HPC BISHOP AUCKLAND HOSPITAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
HPC BISHOP AUCKLAND HOSPITAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HPC BISHOP AUCKLAND HOSPITAL LIMITED was incorporated 30 years ago on 13/09/1993 and has the registered number: 02852690. The accounts status is FULL and accounts are next due on 30/09/2024.
HPC BISHOP AUCKLAND HOSPITAL LIMITED was incorporated 30 years ago on 13/09/1993 and has the registered number: 02852690. The accounts status is FULL and accounts are next due on 30/09/2024.
HPC BISHOP AUCKLAND HOSPITAL LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR, SOUTH BUILDING
LONDON
EC1A 4HD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HEALTH CARE DEVELOPMENT ADVISORY LIMITED (until 09/07/2004)
HEALTH CARE DEVELOPMENT ADVISORY LIMITED (until 09/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INTERTRUST FIDUCIARY SERVICES (UK) LIMITED | Corporate Secretary | 2023-10-05 | CURRENT | ||
MS KIRSTY O'BRIEN | Oct 1982 | British | Director | 2022-12-01 | CURRENT |
MR ANDREW NEIL DUCK | Nov 1975 | British | Director | 2023-03-31 | CURRENT |
MS HANNAH HOLMAN | May 1980 | British | Director | 2022-12-01 | CURRENT |
GUY ROLAND MARC PIGACHE | Jan 1960 | British | Director | 2007-04-18 UNTIL 2014-03-28 | RESIGNED |
GUY ROLAND MARC PIGACHE | Jan 1960 | British | Director | 2004-06-30 UNTIL 2006-06-27 | RESIGNED |
ADOLPH JOHN ZUBICK | May 1940 | American | Secretary | 1993-11-15 UNTIL 1999-05-13 | RESIGNED |
MR ANTHONY JOHN HAZELL | British | Secretary | 1998-04-30 UNTIL 2004-06-30 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1993-09-13 UNTIL 1993-11-15 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1993-09-13 UNTIL 1993-11-15 | RESIGNED | |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1993-09-13 UNTIL 1993-11-15 | RESIGNED |
ADOLPH JOHN ZUBICK | May 1940 | American | Director | 1993-11-15 UNTIL 2001-12-27 | RESIGNED |
MICHAEL IAN JAFFE | Sep 1964 | British | Director | 2010-07-15 UNTIL 2014-03-28 | RESIGNED |
MR ANTONIE PAUL WOODBURY | Feb 1960 | British | Director | 2004-06-30 UNTIL 2010-09-30 | RESIGNED |
MR DANIEL MARINUS MARIA VERMEER | Feb 1981 | Dutch | Director | 2018-05-08 UNTIL 2022-12-01 | RESIGNED |
MR NICHOLAS SHAPLAND | Aug 1949 | British | Director | 1995-08-24 UNTIL 1998-04-03 | RESIGNED |
MR PETER JOHN SHELDRAKE | Apr 1959 | British | Director | 2014-03-28 UNTIL 2018-05-08 | RESIGNED |
VICKY MCDONAGH | Oct 1968 | British | Director | 2006-06-27 UNTIL 2007-09-04 | RESIGNED |
VIMAL JAIN | Sep 1974 | Indian | Director | 2007-12-03 UNTIL 2010-06-11 | RESIGNED |
ANGELA MARY ZUBICK | Jan 1946 | British | Director | 2001-12-27 UNTIL 2004-06-30 | RESIGNED |
FREDERICK WILLIAM HULTON | Aug 1938 | British | Director | 1994-03-01 UNTIL 1998-04-01 | RESIGNED |
MR ANTHONY JOHN HAZELL | British | Director | 1993-11-15 UNTIL 2004-06-30 | RESIGNED | |
MS ROSEMARY LUCY JUDE DEELEY | Nov 1984 | British | Director | 2018-05-08 UNTIL 2022-12-01 | RESIGNED |
MR ACHAL PRAKASH BHUWANIA | Feb 1979 | British | Director | 2014-03-28 UNTIL 2018-05-08 | RESIGNED |
MR DOMINIC JAMES BARBOUR | Aug 1959 | British | Director | 1995-10-31 UNTIL 2000-09-26 | RESIGNED |
MR JASVINDER SINGH BAL | Jan 1979 | British | Director | 2010-11-05 UNTIL 2014-03-28 | RESIGNED |
ASSET MANAGEMENT SOLUTIONS LIMITED | Corporate Secretary | 2004-06-30 UNTIL 2014-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equitix Infrastructure 3 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |