WEST MIDDLESEX HOSPITAL PROJECT LIMITED - LONDON
Company Profile | Company Filings |
Overview
WEST MIDDLESEX HOSPITAL PROJECT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WEST MIDDLESEX HOSPITAL PROJECT LIMITED was incorporated 23 years ago on 25/09/2000 and has the registered number: 04077676. The accounts status is FULL and accounts are next due on 30/09/2024.
WEST MIDDLESEX HOSPITAL PROJECT LIMITED was incorporated 23 years ago on 25/09/2000 and has the registered number: 04077676. The accounts status is FULL and accounts are next due on 30/09/2024.
WEST MIDDLESEX HOSPITAL PROJECT LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
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
BECKET HOUSE
LONDON
SE1 7EU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. PHILIP KANE | Apr 1980 | Irish | Director | 2021-09-13 | CURRENT |
MR PETER GALLEY | Oct 1976 | British | Director | 2022-04-22 | CURRENT |
MR PASCAL DANIEL HENRI LUX | Jan 1977 | British | Director | 2023-11-16 | CURRENT |
ELODIE VERONIQUE SELLIER | Secretary | 2021-09-10 | CURRENT | ||
MR LUC DESPLANQUES | May 1962 | French | Director | 2011-04-28 | CURRENT |
JAMIN PATEL | Jul 1976 | British | Director | 2019-08-16 UNTIL 2021-09-02 | RESIGNED |
MR BRIAN CLAYTON | Secretary | 2018-12-20 UNTIL 2021-07-01 | RESIGNED | ||
JAMIN PATEL | Jul 1976 | British | Director | 2018-12-20 UNTIL 2019-08-15 | RESIGNED |
MR KEITH PEDDER | Apr 1965 | British | Director | 2012-11-01 UNTIL 2018-12-20 | RESIGNED |
MR SIMON DAVID PHIPPS | May 1970 | British | Director | 2010-05-24 UNTIL 2013-06-01 | RESIGNED |
MR XAVIER ALEXANDER PLUMLEY | Sep 1959 | British | Director | 2008-07-17 UNTIL 2008-12-17 | RESIGNED |
VINCENT JOSEPH | Sep 1968 | French | Director | 2007-12-11 UNTIL 2011-04-28 | RESIGNED |
MR OLIVER MARIE RACINE | Oct 1958 | French | Director | 2000-09-25 UNTIL 2003-10-14 | RESIGNED |
MR DAVID WILLIAM PIERCE | Mar 1968 | British | Director | 2008-07-17 UNTIL 2008-12-17 | RESIGNED |
MR XAVIER ALEXANDER PLUMLEY | Sep 1959 | British | Secretary | 2008-12-17 UNTIL 2018-12-20 | RESIGNED |
VINCENT JOSEPH | French | Secretary | 2003-10-14 UNTIL 2008-12-17 | RESIGNED | |
OLIVIER MONFORT | Jul 1958 | Secretary | 2000-09-25 UNTIL 2003-10-14 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-09-25 UNTIL 2000-09-25 | RESIGNED | ||
PASCAL MINAULT | Oct 1963 | French | Director | 2003-10-14 UNTIL 2007-12-11 | RESIGNED |
MR STEPHEN HOWARD MCDONALD | Nov 1968 | British | Director | 2011-07-19 UNTIL 2012-11-01 | RESIGNED |
SIR FRANCIS LEBORGHE | Mar 1944 | French | Director | 2000-09-25 UNTIL 2001-01-19 | RESIGNED |
JEAN YVES LAVOIGNAT | Sep 1946 | French | Director | 2000-09-25 UNTIL 2002-07-17 | RESIGNED |
MR ADRIAN THOMAS FORTESCUE | Oct 1960 | British | Director | 2012-06-06 UNTIL 2012-11-01 | RESIGNED |
MR MARK JOHN GRIFFITHS | Sep 1967 | English | Director | 2015-07-23 UNTIL 2019-08-15 | RESIGNED |
JOHN FOY | Nov 1968 | British | Director | 2013-06-01 UNTIL 2023-11-16 | RESIGNED |
BERNARD CHAUVET | Mar 1963 | French | Director | 2000-09-25 UNTIL 2006-08-31 | RESIGNED |
MR EMMANUEL CHAUTEMPS | Jul 1970 | English | Director | 2012-11-01 UNTIL 2015-07-23 | RESIGNED |
MR DAVID JOHN CARR | Feb 1969 | British | Director | 2008-12-17 UNTIL 2012-06-06 | RESIGNED |
MR BRUNO ALBERT BODIN | May 1952 | French | Director | 2001-01-19 UNTIL 2008-12-17 | RESIGNED |
MR LEE BEARD | Nov 1973 | British | Director | 2019-08-16 UNTIL 2022-04-21 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-09-25 UNTIL 2000-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bouygues E&S Solutions Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |