THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED

Unit 18 Riversway Business Village Navigation Way Unit 18 Riversway Business Village Navigation Way, Preston, PR2 2YP, England
StatusACTIVE
Company No.05439918
CategoryPrivate Limited Company
Incorporated29 Apr 2005
Age19 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED is an active private limited company with number 05439918. It was incorporated 19 years, 2 months, 3 days ago, on 29 April 2005. The company address is Unit 18 Riversway Business Village Navigation Way Unit 18 Riversway Business Village Navigation Way, Preston, PR2 2YP, England.



People

PARIO LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 9 months, 2 days

OSBORNE, Michael Peter Francis

Director

Investment Manager

ACTIVE

Assigned on 10 Jul 2023

Current time on role 11 months, 23 days

POUPARD, Natalia

Director

Investment Director

ACTIVE

Assigned on 23 Oct 2020

Current time on role 3 years, 8 months, 10 days

ANDERSON, David Alexander John

Secretary

RESIGNED

Assigned on 06 Jul 2005

Resigned on 28 Sep 2007

Time on role 2 years, 2 months, 22 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 29 Apr 2005

Resigned on 06 Jul 2005

Time on role 2 months, 7 days

MACKRETH, Jane Elizabeth

Secretary

RESIGNED

Assigned on 21 Sep 2006

Resigned on 31 Mar 2011

Time on role 4 years, 6 months, 10 days

RAMSAY, Anne Catherine

Secretary

RESIGNED

Assigned on 28 Sep 2007

Resigned on 31 Mar 2011

Time on role 3 years, 6 months, 3 days

WAN, Sylvia Wen Lynn

Secretary

RESIGNED

Assigned on 06 Jul 2005

Resigned on 21 Sep 2006

Time on role 1 year, 2 months, 15 days

BULL, Adrian Richard, Dr

Director

Managing Director Carillion He

RESIGNED

Assigned on 06 Jul 2005

Resigned on 25 Jan 2008

Time on role 2 years, 6 months, 19 days

CARTER, Jonathan Laurence David

Director

Asset Manager

RESIGNED

Assigned on 29 Sep 2022

Resigned on 10 Jul 2023

Time on role 9 months, 11 days

COOPER, Phillip John

Director

Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 03 Oct 2011

Time on role 1 year, 3 months, 3 days

ELLIOT, Timothy Richard, Mr.

Director

Banker

RESIGNED

Assigned on 24 Mar 2010

Resigned on 30 Jun 2010

Time on role 3 months, 6 days

EXFORD, Colin Michael

Director

Banker

RESIGNED

Assigned on 26 Nov 2009

Resigned on 23 Jun 2011

Time on role 1 year, 6 months, 27 days

FOOT, David Alexander John, Mr.

Director

Asset Management

RESIGNED

Assigned on 05 Nov 2021

Resigned on 06 May 2022

Time on role 6 months, 1 day

FOOT, David Alexander John, Mr.

Director

Director

RESIGNED

Assigned on 14 Jun 2018

Resigned on 23 Oct 2020

Time on role 2 years, 4 months, 9 days

GEORGE, Timothy Francis

Director

Chartered Secretary

RESIGNED

Assigned on 29 Apr 2005

Resigned on 06 Jul 2005

Time on role 2 months, 7 days

HALL, Phillip James

Director

Banker

RESIGNED

Assigned on 06 Jul 2005

Resigned on 26 Mar 2008

Time on role 2 years, 8 months, 20 days

HOBBS, Michael Charles

Director

Business Development Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 30 Jun 2010

Time on role 2 years, 5 months, 5 days

KENRICK, Wynn Napier

Director

Civil Engineer

RESIGNED

Assigned on 26 Mar 2008

Resigned on 30 Jun 2010

Time on role 2 years, 3 months, 4 days

MADDICK, Kevin John

Director

Banker

RESIGNED

Assigned on 29 Jan 2009

Resigned on 28 May 2009

Time on role 3 months, 30 days

MARTINA, Giorgia

Director

Investment Executive

RESIGNED

Assigned on 05 Nov 2021

Resigned on 29 Sep 2022

Time on role 10 months, 24 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 06 Jul 2005

Time on role 2 months, 7 days

MISTRY, Nitesh

Director

Banker

RESIGNED

Assigned on 29 Jan 2009

Resigned on 26 Nov 2009

Time on role 9 months, 28 days

NEWTON, Robert James

Director

Director

RESIGNED

Assigned on 24 Mar 2014

Resigned on 04 May 2018

Time on role 4 years, 1 month, 11 days

O'HALLORAN, James Anthony

Director

Investment Banker

RESIGNED

Assigned on 30 Jun 2010

Resigned on 10 Dec 2014

Time on role 4 years, 5 months, 10 days

PERES FERREIRA NEVES, Joao Carlos

Director

Investment Director

RESIGNED

Assigned on 06 May 2022

Resigned on 10 Jul 2023

Time on role 1 year, 2 months, 4 days

QUAIFE, Geoffrey Alan

Director

Asset Manager

RESIGNED

Assigned on 30 Jun 2010

Resigned on 08 Nov 2017

Time on role 7 years, 4 months, 8 days

SAPRA, Vivek

Director

Associate Director

RESIGNED

Assigned on 28 May 2009

Resigned on 24 Mar 2010

Time on role 9 months, 27 days

SAPRA, Vivek

Director

Associate Director

RESIGNED

Assigned on 06 Jul 2005

Resigned on 29 Jan 2009

Time on role 3 years, 6 months, 23 days

SPRINGETT, Scott

Director

Asset Manager

RESIGNED

Assigned on 08 Nov 2017

Resigned on 18 Jun 2021

Time on role 3 years, 7 months, 10 days

TURNER, Richard Charles

Director

Commercial Director Cpf

RESIGNED

Assigned on 06 Jul 2005

Resigned on 26 Mar 2008

Time on role 2 years, 8 months, 20 days

WHITBY, Peter James

Director

Bank Official

RESIGNED

Assigned on 26 Mar 2008

Resigned on 29 Jan 2009

Time on role 10 months, 3 days


Some Companies

103 LEXHAM GARDENS LIMITED

1ST ASSET,LONDON,SW3 3LG

Number:04426281
Status:ACTIVE
Category:Private Limited Company

B & B SKIP HIRE LTD

BECCLES BUSINESS PARK,BECCLES,NR34 7TL

Number:04626102
Status:ACTIVE
Category:Private Limited Company

BALLYMORE CONSULTING LIMITED

WEDGEWOOD,SUNNINGDALE,SL5 9PJ

Number:08796506
Status:ACTIVE
Category:Private Limited Company

CAMWAY INSTALLATIONS LIMITED

46 WESLEY STREET,MANCHESTER,M27 6AD

Number:09801170
Status:ACTIVE
Category:Private Limited Company
Number:11073030
Status:ACTIVE
Category:Private Limited Company

SJ6 PROMOTIONS LTD

11B BOUNDARY ROAD,BRACKLEY,NN13 7ES

Number:10868428
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