HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED - MANCHESTER


Company Profile Company Filings

Overview

HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Dissolved - no longer trading.
HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED was incorporated 23 years ago on 16/11/2000 and has the registered number: 04108766. The accounts status is TOTAL EXEMPTION FULL.

HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED - MANCHESTER

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

C/O ALBANY SPC SERVICES LTD 3RD FLOOR
MANCHESTER
M1 4HB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AILISON LOUISE MITCHELL Dec 1971 Secretary 2004-12-31 CURRENT
MR CHRISTOPHER THOMAS SOLLEY Sep 1970 British Director 2012-10-07 CURRENT
MR BARRY PAUL MILLSOM Jun 1974 British Director 2014-09-26 CURRENT
MR LEO WILLIAM MCKENNA Apr 1966 Irish Director 2012-09-30 CURRENT
MR STEPHEN HOCKADAY Mar 1955 British Director 2001-04-25 UNTIL 2001-10-23 RESIGNED
ANDREW DAVID SILVERBECK Apr 1969 British Director 2001-08-16 UNTIL 2003-01-21 RESIGNED
MR ANTHONY RATNAM VELUPILLAI Oct 1955 British Director 2010-06-30 UNTIL 2010-12-10 RESIGNED
RICHARD HEWITT TAYLOR Feb 1961 British Director 2003-01-21 UNTIL 2005-05-24 RESIGNED
MR ANDREW LESLIE TENNANT Mar 1958 British Director 2004-03-11 UNTIL 2012-10-07 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2010-12-10 UNTIL 2011-05-05 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2011-05-05 UNTIL 2012-11-01 RESIGNED
JULIA ELIZABETH PRESCOT Feb 1959 British Director 2001-04-03 UNTIL 2002-06-25 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2011-10-11 UNTIL 2014-09-26 RESIGNED
MR ROGER HAROLD POTTS Jan 1953 British Director 2010-12-10 UNTIL 2012-09-30 RESIGNED
MR GREGOR SCOTT JACKSON Dec 1974 British Director 2014-09-26 UNTIL 2017-02-27 RESIGNED
MR BARRY PAUL MILLSOM Jun 1974 British Director 2010-12-10 UNTIL 2013-10-31 RESIGNED
MR GARY ARTHUR NEVILLE Aug 1956 British Director 2010-12-10 UNTIL 2011-05-05 RESIGNED
MATTHEW ROBERT LAYTON Feb 1961 British Nominee Director 2000-11-16 UNTIL 2001-01-03 RESIGNED
MR DAVID KEITH PERRY Mar 1960 British Director 2003-01-21 UNTIL 2003-07-22 RESIGNED
MR JOHAN HENDRIK POTGIETER Mar 1981 South African Director 2012-11-01 UNTIL 2017-02-27 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 2000-11-16 UNTIL 2001-01-03 RESIGNED
ALAN EDMUND WILCHEN HUDSON Mar 1937 British Secretary 2001-01-03 UNTIL 2002-07-20 RESIGNED
ANDREW DAVID DARLING Dec 1961 British Director 2001-01-03 UNTIL 2004-03-11 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2000-11-16 UNTIL 2001-01-03 RESIGNED
MR KENNETH WILLIAM GILLESPIE Jun 1961 British Director 2008-07-03 UNTIL 2018-07-16 RESIGNED
TIMOTHY JOHN DICKIE Oct 1966 British Director 2005-04-25 UNTIL 2008-06-06 RESIGNED
MICHAEL EDWARD DAVIS Apr 1946 British Director 2001-03-27 UNTIL 2001-10-23 RESIGNED
ALAN KEITH GANDER Sep 1958 British Director 2002-05-28 UNTIL 2002-07-11 RESIGNED
MR MICHAEL EDWARD DAVIS Apr 1946 British Director 2008-06-06 UNTIL 2010-06-30 RESIGNED
ALAN KEITH GANDER Sep 1953 British Director 2001-01-03 UNTIL 2001-08-16 RESIGNED
PHILIP ROBERT GRANT Jan 1966 British Director 2001-03-30 UNTIL 2004-03-11 RESIGNED
ANTHONY RING Mar 1942 British Director 2001-10-23 UNTIL 2004-03-17 RESIGNED
MR STEPHEN HOCKADAY Mar 1955 British Director 2005-05-24 UNTIL 2007-08-31 RESIGNED
MOHAMMED SAMEER AMIN Dec 1973 British Director 2004-03-11 UNTIL 2004-12-01 RESIGNED
SIR ARTHUR DAVID CHESSELLS Jun 1941 British Director 2001-03-27 UNTIL 2012-03-31 RESIGNED
DENNIS BATE May 1944 British Director 2003-07-22 UNTIL 2003-11-18 RESIGNED
MR THOMAS DOWNS ANDERSON Oct 1952 British Director 2001-03-27 UNTIL 2008-06-06 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2009-06-21 UNTIL 2010-12-10 RESIGNED
MR DAVID ALAN POWLING Jul 1946 British Director 2003-11-18 UNTIL 2009-07-21 RESIGNED
HLM SECRETARIES LIMITED Corporate Secretary 2002-07-20 UNTIL 2005-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Consolidated Investment Holdings Ltd 2016-09-10 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY HEALTH FACILITIES (OXFORD) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
EXCHEQUER PARTNERSHIP HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
BURNLEY GENERAL HOSPITAL PHASE V SPC LTD MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
FOCUSEDUCATION LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (NEWCASTLE) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (NEWCASTLE) HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
EXCHEQUER PARTNERSHIP (NO.2) PLC MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
CATALYST HEALTHCARE (ROMFORD) LIMITED MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
FBLP LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EAST LANCASHIRE LEP COMPANY LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
EAST LANCASHIRE LEP FINANCE COMPANY LIMITED MANCHESTER ENGLAND Active FULL 70221 - Financial management
3 ED HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active GROUP 81100 - Combined facilities support activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THALIA WB ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA WB HOLDCO LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
THALIA WB SERVICES LIMITED MANCHESTER ENGLAND Active FULL 38110 - Collection of non-hazardous waste
THALIA WASTE MANAGEMENT LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
THALIA MK HOLDCO LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
THALIA MK ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA MK SPV LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AWRP HOLDING CO LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AWRP SPV LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THALIA AWRP ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste