Hca International Holdings Limited

All UK companiesHuman health and social work activitiesHca International Holdings Limited

Hospital activities

Activities of head offices

Hca International Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: 242 Marylebone Road London NW1 6JL

Phone: +44-1457 1332611

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hca International Holdings Limited"? - send email to us!

Hca International Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hca International Holdings Limited.

Registration data Hca International Holdings Limited

Register date: 1969-03-25

Register number: 00950687

Type of company: Private Limited Company

Get full report form global database UK for Hca International Holdings Limited

Owner, director, manager of Hca International Holdings Limited

John Reilly Bugos Director. Address: 242 Marylebone Road, London, NW1 6JL. DoB: May 1964, American

Michael Thomas Neeb Director. Address: 46 Circus Road, London, NW8 9SE. DoB: August 1962, British

Jasy Loyal Director. Address: 242 Marylebone Road, London, NW1 6JL. DoB: October 1961, British

Jasy Loyal Secretary. Address: 242 Marylebone Road, London, NW1 6JL. DoB: October 1961, British

John Mozart Franck Director. Address: 242 Marylebone Road, London, NW1 6JL. DoB: May 1962, American

David Gwin Anderson Director. Address: 242 Marylebone Road, London, NW1 6JL. DoB: August 1947, American

James Mark Petkas Director. Address: 242 Marylebone Road, London, NW1 6JL. DoB: October 1955, American

Lucinda Gay Kennedy Director. Address: Leigh Cottage, Trampers Lane, North Boarhunt, Hampshire, PO17 6DQ. DoB: February 1963, British

Mark Ian Adams Director. Address: The Warwick, 9 Birling Park Avenue, Tunbridge Wells, Kent, TN2 5LQ. DoB: January 1960, British

Dr Adrian Richard Bull Director. Address: 19 Ashburnham Gardens, Eastbourne, East Sussex, BN21 2NA. DoB: November 1957, British

David Richard Wilson Director. Address: Pincott Cottage, Pincott Lane, West Horsley, Surrey, KT24 6JH. DoB: October 1953, British

John Kausch Director. Address: Flat 8 87 Cadogan Gardens, London, SW3 2RD. DoB: December 1945, American

James Clayton Pickle Secretary. Address: Cherry Tree House, St Edmunds Terrace, St Johns Wood, London, NW8. DoB: June 1943, American

David Daucher Director. Address: 6630 E Solano Drive Paradise Valley, Az 85253 Arizona, Usa, FOREIGN. DoB: August 1952, American

Robert Louis Newman Secretary. Address: 46 Circus Road, London, NW8 9SE. DoB: March 1944, British

Nicholas Deeming Director. Address: Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, Kent, TN3 0NE. DoB: February 1954, British

Robert John Challens Director. Address: 7 Sherborne Gardens, Ealing, London, W13 8AS. DoB: December 1939, British

Peter Edward Owen Director. Address: 21 Ormond Crescent, Hampton, Middlesex, TW12 2TJ. DoB: October 1946, British

Dr Robert Henry Mcneilly Director. Address: Forge House, Coleshill, Amersham, Buckinghamshire, HP7 0LR. DoB: January 1940, British Northern Ireland

Donald Ellsworth Steen Director. Address: 5715 Thames Ct, Dallas, Texas, 75252, Usa. DoB: November 1946, American

Robert Galloway Director. Address: 1980 72nd Avenue Ne, St Petersburg 33702 4716, Pinellas Florida Usa, FOREIGN. DoB: December 1944, American

David Winton Watt Torrance Director. Address: Allt A'Bruaich, Kiltarlity, Inverness-Shire, IV4 7HX. DoB: February 1950, British

James Clayton Pickle Director. Address: Cherry Tree House, St Edmunds Terrace, St Johns Wood, London, NW8. DoB: June 1943, American

Robert Louis Newman Director. Address: 46 Circus Road, London, NW8 9SE. DoB: March 1944, British

