Ghg 27 (esperance Hospital) Limited

All UK companiesReal estate activitiesGhg 27 (esperance Hospital) Limited

Other letting and operating of own or leased real estate

Ghg 27 (esperance Hospital) Limited contacts: address, phone, fax, email, website, shedule

Address: 6 New Street Square New Fetter Lane EC4A 3AQ London

Phone: +44-1550 8064758

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ghg 27 (esperance Hospital) Limited"? - send email to us!

Ghg 27 (esperance Hospital) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ghg 27 (esperance Hospital) Limited.

Registration data Ghg 27 (esperance Hospital) Limited

Register date: 2006-04-18

Register number: 05783498

Type of company: Private Limited Company

Get full report form global database UK for Ghg 27 (esperance Hospital) Limited

Owner, director, manager of Ghg 27 (esperance Hospital) Limited

David Duggins Director. Address: New Street Square, New Fetter Lane, London, EC4A 3AQ, England. DoB: December 1955, British

Richard Anthony Smee Director. Address: Albemarle Street, London, W1S 4HQ, England. DoB: December 1955, British

Andrew Wollaston Director. Address: Albemarle Street, London, W1S 4HQ, England. DoB: July 1961, British

Keith Norman Gibson Director. Address: Albemarle Street, London, W1S 4HQ, England. DoB: September 1970, South African

Dr Azar Paul Hindelly Jammine Director. Address: Albemarle Street, London, W1S 4HQ, England. DoB: May 1949, South African

Martin John Kuscus Director. Address: Albemarle Street, London, W1S 4HQ, England. DoB: November 1955, South African

Bradley Jonathan Sacks Director. Address: One Ropemaker Street, London, EC2Y 9SS, England. DoB: May 1967, Us And South African

Jason Marshall Blank Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: August 1971, British

Dr Steven Lewis Dyson Director. Address: One Ropemaker Street, London, EC2Y 9SS, England. DoB: May 1973, British

Brian Roy Cole Director. Address: Albemarle Street, London, W1S 4HQ, England. DoB: January 1969, British

Melanie Sandra Fernandes Da Costa Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: August 1972, South African

Richard John Livingstone Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: November 1964, British

Vaughan Erris Firman Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: March 1963, South African

Stephen John Collier Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: May 1957, British

Dr Charles Jacobus Gysbertus Niehaus Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: July 1970, British

Catherine Mary Jane Vickery Secretary. Address: Clarence Road, London, SW19 8QD. DoB: n\a, British

David Benjamin Marks Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: June 1969, British

Peter Warrener Director. Address: 20 Mount Royal, Kopje Street Morningside, Johannesburg, 2196, South Africa. DoB: March 1961, British

Ian Martin Lloyd Jones Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: December 1960, British

Muhammad Khawar Amin Mann Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: October 1967, British

Christopher King Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: July 1966, British

Michael Ivan Sacks Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: February 1943, South African

Hymie Reuvin Levin Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: April 1945, South African

Ingrid Marion Davis Director. Address: 35 Lotus Street,, Gallo Manor, Sandton, South Africa. DoB: April 1953, South African

Christoffel Smith Secretary. Address: 4 Horton Crescent, Livingstone Park, Epsom, Surrey, KT19 8AA. DoB: n\a, British

Jason Marshall Blank Director. Address: The Manor House, Lower Woodford, Salisbury, SP3 5NL. DoB: August 1971, American

Italia Boninelli Director. Address: 5 Constance Road, Bedfordview, Gauteng 2007, South Africa. DoB: March 1956, South African

Peter Nelson Director. Address: 7 Bedford Avenue, Craighall Park, Johannesburg, 2196, South Africa. DoB: July 1954, South African

Dr Richard Friedland Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: October 1961, South African

Ian Martin Lloyd Jones Director. Address: Hewland House Farm, Rawden Hill Arthington, Leeds, LS21 1PS. DoB: December 1960, British

Muhammad Khawar Amin Mann Director. Address: 64 Lillieshall Road, London, SW4 0LP. DoB: October 1967, British

Jobs in Ghg 27 (esperance Hospital) Limited vacancies. Career and practice on Ghg 27 (esperance Hospital) Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Ghg 27 (esperance Hospital) Limited on FaceBook

Read more comments for Ghg 27 (esperance Hospital) Limited. Leave a respond Ghg 27 (esperance Hospital) Limited in social networks. Ghg 27 (esperance Hospital) Limited on Facebook and Google+, LinkedIn, MySpace

Address Ghg 27 (esperance Hospital) Limited on google map

Other similar UK companies as Ghg 27 (esperance Hospital) Limited: J Bentley Construction Limited | Leslie (wembley) Limited | Coralberg Llp | Forte Investments Limited | Cooper Dawn Jerrom International Llp

Ghg 27 (esperance Hospital) Limited with Companies House Reg No. 05783498 has been operating on the market for 10 years. This Private Limited Company is located at 6 New Street Square, New Fetter Lane in London and their post code is EC4A 3AQ. Launched as Pantomime Propco 27, the firm used the business name up till 2006, at which moment it was replaced by Ghg 27 (esperance Hospital) Limited. The company is classified under the NACe and SiC code 68209 which stands for Other letting and operating of own or leased real estate. Thu, 28th May 2015 is the last time when account status updates were reported. This year marks ten years since Ghg 27 (esperance Hospital) Ltd made an appearance on this market is located at they are still going strong.

Concerning this particular company, a variety of director's obligations have so far been fulfilled by David Duggins who was assigned to lead the company on 2013-07-05. Since 2013-08-15 Richard Anthony Smee, age 61 had been fulfilling assigned duties for the following company till the resignation in 2015. Additionally another director, specifically Andrew Wollaston, age 55 resigned one year ago. At least one secretary in this firm is a limited company, specifically R&h Fund Services Limited.