Inver Healthcare Services Limited

All UK companiesActivities of extraterritorial organisations and otherInver Healthcare Services Limited

Dormant Company

Inver Healthcare Services Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Allied Healthcare Ground Floor The Mill House Bonnington EH6 5QG Mill Business Centre 72 Newhaven

Phone: +44-1359 8440490

Fax: +44-1359 8440490

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Inver Healthcare Services Limited"? - send email to us!

Inver Healthcare Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Inver Healthcare Services Limited.

Registration data Inver Healthcare Services Limited

Register date: 1996-07-26

Register number: SC167281

Type of company: Private Limited Company

Get full report form global database UK for Inver Healthcare Services Limited

Owner, director, manager of Inver Healthcare Services Limited

John Henry Whitehead Director. Address: C/O Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh, EH6 5QG. DoB: April 1964, British

Richard Mark Preece Director. Address: C/O Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh, EH6 5QG. DoB: November 1964, British

Timothy Mark Pethick Director. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: June 1962, British

Victoria Haynes Secretary. Address: C/O Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh, EH6 5QG. DoB: n\a, British

Darryn Stanley Gibson Director. Address: Sandgate High Street, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: July 1965, New Zealand

Taguma Ngondonga Secretary. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom. DoB:

John Davies Secretary. Address: Enbrook Park, Sandgate High Street Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB:

Martyn Anthony Ellis Director. Address: Beaconsfield Road, Hatfield, Hertfordshire, AL10 8HU, United Kingdom. DoB: May 1956, British

Stephen John Bateman Director. Address: C/O Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh, EH6 5QG. DoB: October 1967, British

David Stewart Moffatt Director. Address: 2 Lawrence Gardens, Mill Hill, London, NW7 4JT. DoB: December 1951, British

Philip John Westwood Secretary. Address: C/O Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh, EH6 5QG. DoB:

Kevin Lee Taylor Director. Address: 8 Fairway, Trentham, Stoke On Trent, Staffordshire, ST4 8AS. DoB: December 1970, British

Paul Weston Director. Address: C/O Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh, EH6 5QG. DoB: September 1964, British

David Ian Johnson Director. Address: 6 Mill Farm Court, Chebsey, Stafford, Staffordshire, ST21 6HZ. DoB: May 1946, British

Charles Furber Murphy Director. Address: 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP. DoB: June 1953, British

James Mcconnachie Steele Director. Address: 1 Urquhart Drive, Gourock, Inverclyde, PA19 1JG. DoB: August 1959, British

David Cathcart Director. Address: 11 Burns Drive, Wemyss Bay, Renfrewshire, PA18 6BY. DoB: December 1942, British

Valerie Angela Cathcart Director. Address: 11 Burns Drive, Wemyss Bay, Renfrewshire, PA18 6BY. DoB: February 1945, British

Ian Dickson Nominee-director. Address: Enderley 19 Baldernock Road, Milngavie, Glasgow, G62 8DU. DoB: April 1950, British

David Flint Nominee-director. Address: 152 Bath Street, Glasgow, G2 4TB. DoB: July 1955, British

Jobs in Inver Healthcare Services Limited vacancies. Career and practice on Inver Healthcare Services Limited. Working and traineeship

Sorry, now on Inver Healthcare Services Limited all vacancies is closed.

Responds for Inver Healthcare Services Limited on FaceBook

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

Address Inver Healthcare Services Limited on google map

Other similar UK companies as Inver Healthcare Services Limited: Hazlewest Property Company Limited | Roscommon Properties Ltd | Portmellon Apartments Limited | Sangall Property Company Limited | Molly Dolly Enterprises Limited

Registered as SC167281 20 years ago, Inver Healthcare Services Limited was set up as a Private Limited Company. The firm's present office address is C/o Allied Healthcare Ground, Floor The Mill House Bonnington Mill Business Centre 72 Newhaven. The registered name of the company was replaced in the year 1996 to Inver Healthcare Services Limited. The company previous registered name was Macrocom (367). The company is registered with SIC code 99999 and has the NACE code: Dormant Company. 2015-12-31 is the last time the company accounts were filed.

There is 1 director at the current moment overseeing this specific business, namely John Henry Whitehead who has been doing the director's obligations since 1996-07-26. For nearly one year Richard Mark Preece, age 52 had been fulfilling assigned duties for this business up to the moment of the resignation almost one year ago. Furthermore another director, including Timothy Mark Pethick, age 54 gave up the position in December 2015.