TRUST GROUP HOLDINGS LTD

Trust Corporate Offices Leicester Royal Infirmary Trust Corporate Offices Leicester Royal Infirmary, Leicester, LE1 5WW, United Kingdom
StatusACTIVE
Company No.10388315
CategoryPrivate Limited Company
Incorporated21 Sep 2016
Age7 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

TRUST GROUP HOLDINGS LTD is an active private limited company with number 10388315. It was incorporated 7 years, 7 months, 23 days ago, on 21 September 2016. The company address is Trust Corporate Offices Leicester Royal Infirmary Trust Corporate Offices Leicester Royal Infirmary, Leicester, LE1 5WW, United Kingdom.



People

CASSIDY, Rebecca Louise

Secretary

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 13 days

CASSIDY, Rebecca Louise

Director

Director Of Corporate And Legal Affairs,

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 13 days

ELLWOOD, Claire Elizabeth

Director

Pharmacist

ACTIVE

Assigned on 21 Sep 2016

Current time on role 7 years, 7 months, 23 days

KIELTHY, Philip John

Director

Managing Director And Superintendent Pharmacist

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 13 days

WORRALL, Jeffrey Edward

Director

Retired

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 13 days

BENHAM, Christopher George

Secretary

RESIGNED

Assigned on 21 Sep 2016

Resigned on 31 Dec 2019

Time on role 3 years, 3 months, 10 days

LAZARUS, Simon

Secretary

RESIGNED

Assigned on 01 Jan 2020

Resigned on 12 Jan 2020

Time on role 11 days

SHUTER, Jonathan Neil

Secretary

RESIGNED

Assigned on 13 Jan 2020

Resigned on 30 Jun 2023

Time on role 3 years, 5 months, 17 days

BENHAM, Christopher George

Director

Accountant

RESIGNED

Assigned on 21 Sep 2016

Resigned on 31 Dec 2019

Time on role 3 years, 3 months, 10 days

GILLATT, Kathryn Isobel

Director

Accountant

RESIGNED

Assigned on 01 Apr 2018

Resigned on 31 Jan 2022

Time on role 3 years, 9 months, 30 days

GORDON, Mary Susan

Director

Retired

RESIGNED

Assigned on 01 Jun 2017

Resigned on 30 Nov 2017

Time on role 5 months, 29 days

HARRIS, Stephen

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2022

Resigned on 15 Feb 2024

Time on role 1 year, 10 months, 14 days

JOHNSON, Andrew Bainbridge

Director

Company Director

RESIGNED

Assigned on 21 Sep 2016

Resigned on 31 Dec 2022

Time on role 6 years, 3 months, 10 days

KHIROYA, Mala

Director

Pharmacist

RESIGNED

Assigned on 01 Aug 2019

Resigned on 29 Sep 2023

Time on role 4 years, 1 month, 28 days

LAZARUS, Simon Eliot

Director

Interim Chief Financial Officer

RESIGNED

Assigned on 12 Dec 2019

Resigned on 04 Nov 2021

Time on role 1 year, 10 months, 23 days

SHUTER, Jonathan Neil

Director

Deputy Chief Financial Officer

RESIGNED

Assigned on 13 Jan 2020

Resigned on 30 Jun 2023

Time on role 3 years, 5 months, 17 days

TRAYNOR, Paul James

Director

Accountant

RESIGNED

Assigned on 01 Jun 2017

Resigned on 31 Oct 2019

Time on role 2 years, 4 months, 30 days


Some Companies

CITYSTAY LIMITED

BEECH HOUSE,CAMBRIDGE,CB5 8DT

Number:06490880
Status:ACTIVE
Category:Private Limited Company

EEH LEICESTER HOTEL LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:10362599
Status:ACTIVE
Category:Private Limited Company

EG SAFETY TRAINING LTD

FLAT 11,KINGSTON UPON THAMES,KT2 5FL

Number:11421889
Status:ACTIVE
Category:Private Limited Company

K.G KONSULT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07437605
Status:ACTIVE
Category:Private Limited Company

MILLTOWER DEVELOPMENTS LIMITED

ELTHAM HOUSE, 6 FOREST ROAD,LEICESTERSHIRE,LE11 3NP

Number:05760006
Status:ACTIVE
Category:Private Limited Company

OCCASION CAMPERS LIMITED

2 WOODMAN CLOSE,WEDNESBURY,WS10 9UA

Number:07512121
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