VIADUCT HEALTH LIMITED

5th Floor,Kingsgate House, Suites 1 And 2 5th Floor,Kingsgate House, Suites 1 And 2, Stockport, SK4 1LW, England
StatusDISSOLVED
Company No.08961417
Category
Incorporated26 Mar 2014
Age10 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 12 days

SUMMARY

VIADUCT HEALTH LIMITED is an dissolved with number 08961417. It was incorporated 10 years, 3 months, 9 days ago, on 26 March 2014 and it was dissolved 3 years, 9 months, 12 days ago, on 22 September 2020. The company address is 5th Floor,Kingsgate House, Suites 1 And 2 5th Floor,Kingsgate House, Suites 1 And 2, Stockport, SK4 1LW, England.



People

ELLIOT, Elizabeth Margaret, Dr

Director

Gp

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 10 months, 3 days

MEHTA, Viren, Dr

Director

Gp

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 10 months, 3 days

SUNDERLAND, Howard Michael, Dr

Director

Gp

ACTIVE

Assigned on 02 Feb 2017

Current time on role 7 years, 5 months, 2 days

TAYLOR, Johan Sven

Director

Gp Practice Manager

ACTIVE

Assigned on 20 Nov 2015

Current time on role 8 years, 7 months, 14 days

ALI, Javaid, Dr

Director

Gp

RESIGNED

Assigned on 17 Jun 2014

Resigned on 13 Oct 2015

Time on role 1 year, 3 months, 26 days

ALLAN, Philip, Dr

Director

Gp

RESIGNED

Assigned on 17 Jun 2014

Resigned on 01 Jun 2015

Time on role 11 months, 15 days

BUCK, Michaela Jane

Director

Chief Executive

RESIGNED

Assigned on 15 Jul 2015

Resigned on 06 Nov 2017

Time on role 2 years, 3 months, 22 days

DAWSON, David, Dr

Director

Gp

RESIGNED

Assigned on 17 Jun 2014

Resigned on 24 May 2017

Time on role 2 years, 11 months, 7 days

DOWNES, Richard Warwick

Director

Finance Director

RESIGNED

Assigned on 17 Jun 2014

Resigned on 05 May 2017

Time on role 2 years, 10 months, 18 days

EATON, Alexander Duncan, Dr

Director

Gp

RESIGNED

Assigned on 17 Jun 2014

Resigned on 03 Apr 2018

Time on role 3 years, 9 months, 16 days

GRIFFITHS, Sarah Helen, Dr

Director

Gp

RESIGNED

Assigned on 17 Jun 2014

Resigned on 14 Sep 2017

Time on role 3 years, 2 months, 27 days

HASTINGS, Stephen Craig, Dr

Director

Gp

RESIGNED

Assigned on 17 Jun 2014

Resigned on 15 Jul 2015

Time on role 1 year, 28 days

PATEL, Ashwin, Dr

Director

Gp

RESIGNED

Assigned on 17 Jun 2014

Resigned on 12 Jun 2017

Time on role 2 years, 11 months, 25 days

ROONEY, Michael Joseph, Dr

Director

Gp

RESIGNED

Assigned on 17 Jun 2014

Resigned on 19 Oct 2016

Time on role 2 years, 4 months, 2 days

WRIGHT, Andrew Timothy, Dr

Director

General Practitioner

RESIGNED

Assigned on 26 Mar 2014

Resigned on 11 May 2016

Time on role 2 years, 1 month, 16 days


Some Companies

ALEX BURR CONSULTANT LTD

49 WALSHAM CLOSE,LONDON,SE28 8ND

Number:11597496
Status:ACTIVE
Category:Private Limited Company

APERCON LTD

247 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:08153698
Status:ACTIVE
Category:Private Limited Company

CARON SERVICES LIMITED

5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB

Number:05703621
Status:LIQUIDATION
Category:Private Limited Company

CHINA CONSULTING SOLUTIONS LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:11893349
Status:ACTIVE
Category:Private Limited Company

CRUMBS DINER LTD

COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP

Number:11827159
Status:ACTIVE
Category:Private Limited Company

PRINT DIRECT LIMITED

BROOKSIDE COTTAGES WOOD EATON,STAFFORD,ST20 0BB

Number:05649126
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