Healthsystems Group Limited

All UK companiesProfessional, scientific and technical activitiesHealthsystems Group Limited

Management consultancy activities other than financial management

Information technology consultancy activities

Other information technology service activities

Healthsystems Group Limited contacts: address, phone, fax, email, website, shedule

Address: Lynton House Tavistock Square WC1H 9BQ London

Phone: +44-1233 9187286

Fax: +44-1233 9187286

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Healthsystems Group Limited"? - send email to us!

Healthsystems Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Healthsystems Group Limited.

Registration data Healthsystems Group Limited

Register date: 1999-10-07

Register number: 03854729

Type of company: Private Limited Company

Get full report form global database UK for Healthsystems Group Limited

Owner, director, manager of Healthsystems Group Limited

Kevin Lewis Director. Address: Tavistock Square, London, WC1H 9BQ, England. DoB: May 1956, British

Alan Arthur Watkins Director. Address: Tavistock Square, London, WC1H 9BQ, England. DoB: August 1955, British

Charles Gordon Lilley Director. Address: Tavistock Square, Horsell, London, Surrey, WC1H 9BQ, England. DoB: August 1954, British

Michael David Boseley Director. Address: 98 High Street, Horsell, Woking, Surrey, GU21 4SU, England. DoB: May 1948, British

Phillip John Sissons Director. Address: 5 The Courtyard, Wisley, Surrey, GU23 6QL. DoB: December 1952, British

Lauren Sylvia O'mahoney Secretary. Address: 5 The Courtyard, Wisley, Surrey, GU23 6QL. DoB:

James Christopher Read Secretary. Address: Stirling Cottage, Glebe Lane, Abinger Common, Surrey, RH5 6JQ. DoB: February 1948, British

Andrew Ruck Director. Address: Pitbee, Pitcaple, Inverurie, Aberdeenshire, AB51 5HJ. DoB: November 1955, British

Ruth Margaret Isobel Gardiner Director. Address: 7 St Marys Close, Winterborne Whitechurch, Blandford Forum, Dorset, DT11 0DJ. DoB: August 1963, British

Dominick Hugh Mitcheson Henry Secretary. Address: Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom. DoB: February 1946, British

Dominick Hugh Mitcheson Henry Director. Address: 5 The Courtyard, Wisley, Surrey, GU23 6QL. DoB: February 1946, British

Francis Patrick Connor Director. Address: 9 The Green, Twickenham, Middlesex, TW2 5TU. DoB: June 1955, British

Mark Gross Director. Address: 1003 Lambourne Road, West Chester, Pennsylvania, Pa 19382, Usa. DoB: February 1939, American

Theresa Trueman Director. Address: 5 The Courtyard, Wisley, Surrey, GU23 6QL. DoB: September 1956, British

Deborah Jacqueline Cass Secretary. Address: Wild Wood, Heather Close Horsell, Woking, Surrey, GU21 4JR. DoB:

Christopher Michael Clarke Director. Address: 38 St Andrews Gardens, Cobham, Surrey, KT11 1HG. DoB: n\a, British

Mark Gross Director. Address: 1003 Lambourne Road, West Chester, Pennsylvania, Pa 19382, Usa. DoB: February 1939, American

John Mockler Director. Address: 5 The Courtyard, Wisley, Surrey, GU23 6QL. DoB: May 1947, British

Prof. Richard James Richardson Director. Address: 5 The Courtyard, Wisley, Surrey, GU23 6QL. DoB: July 1947, British

Michael Terence Mc Guire Director. Address: 3119 St Ives Country Club Drive, Duluth, Georgia 30097-2036, FOREIGN, Usa. DoB: July 1948, Usa

Dominic Tkaczyk Director. Address: 95 Robbery Bottom Lane, Welwyn, Hertfordshire, AL6 0UL. DoB: August 1953, British

John Kenneth Collins Secretary. Address: 37 The Newlands, Wallington, Surrey, SM6 9JX. DoB: April 1944, British

Jonathan Frederick Melling Director. Address: E. Sunburst Drive, Fountain Hills, Arizona, AZ 85268, Usa. DoB: April 1954, British

John Kenneth Collins Director. Address: 37 The Newlands, Wallington, Surrey, SM6 9JX. DoB: April 1944, British

William Henry James Seabrook Director. Address: Grosvenor Street, London, W1K 3JB, England. DoB: June 1934, British

Michael Ralph Mikkelsen Director. Address: 31 Wolverton Close, Ipsley, Redditch, Worcestershire, B98 0AR. DoB: October 1945, British

Jobs in Healthsystems Group Limited vacancies. Career and practice on Healthsystems Group Limited. Working and traineeship

Welder. From GBP 1900

Plumber. From GBP 2100

Driver. From GBP 1900

Helpdesk. From GBP 1300

Responds for Healthsystems Group Limited on FaceBook

Read more comments for Healthsystems Group Limited. Leave a respond Healthsystems Group Limited in social networks. Healthsystems Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Healthsystems Group Limited on google map

Other similar UK companies as Healthsystems Group Limited: Shire-eastgate Limited | R N Pounds Limited | Premier Plumbing & Construction Ltd | Weatherproof (edinburgh) Limited | Surrey Property Solutions Limited

1999 is the year of the launching of Healthsystems Group Limited, the firm which is located at Lynton House, Tavistock Square , London. That would make seventeen years Healthsystems Group has existed on the British market, as the company was established on Thursday 7th October 1999. The registered no. is 03854729 and the postal code is WC1H 9BQ. This firm has a history in business name changing. Up till now the firm had three other names. Up to 2005 the firm was prospering under the name of Datasystems Consultants and up to that point the registered company name was Healthsystems Consultants. This firm SIC code is 70229 - Management consultancy activities other than financial management. The business latest financial reports cover the period up to 2015-12-31 and the most recent annual return information was released on 2015-10-07. From the moment the company started in this field 17 years ago, the firm has sustained its great level of success.

There is a number of three directors controlling the limited company at the moment, specifically Kevin Lewis, Alan Arthur Watkins and Charles Gordon Lilley who have been doing the directors obligations since 2015.