MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

Ropemaker Place Ropemaker Place, London, EC2Y 9HD
StatusDISSOLVED
Company No.06349353
CategoryPrivate Limited Company
Incorporated21 Aug 2007
Age16 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution28 Jun 2016
Years7 years, 11 months, 21 days

SUMMARY

MACQUARIE PETERBOROUGH HOSPITAL INVESTMENTS LIMITED is an dissolved private limited company with number 06349353. It was incorporated 16 years, 9 months, 29 days ago, on 21 August 2007 and it was dissolved 7 years, 11 months, 21 days ago, on 28 June 2016. The company address is Ropemaker Place Ropemaker Place, London, EC2Y 9HD.



People

EVERITT, Helen Louise

Secretary

ACTIVE

Assigned on 29 May 2013

Current time on role 11 years, 21 days

SHEPHERD, Olivia Ann

Secretary

ACTIVE

Assigned on 13 Dec 2013

Current time on role 10 years, 6 months, 6 days

BRADSHAW, Mark Dening

Director

Infrastructure Developer

ACTIVE

Assigned on 21 Aug 2007

Current time on role 16 years, 9 months, 29 days

DOOLEY, Mark Jonathan

Director

Investment Banker

ACTIVE

Assigned on 29 Aug 2007

Current time on role 16 years, 9 months, 21 days

STITSELAAR, Willem Reitze

Director

Banker

ACTIVE

Assigned on 06 Nov 2009

Current time on role 14 years, 7 months, 13 days

DOORNENBAL, Emily Jane

Secretary

RESIGNED

Assigned on 13 Dec 2010

Resigned on 30 May 2013

Time on role 2 years, 5 months, 17 days

GREENFIELD, James William

Secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 03 May 2013

Time on role 4 years, 7 months, 3 days

TALLENTIRE, Robert John

Secretary

Accountant

RESIGNED

Assigned on 21 Aug 2007

Resigned on 30 Sep 2008

Time on role 1 year, 1 month, 9 days

TAN, Dominic

Secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 13 Dec 2010

Time on role 2 years, 2 months, 13 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Aug 2007

Resigned on 21 Aug 2007

Time on role

HAMMOND, Matthew John

Director

Corporate Finance Advisor

RESIGNED

Assigned on 13 Dec 2007

Resigned on 31 Dec 2008

Time on role 1 year, 18 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Aug 2007

Resigned on 21 Aug 2007

Time on role


Some Companies

EUROS DAVIES BUILDER LIMITED

LLYS Y WAWR,LLANYBYDDER,SA40 9XH

Number:09352316
Status:ACTIVE
Category:Private Limited Company

LA BOOKKEEPING SERVICES LIMITED

33 HITCHIN STREET,BALDOCK,SG7 6AQ

Number:08171850
Status:ACTIVE
Category:Private Limited Company

LEARNIST EDUCATION LIMITED

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:11963957
Status:ACTIVE
Category:Private Limited Company

MOHAWK SECURITY LIMITED

HIGH WALKS FARM, STONE LANE,LINCOLN,LN5 9EH

Number:05254996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P A TAYLOR ASSOCIATES LLP

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:OC376162
Status:ACTIVE
Category:Limited Liability Partnership

SUBSEA CODE LTD

SUITE 38, TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:11272399
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