THE COLLEGE OF MEDICINE

C/O West & Berry, Mocatta House C/O West & Berry, Mocatta House, Brighton, BN1 4DU, England
StatusACTIVE
Company No.07081491
Category
Incorporated19 Nov 2009
Age14 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

THE COLLEGE OF MEDICINE is an active with number 07081491. It was incorporated 14 years, 7 months, 15 days ago, on 19 November 2009. The company address is C/O West & Berry, Mocatta House C/O West & Berry, Mocatta House, Brighton, BN1 4DU, England.



People

BAZIN, Sarah Ann

Director

Chartered Physiotherapist

ACTIVE

Assigned on 03 May 2016

Current time on role 8 years, 2 months, 1 day

DIXON, Michael David, Dr

Director

Gp

ACTIVE

Assigned on 30 Oct 2015

Current time on role 8 years, 8 months, 5 days

DOOLEY, Michael Matthew

Director

Medical Doctor

ACTIVE

Assigned on 04 Jan 2022

Current time on role 2 years, 6 months

FIELDING, Simon John

Director

Retired

ACTIVE

Assigned on 04 Sep 2013

Current time on role 10 years, 10 months

BULMAN, Pauline

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 30 Sep 2015

Time on role 1 year, 1 month, 29 days

LEUNG, Tse Ling Linda

Secretary

RESIGNED

Assigned on 19 Nov 2009

Resigned on 16 Aug 2012

Time on role 2 years, 8 months, 27 days

VASA, Ajay

Secretary

RESIGNED

Assigned on 01 Oct 2015

Resigned on 28 Jan 2020

Time on role 4 years, 3 months, 27 days

VASA, Ajay

Secretary

RESIGNED

Assigned on 16 Aug 2012

Resigned on 31 Jul 2014

Time on role 1 year, 11 months, 15 days

ASPINALL, Timothy John Mellor

Director

Lawyer

RESIGNED

Assigned on 04 Sep 2013

Resigned on 30 Oct 2015

Time on role 2 years, 1 month, 26 days

DIXON, Michael David, Dr

Director

General Practitioner

RESIGNED

Assigned on 19 Nov 2009

Resigned on 04 Sep 2013

Time on role 3 years, 9 months, 15 days

GLOVER, Christine

Director

Health Consultant

RESIGNED

Assigned on 19 Nov 2009

Resigned on 06 Dec 2012

Time on role 3 years, 17 days

GOOBLAR, Len

Director

Retired

RESIGNED

Assigned on 16 Jun 2018

Resigned on 01 Jan 2024

Time on role 5 years, 6 months, 15 days

LEWITH, George Thomas

Director

Medical Doctor And Academic

RESIGNED

Assigned on 19 Nov 2009

Resigned on 16 Oct 2012

Time on role 2 years, 10 months, 27 days

OAKLEY, Nicolas Andrew

Director

Retired

RESIGNED

Assigned on 04 Sep 2013

Resigned on 30 Oct 2015

Time on role 2 years, 1 month, 26 days

PETERS, David, Professor

Director

Medical Doctor And Academic

RESIGNED

Assigned on 19 Nov 2009

Resigned on 04 Sep 2013

Time on role 3 years, 9 months, 15 days

VALLANCE-OWEN, Andrew John, Dr

Director

Non Executive Director

RESIGNED

Assigned on 04 Sep 2013

Resigned on 30 Oct 2015

Time on role 2 years, 1 month, 26 days


Some Companies

4S HOMES LTD

HARTFIELD PLACE,NORTHWOOD,HA6 1BN

Number:10986339
Status:ACTIVE
Category:Private Limited Company

DOKTM LTD

5 FOXWOOD GROVE,DONCASTER,DN3 2NY

Number:11375704
Status:ACTIVE
Category:Private Limited Company

JELLYFISH DESIGN LTD

30 - 34 NORTH STREET,HAILSHAM,BN27 1DW

Number:07099454
Status:ACTIVE
Category:Private Limited Company

KISSANE-MARSHALL CONSULT LIMITED

36 QUEENS ROAD,NEWBURY,RG14 7NE

Number:07603069
Status:ACTIVE
Category:Private Limited Company

M.K.M. BUILDING SUPPLIES (DURHAM) LIMITED

STONEFERRY ROAD,HULL,HU8 8DE

Number:08568560
Status:ACTIVE
Category:Private Limited Company

RECOM ENTERPRISES LLP

SUITE 7001,LONDON,WC1B 3BQ

Number:OC402263
Status:ACTIVE
Category:Limited Liability Partnership

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