Roehampton Hospital Holdings Limited
Hospital activities
Roehampton Hospital Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: Welken House 10 - 11 Charterhouse Square EC1M 6EH London
Phone: +44-1561 1032684
Fax: +44-1561 1032684
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Roehampton Hospital Holdings Limited"? - send email to us!
Registration data Roehampton Hospital Holdings Limited
Register date: 2003-09-09
Register number: 04892439
Type of company: Private Limited Company
Get full report form global database UK for Roehampton Hospital Holdings LimitedOwner, director, manager of Roehampton Hospital Holdings Limited
Philip Arthur Would Director. Address: 10 - 11 Charterhouse Square, London, EC1M 6EH. DoB: November 1971, British
Christopher Thomas Solley Director. Address: 40 Princes Street, Edinburgh, EH2 2BY, Scotland. DoB: September 1970, British
Jonathan Nigel Edward Cowdell Director. Address: 10 - 11 Charterhouse Square, London, EC1M 6EH, England. DoB: November 1966, British
Geoffrey Brian Shields Director. Address: 10 - 11 Charterhouse Square, London, EC1M 6EH, England. DoB: February 1942, British
Gordon Springett Secretary. Address: 10 - 11 Charterhouse Square, London, EC1M 6EH, England. DoB:
Kenneth William Gillespie Director. Address: 7 Shaws Crescent, Milton Bridge, Midlothian, EH26 0RE. DoB: June 1961, British
Stuart Anthony Carter Director. Address: Garrison Officers Mess, Hospital Road, Aldershot, Hampshire, GU11 2AR. DoB: March 1965, British
Rory William Christie Director. Address: Warwick Street, London, W1B 5NH, United Kingdom. DoB: October 1958, British
Sion Laurence Jones Director. Address: 10 - 11 Charterhouse Square, London, EC1M 6EH, England. DoB: April 1974, English
Anthony Ratnam Velupillai Director. Address: The Venus, Catalyst Lend Lease 3rd Floor, 1 Old Park Lane Trafford,, Manchester, Lancs, M41 7HG. DoB: October 1955, British
Thomas Downs Anderson Director. Address: Warwick Street, London, W1B 5NH, United Kingdom. DoB: October 1952, British
Stewart Chalmers Grant Director. Address: Chester Road, Northwood, Middlesex, HA6 1BQ. DoB: October 1951, British
Stewart Chalmers Grant Director. Address: Chester Road, Northwood, Middlesex, HA6 1BQ. DoB: October 1951, British
Gary Douglas Taylor Director. Address: 44 Barham Road, London, SW20 0ET. DoB: April 1964, Australian
Dennis Bate Director. Address: 109 Carmill Road, Billinge, Wigan, Lancashire, WN5 7TY. DoB: May 1944, British
Lindsey Jane Coles Director. Address: 1 Ashton Villas, Main Road Colden Common, Winchester, Hampshire, SO21 1RS. DoB: February 1964, British
Timothy John Dickie Director. Address: 51 Summerside Place, Edinburgh, EH6 4NY. DoB: October 1966, British
Ailison Louise Mitchell Secretary. Address: 16 Heatley Close, Denton, Manchester, Lancashire, M34 2JD. DoB: n\a, British
Andrew Leslie Tennant Director. Address: Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, Strathclyde, G61 4NF. DoB: March 1958, British
Gershon Daniel Cohen Director. Address: Trees, 82 Millway, London, NW7 3JJ. DoB: June 1964, British
Stephen Hockaday Director. Address: 33a Arterberry Road, London, SW20 8AG. DoB: March 1955, British
Thomas Downs Anderson Director. Address: 157 Percheron Drive, The Mount, Knaphill, Surrey, GU21 2QX. DoB: October 1952, British
Hlm Secretaries Limited Corporate-secretary. Address: 1st Floor, 25 Stamford Street, Altrincham, Cheshire, WA14 1EX. DoB:
Dla Nominees Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:
Dla Secretarial Services Limited Corporate-nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ. DoB:
Jobs in Roehampton Hospital Holdings Limited vacancies. Career and practice on Roehampton Hospital Holdings Limited. Working and traineeship
Project Planner. From GBP 3400
Plumber. From GBP 1900
Fabricator. From GBP 2100
Responds for Roehampton Hospital Holdings Limited on FaceBook
Read more comments for Roehampton Hospital Holdings Limited. Leave a respond Roehampton Hospital Holdings Limited in social networks. Roehampton Hospital Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Roehampton Hospital Holdings Limited on google map
Other similar UK companies as Roehampton Hospital Holdings Limited: Aog (uk) Limited | Lesbeck Ltd. | Yumptious Ltd | De La Rue International Limited. | Holts New Era Limited
The business is registered in London with reg. no. 04892439. This firm was set up in the year 2003. The headquarters of this company is situated at Welken House 10 - 11 Charterhouse Square. The area code for this location is EC1M 6EH. Even though recently known as Roehampton Hospital Holdings Limited, the company name previously was known under a different name. It was known under the name Catalyst Healthcare (roehampton) Holdings until Monday 24th January 2011, then the company name was replaced by Broomco (3275). The final was known under the name came in Wednesday 5th November 2003. The enterprise SIC and NACE codes are 86101 which stands for Hospital activities. The firm's most recent filings were submitted for the period up to 30th September 2015 and the most recent annual return was filed on 9th September 2015. 13 years of competing on this market comes to full flow with Roehampton Hospital Holdings Ltd as they managed to keep their clients satisfied through all the years.
From the information we have gathered, the business was established in September 2003 and has been run by twenty directors, and out of them six (Philip Arthur Would, Christopher Thomas Solley, Jonathan Nigel Edward Cowdell and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still employed. Additionally, the managing director's efforts are constantly helped by a secretary - Gordon Springett, from who was selected by this specific business in 2012.