Bowerhill
Melksham
Wiltshire
SN12 6UJ
Director Name | Mr Terence Dennis |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(87 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 December 2001) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | Ffynnon Wen St Hilary Cowbridge Vale Of Glamorgan CF71 7DP Wales |
Director Name | Mr David Crawford Bingham |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 December 2001) |
Role | Health Service Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 69 Beanstown Road Lisburn County Antrim BT28 3UR Northern Ireland |
Director Name | Paul David Clark Roberts |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 December 2001) |
Role | Health Service Manager |
Correspondence Address | Tulip Tree House Littlehempston Totnes Devon TQ9 6LY |
Secretary Name | Stuart Arthur Marples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1999(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | The White Cottage Brick Lane, Bransgore Christchurch Dorset BH23 8DU |
Director Name | Mr Phillip John Milligan |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2000(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 December 2001) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 232 Penns Lane Sutton Coldfield West Midlands B76 1LQ |
Director Name | Dr Wai-Yin Hatton |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2001) |
Role | NHS Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Station Road Dunure Ayr Ayrshire KA7 4LL Scotland |
Director Name | Paul Michael Williams |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2001) |
Role | Trust Chief Executive (Nhs) |
Country of Residence | Wales |
Correspondence Address | 198 Lake Road East Roath Park Cardiff South Glamorgan CF23 5NR Wales |
Director Name | Bernard Young |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2001) |
Role | Chief Executive |
Correspondence Address | The Lodge Bruntwood Park Schools Hill Cheadle Cheshire SK8 1JD |
Director Name | Mrs Catherine Mary Adamson |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 1993) |
Role | Health Services Management |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fortharfield Freuchie Cupar Fife KY15 7JJ Scotland |
Director Name | Mrs Charmian Patricia Beech |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 1993) |
Role | Health Services Management |
Correspondence Address | 3 Tewin Hill Tewin Welwyn Herts AL6 0LJ |
Director Name | Mr David Brian Roden Bowden |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Health Services Management |
Country of Residence | England |
Correspondence Address | 28 Woodland Drive Hove Sussex BN3 6DL |
Director Name | Mr Timothy Edward Brett |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Health Services Management |
Country of Residence | Scotland |
Correspondence Address | Woodend Cottage Hazelton Walls Cupar Fife KY15 4QL Scotland |
Director Name | Mr Keith Broadey |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 1995) |
Role | Health Services Management |
Correspondence Address | Glenarm Summerleys Road Princes Risborough Buckinghamshire HP27 9QA |
Director Name | Mr Frank Gordon Burns |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(81 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 1992) |
Role | Health Services Management |
Correspondence Address | 7 Hillside View Oxton Birkenhead Merseyside L43 2GG |
Director Name | Mr Ian James Carruthers |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 1994) |
Role | Health Services Management |
Correspondence Address | Victoria House Princes Road Ferndown Dorset BH22 9JR |
Secretary Name | Miss Pamela Charlwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Mabar Blackheath Lane Wonersh Guildford Surrey GU5 0PN |
Director Name | John Edward Brunt |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(82 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 January 2001) |
Role | Hospital Manager |
Country of Residence | United Kingdom |
Correspondence Address | Walker Howe 3 The Gardens Quarlton Vale Turton Bolton Lancashire BL7 0RZ |
Director Name | Ann Broadhurst |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1994) |
Role | Manager |
Correspondence Address | Honeypot Cottage 18 James Road Poole Dorset BH12 1EA |
Director Name | Anna Addison |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(83 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 3 Ashwood Bowdon Altrincham Cheshire WA14 3DN |
Director Name | John Keenan Brown |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(83 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1996) |
Role | Exec |
Correspondence Address | 59 Morningside Road Edinburgh EH10 4AZ Scotland |
Secretary Name | Raymond John Rowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 1996) |
Role | Chief Exec |
Correspondence Address | 85 Lewin Road Streatham London SW16 6JX |
Director Name | Brian Donaldson Aird |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(84 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 1998) |
Role | Health Service Manager |
Correspondence Address | 30 Thomas Avenue Stone Staffordshire ST15 8FG |
Director Name | Stephen Clive Barratt |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 June 1997) |
Role | Management Consultant |
Correspondence Address | 27 Charles Way Limekilns Dunfermline Fife KY11 3JN Scotland |
Director Name | Robert John Elvy Chambers |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(85 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 March 2000) |
Role | NHS Manager |
Correspondence Address | 9 La Tourne Gardens Orpington Kent BR6 8EJ |
Secretary Name | Mr Noel Terence Flannery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(86 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemont Road Richmond Surrey TW10 6QL |
Secretary Name | Karen Maureen Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Mill Farm Church Road Brasted Kent TN17 1HZ |
Director Name | Stanley Leon Bonthron |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1999) |
Role | NHS Manager |
Correspondence Address | Langlow Whitehill By Dalkeith Dalkeith Midlothian EH22 2QS Scotland |
Director Name | Charles Carson |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1999) |
Role | NHS Manager |
Correspondence Address | 26 Fairview Avenue Whitehead Carrickfergus County Antrim BT38 9NU Northern Ireland |
Director Name | Mr Alan Paul Carpenter |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1999) |
Role | Health Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sea Mills Lane Stoke Bishop Bristol South West Bristol BS9 1DR |
Director Name | Adrian Howard Chubb |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(88 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2001) |
Role | Health Care Manager |
Correspondence Address | 20 Hill Close West Bridgford Nottingham Nottinghamshire NG2 6GQ |
Director Name | Julie Barlow |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1999) |
Role | General Manager Corporate Serv |
Correspondence Address | 26 Chandos Place Leeds West Yorkshire LS8 1QS |
Director Name | Keith Raymond Clough |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(88 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Consultant |
Correspondence Address | 15 Sutton Wick Lane Drayton Abingdon Oxfordshire OX14 4HH |
Secretary Name | Suzanne Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(89 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | 3 Ashburnham Grove London SE10 8UH |
Director Name | Alison Mary Baker |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(90 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 2000) |
Role | Manager |
Correspondence Address | 46 Linden Gardens London W4 2EH |
Registered Address | 46-48 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2001 | Application for striking-off (3 pages) |
19 June 2001 | Director resigned (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 7/10 chandos street london W1M 9DE (1 page) |
13 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
31 July 2000 | Annual return made up to 20/07/00 (8 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 August 1999 | Director's particulars changed (1 page) |
26 July 1999 | New director appointed (1 page) |
26 July 1999 | New director appointed (1 page) |
26 July 1999 | New director appointed (1 page) |
26 July 1999 | Annual return made up to 20/07/99
|
24 June 1999 | Memorandum and Articles of Association (7 pages) |
24 June 1999 | Resolutions
|
19 May 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director's particulars changed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 October 1998 | Director resigned (1 page) |
24 August 1998 | Annual return made up to 09/08/98 (12 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | New director appointed (2 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 39 chalton street london NW1 1JD (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
29 September 1997 | Auditor's resignation (1 page) |
15 August 1997 | Annual return made up to 09/08/97
|
15 August 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (1 page) |
15 July 1997 | New director appointed (1 page) |
15 July 1997 | New director appointed (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
13 September 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Annual return made up to 09/08/96
|
3 July 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Director's particulars changed (2 pages) |
22 December 1995 | Director's particulars changed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
6 September 1995 | Annual return made up to 09/08/95
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
27 June 1995 | Full group accounts made up to 30 September 1994 (13 pages) |
21 June 1995 | Memorandum and Articles of Association (34 pages) |
21 June 1995 | Resolutions
|