Patientfirst (leamington Spa) Limited

All UK companiesReal estate activitiesPatientfirst (leamington Spa) Limited

Other letting and operating of own or leased real estate

Patientfirst (leamington Spa) Limited contacts: address, phone, fax, email, website, shedule

Address: 5th Floor Greener House 66-68 Haymarket SW1Y 4RF London

Phone: +44-1380 9324340

Fax: +44-1380 9324340

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Patientfirst (leamington Spa) Limited"? - send email to us!

Patientfirst (leamington Spa) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Patientfirst (leamington Spa) Limited.

Registration data Patientfirst (leamington Spa) Limited

Register date: 1999-10-25

Register number: 03864796

Type of company: Private Limited Company

Get full report form global database UK for Patientfirst (leamington Spa) Limited

Owner, director, manager of Patientfirst (leamington Spa) Limited

Harry Abraham Hyman Director. Address: Greener House, 66-68 Haymarket, London, England, SW1Y 4RF, England. DoB: August 1956, British

Timothy Walker-arnott Director. Address: Greener House, 66-68 Haymarket, London, England, SW1Y 4RF, England. DoB: August 1956, British

Philip John Holland Director. Address: Ryder Court, 14 Ryder Street, London, SW1Y 6QB, United Kingdom. DoB: January 1970, British

Margaret Helen Vaughan Director. Address: Ryder Court, 14 Ryder Street, London, Uk, SW1Y 6QB, United Kingdom. DoB: February 1965, British

James Daryl Hambro Director. Address: Ground Floor, 14 Ryder Street, London, SW1Y 6QB, England. DoB: March 1949, British

Stephen Kenneth Wilden Director. Address: Lawn Cottage Rectory Road, Streatley, Reading, Berkshire, RG8 9LE. DoB: April 1953, British

Stephen Kenneth Wilden Secretary. Address: Lawn Cottage Rectory Road, Streatley, Reading, Berkshire, RG8 9LE. DoB: April 1953, British

Geoffrey Keith Howard Mason Director. Address: Downing House, Lower Road, Croydon Royston, Cambridgeshire, SG8 0EG. DoB: February 1954, British

Celia Diana Carlisle Director. Address: 163 Portland Road, London, W11 4LR. DoB: n\a, British

Andrew Mark Hamilton Director. Address: Henham House, Church Street Henham, Bishops Stortford, Hertfordshire, CM22 6AN. DoB: October 1959, British

Andrew John Sutton Director. Address: Browns End Cottage, Browns End Road, Broxted, Essex, CM6 2BE. DoB: November 1956, British

Paul Quentin Cullum Stacey Director. Address: 3 Catherine Wheel Yard, London, SW1A 1DR. DoB: September 1948, British

Henry Lafferty Director. Address: Windmill House, 4 High Street, Sharnbrook, Beds, MK44 1PG. DoB: July 1953, British

Patrick Hugh Gardiner Director. Address: Greystones, Cornsland, Brentwood, Essex, CM14 4JL. DoB: July 1949, British

Secretariat Services Limited Corporate-secretary. Address: Jarvis House, Toft Green, York, YO1 6JZ. DoB:

Robert Nigel Johnson Director. Address: 16 Kirkwell, Bishopthorpe, York, Yorkshire, YO23 2RZ. DoB: February 1958, British

L.c.i. Secretaries Limited Secretary. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:

Hazel Bowles Director. Address: 97 High Street, Odiham, Hampshire, RG29 1LA. DoB: April 1946, British

Jonathan Bowles Director. Address: 97 High Street, Odiham, Hampshire, RG29 1LA. DoB: January 1949, British

L.c.i. Directors Limited Director. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:

Dr Michael Jeffrey Sinclair Director. Address: 86 Westbourne Park Road, London, W2 5PL. DoB: December 1942, British

Paul Quentin Cullum Stacey Secretary. Address: 3 Catherine Wheel Yard, London, SW1A 1DR. DoB: September 1948, British

Jobs in Patientfirst (leamington Spa) Limited vacancies. Career and practice on Patientfirst (leamington Spa) Limited. Working and traineeship

Sorry, now on Patientfirst (leamington Spa) Limited all vacancies is closed.

Responds for Patientfirst (leamington Spa) Limited on FaceBook

Read more comments for Patientfirst (leamington Spa) Limited. Leave a respond Patientfirst (leamington Spa) Limited in social networks. Patientfirst (leamington Spa) Limited on Facebook and Google+, LinkedIn, MySpace

Address Patientfirst (leamington Spa) Limited on google map

Other similar UK companies as Patientfirst (leamington Spa) Limited: Artec Solutions Limited | P2 Programme & Projects Limited | Tinaristech Limited | Vizar Limited | Suffolk Macs Limited

Patientfirst (leamington Spa) Limited with the registration number 03864796 has been on the market for seventeen years. This particular Private Limited Company is officially located at 5th Floor Greener House, 66-68 Haymarket in London and their zip code is SW1Y 4RF. It has a history in registered name changing. Previously this company had two different company names. Up to 2004 this company was run under the name of Jph (leamington Spa) and before that the company name was Healthcare Property (leamington Spa). The firm SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. The firm's latest financial reports cover the period up to Monday 31st December 2012 and the latest annual return was filed on Wednesday 29th October 2014.

That business owes its well established position on the market and unending growth to a team of three directors, specifically Harry Abraham Hyman, Timothy Walker-arnott and Philip John Holland, who have been in charge of the company since 2014. At least one secretary in this firm is a limited company: Nexus Management Services Limited.