ORCHARD PORTMAN HOSPITAL LIMITED

Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England
StatusACTIVE
Company No.07105269
CategoryPrivate Limited Company
Incorporated15 Dec 2009
Age14 years, 6 months
JurisdictionEngland Wales

SUMMARY

ORCHARD PORTMAN HOSPITAL LIMITED is an active private limited company with number 07105269. It was incorporated 14 years, 6 months ago, on 15 December 2009. The company address is Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England.



People

BOWEN, Katie

Secretary

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 6 months, 9 days

DAY, Thomas Michael

Director

Director

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 10 months, 16 days

GIBSON, Jenny

Director

Director

ACTIVE

Assigned on 13 Dec 2022

Current time on role 1 year, 6 months, 2 days

GROUND, Mark George

Director

Director

ACTIVE

Assigned on 06 Feb 2015

Current time on role 9 years, 4 months, 9 days

ROMERO, Antonio, Dr

Director

Director

ACTIVE

Assigned on 27 Dec 2017

Current time on role 6 years, 5 months, 19 days

COLEMAN, Anthony James

Secretary

RESIGNED

Assigned on 01 Apr 2015

Resigned on 06 Dec 2021

Time on role 6 years, 8 months, 5 days

COLE, David John

Director

Director

RESIGNED

Assigned on 06 Feb 2015

Resigned on 25 Oct 2016

Time on role 1 year, 8 months, 19 days

CORBETT, Gerald Thomas

Director

Director

RESIGNED

Assigned on 07 Aug 2019

Resigned on 19 Jul 2021

Time on role 1 year, 11 months, 12 days

CRIER, David

Director

None

RESIGNED

Assigned on 01 May 2010

Resigned on 31 Jan 2012

Time on role 1 year, 9 months

FARRIER, Peter Edmund Charles

Director

Consultant In Healthcare

RESIGNED

Assigned on 29 Mar 2010

Resigned on 06 Feb 2015

Time on role 4 years, 10 months, 8 days

GUDGIN, David

Director

Investor

RESIGNED

Assigned on 15 Dec 2009

Resigned on 06 Feb 2015

Time on role 5 years, 1 month, 22 days

HARROD, Laurence

Director

Finance

RESIGNED

Assigned on 28 Sep 2016

Resigned on 07 Aug 2019

Time on role 2 years, 10 months, 9 days

MCLEOD, Nicola Jane

Director

Director

RESIGNED

Assigned on 06 Feb 2015

Resigned on 27 Dec 2017

Time on role 2 years, 10 months, 21 days

PEAKER, William James

Director

Consultant

RESIGNED

Assigned on 01 May 2010

Resigned on 24 Feb 2012

Time on role 1 year, 9 months, 23 days

SARGENT, Oliver David John, Dr

Director

Doctor

RESIGNED

Assigned on 15 Dec 2009

Resigned on 06 Feb 2015

Time on role 5 years, 1 month, 22 days


Some Companies

ADDUCORE LTD

180 SALISBURY ROAD,SOUTHAMPTON,SO40 3LQ

Number:05630504
Status:ACTIVE
Category:Private Limited Company

BRIGHT SPARX ELECTRICAL SERVICES LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11115844
Status:ACTIVE
Category:Private Limited Company

COLOUR FIRST LTD.

23 ARLINGTON ROAD,LONDON,W13 8PF

Number:09569927
Status:ACTIVE
Category:Private Limited Company

FAIRTECH FABRICATIONS LIMITED

3 PARK SQUARE EAST,LEEDS,LS1 2NE

Number:11304817
Status:ACTIVE
Category:Private Limited Company

RICHARD GRAY BUILDING SERVICES LIMITED

GREAT FRENCHSTONE,SOUTH MOLTON,EX36 4JH

Number:04251491
Status:ACTIVE
Category:Private Limited Company

TECWILLIAMS LTD

3, WHITEHILL BUILDINGS,STRATFORD-UPON-AVON,CV37 8BW

Number:06837125
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