PRESCRIBING SUPPORT SERVICES LTD

Sapphire Court Sapphire Court, Coventry, CV2 2TX, England
StatusDISSOLVED
Company No.07311101
CategoryPrivate Limited Company
Incorporated12 Jul 2010
Age13 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution10 Feb 2023
Years1 year, 3 months, 11 days

SUMMARY

PRESCRIBING SUPPORT SERVICES LTD is an dissolved private limited company with number 07311101. It was incorporated 13 years, 10 months, 9 days ago, on 12 July 2010 and it was dissolved 1 year, 3 months, 11 days ago, on 10 February 2023. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX, England.



People

LEGG, Nichola Louise

Secretary

ACTIVE

Assigned on 20 Dec 2018

Current time on role 5 years, 5 months, 1 day

HALL, Wendy Margaret

Director

Solicitor

ACTIVE

Assigned on 31 Jul 2022

Current time on role 1 year, 9 months, 21 days

ANDERSON, Toby Matthew

Director

Ceo

RESIGNED

Assigned on 20 Dec 2018

Resigned on 29 Sep 2020

Time on role 1 year, 9 months, 9 days

DAVIES, Jane

Director

Hr Director

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jul 2022

Time on role 3 years, 5 months, 30 days

HILGER, Marcus

Director

Finance Director

RESIGNED

Assigned on 20 Dec 2018

Resigned on 25 Nov 2019

Time on role 11 months, 5 days

KEEN, Christian

Director

Chief Finance Officer

RESIGNED

Assigned on 25 Nov 2019

Resigned on 18 May 2022

Time on role 2 years, 5 months, 23 days

MCDERMOTT, Catherine

Director

Operations Director

RESIGNED

Assigned on 20 Dec 2018

Resigned on 16 Oct 2019

Time on role 9 months, 27 days

NAZIR, Mohammed Zabair

Director

Director

RESIGNED

Assigned on 13 Mar 2013

Resigned on 20 Dec 2018

Time on role 5 years, 9 months, 7 days

PETTY, Duncan Robert, Dr

Director

Pharmacist

RESIGNED

Assigned on 12 Jul 2010

Resigned on 20 Dec 2018

Time on role 8 years, 5 months, 8 days

POOLE, Jennifer Ruth

Director

Company Director

RESIGNED

Assigned on 20 Dec 2018

Resigned on 16 Jan 2019

Time on role 27 days

SHARMA, Raman

Director

Pharmacist

RESIGNED

Assigned on 12 Jul 2010

Resigned on 31 Mar 2015

Time on role 4 years, 8 months, 19 days

SWIFT, Nigel

Director

Marketing & Sales Director

RESIGNED

Assigned on 20 Dec 2018

Resigned on 16 Aug 2019

Time on role 7 months, 27 days

WOOD, Susan Isobel

Director

Pharmacist

RESIGNED

Assigned on 12 Jul 2010

Resigned on 20 Dec 2018

Time on role 8 years, 5 months, 8 days

YOUNIS, Imran

Director

Pharmacist

RESIGNED

Assigned on 12 Jul 2010

Resigned on 12 Jul 2017

Time on role 7 years


Some Companies

ANGEL GRAPHICS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10508536
Status:ACTIVE
Category:Private Limited Company

ASMI FINTECH LIMITED

UNIT 6,,ROMFORD,RM6 4DS

Number:10417132
Status:ACTIVE
Category:Private Limited Company

FORMULA EQUAL HOLDINGS LIMITED

C/O FARROW ACCOUNTING & TAX LIMITED,LONDON,SW14 8ND

Number:11190291
Status:ACTIVE
Category:Private Limited Company

IPPD SERVICES AND CONSULTING LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06610752
Status:ACTIVE
Category:Private Limited Company

MACWHIRTER (WESTERN) LIMITED

UNIT 2,CHATTO ROAD,TQ1 4UE

Number:02745880
Status:ACTIVE
Category:Private Limited Company

NGS SAMRA LIMITED

24 SHREWSBURY ROAD,SHREWSBURY,SY4 3PD

Number:10823933
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