNED

Assigned on 18 Apr 2006

Resigned on 30 Jun 2006

Time on role 2 months, 12 days

SMITH, Christoffel

Secretary

RESIGNED

Assigned on 30 Jun 2006

Resigned on 20 Sep 2007

Time on role 1 year, 2 months, 20 days

VICKERY, Catherine Mary Jane

Secretary

Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 19 Apr 2013

Time on role 5 years, 6 months, 29 days

CITCO MANAGEMENT (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Aug 2013

Resigned on 23 Jun 2015

Time on role 1 year, 10 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Apr 2006

Resigned on 18 Apr 2006

Time on role

BLANK, Jason Marshall

Director

Co Managing Patrner - Private Equity

RESIGNED

Assigned on 01 Feb 2012

Resigned on 23 Jan 2013

Time on role 11 months, 22 days

BLANK, Jason Marshall

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 19 Jul 2007

Time on role 1 year, 19 days

BONINELLI, Italia

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 31 Dec 2006

Time on role 6 months, 1 day

COLE, Brian Roy

Director

Chief Financial Officer

RESIGNED

Assigned on 05 Jan 2012

Resigned on 21 Aug 2013

Time on role 1 year, 7 months, 16 days

COLLIER, Stephen John

Director

Barrister

RESIGNED

Assigned on 29 Apr 2008

Resigned on 31 May 2011

Time on role 3 years, 1 month, 2 days

DA COSTA, Melanie Sandra Fernandes

Director

Director Strategy & Health Policy

RESIGNED

Assigned on 08 Jan 2010

Resigned on 29 Feb 2012

Time on role 2 years, 1 month, 21 days

DAVIS, Ingrid Marion

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 08 Jan 2010

Time on role 3 years, 6 months, 8 days

DUGGINS, David

Director

Business Executive

RESIGNED

Assigned on 05 Jul 2013

Resigned on 29 May 2015

Time on role 1 year, 10 months, 24 days

DYSON, Steven Lewis, Dr

Director

Investment Professional (Partner At Apax Partners)

RESIGNED

Assigned on 05 Jan 2012

Resigned on 05 Jul 2013

Time on role 1 year, 6 months

FIRMAN, Vaughan Erris

Director

Director

RESIGNED

Assigned on 27 Nov 2008

Resigned on 21 Jul 2011

Time on role 2 years, 7 months, 24 days

FRIEDLAND, Richard Harold, Dr

Director

Doctor Executive

RESIGNED

Assigned on 30 Jun 2006

Resigned on 29 Feb 2012

Time on role 5 years, 7 months, 29 days

GIBSON, Keith Norman

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 19 Aug 2013

Time on role 1 year, 5 months, 19 days

JAMMINE, Azar Paul Hindelly, Dr

Director

Economist

RESIGNED

Assigned on 29 Feb 2012

Resigned on 19 Aug 2013

Time on role 1 year, 5 months, 19 days

JONES, Ian Martin Lloyd

Director

Director

RESIGNED

Assigned on 25 Jul 2006

Resigned on 05 Jan 2012

Time on role 5 years, 5 months, 11 days

JONES, Ian Martin Lloyd

Director

Company Director

RESIGNED

Assigned on 18 Apr 2006

Resigned on 30 Jun 2006

Time on role 2 months, 12 days

KING, Christopher

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 21 Aug 2009

Time on role 3 years, 1 month, 21 days

KUSCUS, Martin John

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 19 Aug 2013

Time on role 1 year, 5 months, 19 days

LEVIN, Hymie Reuvin

Director

Attorney

RESIGNED

Assigned on 30 Jun 2006

Resigned on 29 Feb 2012

Time on role 5 years, 7 months, 29 days

LIVINGSTONE, Richard John

Director

Director

RESIGNED

Assigned on 21 Aug 2009

Resigned on 05 Jan 2012

Time on role 2 years, 4 months, 15 days

MANN, Muhammad Khawar Amin

Director

Director

RESIGNED

Assigned on 25 Jul 2006

Resigned on 05 Jan 2012

Time on role 5 years, 5 months, 11 days

MANN, Muhammad Khawar Amin

Director

Investment Professional

RESIGNED

Assigned on 18 Apr 2006

Resigned on 30 Jun 2006

Time on role 2 months, 12 days

MARKS, David Benjamin

Director

Director

RESIGNED

Assigned on 19 Jul 2007

Resigned on 01 Feb 2012

Time on role 4 years, 6 months, 13 days

NELSON, Peter

Director

Finance Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 27 Nov 2008

Time on role 2 years, 4 months, 27 days

NIEHAUS, Charles Jacobus Gysbertus, Dr

Director

Director

RESIGNED

Assigned on 29 Apr 2008

Resigned on 08 Apr 2011

Time on role 2 years, 11 months, 9 days

SACKS, Bradley Jonathan

Director

Investor

RESIGNED

Assigned on 29 Feb 2012

Resigned on 05 Jul 2013

Time on role 1 year, 4 months, 5 days

SACKS, Michael Ivan

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 29 Feb 2012

Time on role 5 years, 7 months, 29 days

SMEE, Richard Anthony

Director

Director

RESIGNED

Assigned on 15 Aug 2013

Resigned on 29 May 2015

Time on role 1 year, 9 months, 14 days

WARRENER, Peter

Director

Human Resources

RESIGNED

Assigned on 15 Mar 2007

Resigned on 29 Apr 2008

Time on role 1 year, 1 month, 14 days

WOLLASTON, Andrew

Director

Business Advisor

RESIGNED

Assigned on 16 May 2013

Resigned on 29 May 2015

Time on role 2 years, 13 days


Some Companies

ALSTONE HOLDINGS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10545181
Status:ACTIVE
Category:Private Limited Company

BENTLEY BEDS LIMITED

LEGRAMS MILLS,BRADFORD,BD7 1NS

Number:07904078
Status:ACTIVE
Category:Private Limited Company

C TEMPLEMAN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07651235
Status:ACTIVE
Category:Private Limited Company

GRACE DIAMONDS LTD

5 ANGEL COURT HIGH STREET,LYMINGTON,SO41 9AP

Number:09602248
Status:ACTIVE
Category:Private Limited Company

LARDELLO LTD

TEESSIDE UNIVERSITY VICTORIA BUILDING,MIDDLESBROUGH,TS1 3BA

Number:10341755
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MALLON PROPERTY LTD

18 CENTRAL AVENUE,COOKSTOWN,BT80 8AJ

Number:NI656256
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