LIBERTY HOUSE CLINIC LIMITED

C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Borehamwood, WD6 1JN, England
StatusACTIVE
Company No.09656329
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

LIBERTY HOUSE CLINIC LIMITED is an active private limited company with number 09656329. It was incorporated 8 years, 11 months, 7 days ago, on 25 June 2015. The company address is C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Borehamwood, WD6 1JN, England.



People

GERRARD, Daniel

Director

Director

ACTIVE

Assigned on 28 Mar 2017

Current time on role 7 years, 2 months, 4 days

PIKE, Nicholas John

Director

Company Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months, 2 days

HERWIG, Christopher

Secretary

RESIGNED

Assigned on 13 May 2019

Resigned on 16 Oct 2020

Time on role 1 year, 5 months, 3 days

O'CONNOR, Colin John

Secretary

RESIGNED

Assigned on 22 Oct 2018

Resigned on 13 May 2019

Time on role 6 months, 22 days

ALEXANDER, Eytan Leigh

Director

Director

RESIGNED

Assigned on 17 Jun 2016

Resigned on 27 Aug 2021

Time on role 5 years, 2 months, 10 days

CLARKE, Conor Thomas

Director

Director

RESIGNED

Assigned on 03 Aug 2018

Resigned on 20 Sep 2018

Time on role 1 month, 17 days

HERSOM, Dave

Director

Director

RESIGNED

Assigned on 03 Aug 2018

Resigned on 13 May 2019

Time on role 9 months, 10 days

HERWIG, Christopher Erich

Director

Chief Investment Officer

RESIGNED

Assigned on 13 May 2019

Resigned on 16 Oct 2020

Time on role 1 year, 5 months, 3 days

HIGGINS, Sean Connall

Director

Doctor

RESIGNED

Assigned on 20 Sep 2018

Resigned on 30 Sep 2019

Time on role 1 year, 10 days

HILL, Desmond

Director

Corporate Executive

RESIGNED

Assigned on 25 Jun 2015

Resigned on 17 Jun 2016

Time on role 11 months, 22 days

HURLEY, Bridgett

Director

Company Director

RESIGNED

Assigned on 23 Oct 2020

Resigned on 27 Apr 2021

Time on role 6 months, 4 days

MULLAHY, Brad Michael

Director

Director

RESIGNED

Assigned on 03 Aug 2018

Resigned on 20 Sep 2018

Time on role 1 month, 17 days

WORKMAN, Michael Lee

Director

Company Director

RESIGNED

Assigned on 27 Apr 2021

Resigned on 30 Jun 2023

Time on role 2 years, 2 months, 3 days


Some Companies

ALLYTEESDALE LTD

8 KESWICK GARDENS,PURFLEET,RM19 1PJ

Number:11698651
Status:ACTIVE
Category:Private Limited Company

BACANARU LTD

20 WILLOUGHBY ROAD,LONDON,N8 0JE

Number:09961352
Status:ACTIVE
Category:Private Limited Company

GSC PROPERTIES LIMITED

7 GREENS ROAD,CUMBERNAULD,G67 2TU

Number:SC150663
Status:ACTIVE
Category:Private Limited Company

L C MOTORSPORT LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:11799669
Status:ACTIVE
Category:Private Limited Company

POWERSTETHICS LIMITED

2 HADDINGTON CLOSE,MILTON KEYNES,MK3 7TD

Number:10064830
Status:ACTIVE
Category:Private Limited Company

ROODDUKE LIMITED

24 RAYNER DRIVE,BRIGHOUSE,HD6 2DG

Number:06749032
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