Mark Anthony Kopser Director. Address: 46 Circus Road, London, NW8 9SE. DoB: November 1964, American

Richard Alexander Schweinhart Director. Address: 508 Dekemont Lane, Brentwood, Tennessee, 37027, Usa. DoB: September 1949, American

Michael Anthony Hendricks Director. Address: 5404 Navajo Road, Louisville, Kentucky, 40207, Usa. DoB: July 1947, American

Stephen Thomas Braun Director. Address: 4308 Warner Place, Nashville, Tennessee, 37205, Usa. DoB: October 1955, American

David Charles Colby Director. Address: 548 Sunnyside Drive, Louisville, Kentucky, 40206, Fsa. DoB: November 1953, American

Carl Faulkner Pollard Director. Address: 11 Woodhill Road, Louisville, Kentucky 40207, FOREIGN, Usa. DoB: July 1938, American

Arthur Paul Hipwell Director. Address: 3049 Ledgebrook Court, Louisville, Kentucky 40241, FOREIGN, Usa. DoB: January 1949, American

Wayne Thomas Smith Director. Address: 530 Primrose Way, Louisville Kentucky 40206, FOREIGN, Usa. DoB: January 1946, American

James David Bohanon Director. Address: 13006 Osage Road North, Anchorage Kentucky 40223, FOREIGN, Usa. DoB: August 1945, American

John Henry (Iii) Morse Director. Address: 10307 Florian Road, Louisville, Kentucky 40223, FOREIGN, Usa. DoB: October 1942, American

Graham Colin Murray Director. Address: 5 Clavering Close, Twickenham, Middlesex, TW1 4TP. DoB: May 1944, British

Wendell Cherry Director. Address: 1763 Sulgrave Road, Louisville, Kentucky 40205, FOREIGN, Usa. DoB: September 1935, American

Niels Peter Vernegaard Director. Address: 46 Circus Road, London, NW8 9SE. DoB: April 1956, British

David Allen Jones Director. Address: 35 Poplar Hill Road, Louisville, Kentucky 40207, FOREIGN, Usa. DoB: August 1931, American

Jobs in Hca International Holdings Limited vacancies. Career and practice on Hca International Holdings Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Hca International Holdings Limited on FaceBook

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

Address Hca International Holdings Limited on google map

Other similar UK companies as Hca International Holdings Limited: Ojp Facilities Management Limited | Vault 20 Coffee Limited | Purslane Restaurant Ltd | Symphony Hospitality Limited | Pam Bruce Limited

Hca International Holdings started its operations in the year 1969 as a Private Limited Company under the following Company Registration No.: 00950687. This particular business has been operating successfully for fourty seven years and it's currently active. The company's head office is located in Euston at 242 Marylebone Road. You could also locate the company by its area code , NW1 6JL. It has been already sixteen years that The company's business name is Hca International Holdings Limited, but up till 2000 the business name was Ppp/columbia Healthcare Holdings and before that, until 15th January 1997 the company was known as Wellington Private Hospital. It means this company used three different company names. This company is classified under the NACe and SiC code 86101 , that means Hospital activities. Its most recent records were filed up to 2014-12-31 and the latest annual return was filed on 2016-04-23. 47 years of presence in this particular field comes to full flow with Hca International Holdings Ltd as the company managed to keep their clients happy through all this time.

The corporation has two trademarks, all are still in use. The Intellectual Property Office representative of Hca International Holdings is Kilburn & Strode LLP. The first trademark was registered in 2014.

In order to be able to match the demands of the customers, this specific business is constantly being taken care of by a number of five directors who are, to enumerate a few, John Reilly Bugos, Michael Thomas Neeb and Jasy Loyal. Their outstanding services have been of pivotal importance to this business since 31st July 2012. Moreover, the managing director's efforts are regularly helped by a secretary - Jasy Loyal, age 55, from who was chosen by this business in 1998.