NORTH CHARNWOOD COMMUNITY COMMISSIONING ARM LIMITED

Rosebery Medical Centre Rosebery Medical Centre, Loughborough, LE11 5DX, England
StatusDISSOLVED
Company No.07257196
Category
Incorporated18 May 2010
Age13 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 10 months, 22 days

SUMMARY

NORTH CHARNWOOD COMMUNITY COMMISSIONING ARM LIMITED is an dissolved with number 07257196. It was incorporated 13 years, 11 months, 16 days ago, on 18 May 2010 and it was dissolved 4 years, 10 months, 22 days ago, on 11 June 2019. The company address is Rosebery Medical Centre Rosebery Medical Centre, Loughborough, LE11 5DX, England.



People

BADIANI, Kamlesh Nanji, Dr

Director

General Practitioner

ACTIVE

Assigned on 18 May 2010

Current time on role 13 years, 11 months, 16 days

WILDE, Simon Marcus, Dr

Director

Gp

ACTIVE

Assigned on 18 May 2010

Current time on role 13 years, 11 months, 16 days

HANLON, Geoffrey Peter, Dr

Secretary

RESIGNED

Assigned on 18 May 2010

Resigned on 01 Aug 2016

Time on role 6 years, 2 months, 14 days

AUST, John, Dr

Director

General Practitioner

RESIGNED

Assigned on 18 May 2010

Resigned on 01 Aug 2016

Time on role 6 years, 2 months, 14 days

BORILL, Leslie, Dr

Director

Gp

RESIGNED

Assigned on 02 Aug 2016

Resigned on 29 Jan 2019

Time on role 2 years, 5 months, 27 days

BROCKHURST, Ian, Dr

Director

Gp

RESIGNED

Assigned on 02 Aug 2016

Resigned on 29 Jan 2019

Time on role 2 years, 5 months, 27 days

CANNON, Peter Mark, Dr

Director

Gp

RESIGNED

Assigned on 18 May 2010

Resigned on 01 Aug 2016

Time on role 6 years, 2 months, 14 days

GHALY, Melvinder Singh, Dr

Director

General Practitioner

RESIGNED

Assigned on 18 May 2010

Resigned on 29 Jan 2019

Time on role 8 years, 8 months, 11 days

GHATORA, Parveen, Dr

Director

Gp

RESIGNED

Assigned on 18 May 2010

Resigned on 29 Jan 2019

Time on role 8 years, 8 months, 11 days

HANLON, Geoffrey Peter, Dr

Director

Gp

RESIGNED

Assigned on 18 May 2010

Resigned on 01 Aug 2016

Time on role 6 years, 2 months, 14 days

NEUBERG, Kim, Dr

Director

Gp

RESIGNED

Assigned on 02 Aug 2016

Resigned on 29 Jan 2019

Time on role 2 years, 5 months, 27 days

PRICE, Roger John Anthony, Dr

Director

Gp

RESIGNED

Assigned on 18 May 2010

Resigned on 01 Aug 2016

Time on role 6 years, 2 months, 14 days

SAUND, Narinder Singh, Dr

Director

Gp

RESIGNED

Assigned on 02 Aug 2016

Resigned on 29 Jan 2019

Time on role 2 years, 5 months, 27 days

SINGH, Balbir, Dr

Director

Gp

RESIGNED

Assigned on 18 May 2010

Resigned on 02 Aug 2016

Time on role 6 years, 2 months, 15 days

VAGHELA, Naresh Narshi, Dr

Director

Gp

RESIGNED

Assigned on 18 May 2010

Resigned on 29 Jan 2019

Time on role 8 years, 8 months, 11 days


Some Companies

ANDY RANGER INTERMEDIARY SERVICES EASTLEIGH LIMITED

20 ELBRIDGE AVENUE,BOGNOR REGIS,PO21 5AD

Number:09753299
Status:ACTIVE
Category:Private Limited Company

BYDAN (SCOTLAND) LTD.

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC298381
Status:ACTIVE
Category:Private Limited Company

HOUGHTON MCKENZIE LIMITED

2 WOODSIDE MEWS,LEEDS,LS16 6QE

Number:08706126
Status:ACTIVE
Category:Private Limited Company

MACSPEC ENGINEERING LTD

86 MOSS ROAD,CO. DOWN,BT24 8XZ

Number:NI042683
Status:ACTIVE
Category:Private Limited Company

SJM FIXED ASSET CONSULTANCY LTD

91 CHELL HEATH ROAD BRADELEY STOKE ON TRENT,STOKE-ON-TRENT,ST6 7NN

Number:11607595
Status:ACTIVE
Category:Private Limited Company

THE BROWHOUZ LIMITED

15-21 ST. ANDREW STREET,ABERDEEN,AB25 1BQ

Number:SC526500
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