THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Dissolved - no longer trading.
THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED was incorporated 10 years ago on 28/10/2013 and has the registered number: 08751752. The accounts status is GROUP.
THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED was incorporated 10 years ago on 28/10/2013 and has the registered number: 08751752. The accounts status is GROUP.
THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED - LEEDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2016 |
Registered Office
8TH FLOOR CENTRAL SQUARE
LEEDS
LS1 4DL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2018 | 11/11/2019 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GLYNN ROBERT THOMAS | Nov 1971 | British | Director | 2018-05-11 | CURRENT |
MARTYN ANDREW TRODD | Dec 1967 | British | Director | 2014-10-27 UNTIL 2017-12-20 | RESIGNED |
OWEN STANLEY TRAVIS | Oct 1950 | British | Director | 2013-12-06 UNTIL 2014-10-27 | RESIGNED |
YANN CHARLES OTTENWAELDER | Sep 1981 | French | Director | 2013-12-06 UNTIL 2014-09-05 | RESIGNED |
MR CHARLES GEORGE ALEXANDER MCLEOD | Mar 1963 | British | Director | 2015-07-22 UNTIL 2018-05-11 | RESIGNED |
MR WESTLEY MAFFEI | Feb 1982 | British | Director | 2013-10-28 UNTIL 2013-12-06 | RESIGNED |
MR FRANCIS ROBIN HERZBERG | Dec 1956 | British | Director | 2017-12-20 UNTIL 2018-06-01 | RESIGNED |
MR WILLIAM JAMES HAUGHEY | Nov 1974 | British | Director | 2014-09-05 UNTIL 2015-07-22 | RESIGNED |
MR PAUL ELLIS GILL | Mar 1975 | British | Director | 2018-01-22 UNTIL 2018-05-03 | RESIGNED |
MR TIMOTHY FRANCIS GEORGE | May 1960 | British | Director | 2013-10-28 UNTIL 2013-12-06 | RESIGNED |
MR NICHOLAS TOMMY COLE | May 1978 | British | Director | 2017-12-06 UNTIL 2018-01-22 | RESIGNED |
AUSTIN JEREMY BELL | Apr 1970 | British | Director | 2013-12-06 UNTIL 2018-04-05 | RESIGNED |
MR MOHAMMED SAMEER AMIN | Dec 1973 | British | Director | 2013-12-06 UNTIL 2017-12-06 | RESIGNED |
ANNE CATHERINE RAMSAY | Secretary | 2013-12-06 UNTIL 2018-06-28 | RESIGNED | ||
SHAUN PATRICK OSWALD JOHNSON | Secretary | 2013-12-06 UNTIL 2016-02-29 | RESIGNED | ||
TIMOTHY FRANCIS GEORGE | Secretary | 2013-10-28 UNTIL 2013-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pip Infrastructure Investments (No 5) Limited | 2016-04-06 | Cheltenham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Carillion Private Finance (Health) 2013 Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |