11 HEALTH & TECHNOLOGIES LIMITED



10 officers / 3 resignations

CHRISTIANSON, Philip

Correspondence address
6 The Grove, Radlett, England, WD7 7NF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
21 October 2021
Resigned on
14 August 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode WD7 7NF £1,882,000

VYGANTAS, Garrett

Correspondence address
6 The Grove, Radlett, England, WD7 7NF
Role ACTIVE
director
Date of birth
August 1976
Appointed on
20 September 2021
Resigned on
16 May 2022
Nationality
American
Occupation
Md

Average house price in the postcode WD7 7NF £1,882,000

SERES, Justine

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
secretary
Appointed on
30 November 2020

SERES, Justine Lynne

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
August 1968
Appointed on
21 June 2020
Nationality
British
Occupation
Director

GILBEY, Bernhard David

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 July 2018
Nationality
British
Occupation
Company Director

DAVIDSON, Angus Murray

Correspondence address
Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ
Role ACTIVE
director
Date of birth
March 1966
Appointed on
11 April 2018
Resigned on
13 February 2020
Nationality
British,
Occupation
Director

BLOOM, Adam Simon

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
secretary
Appointed on
5 February 2018

KIANI, MASSI JOSEPH

Correspondence address
KINETIC BUSINESS CENTRE THE KINETIC CENTRE, THEOBA, BOREHAMWOOD, ENGLAND, WD6 4PJ
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
5 February 2018
Nationality
AMERICAN
Occupation
MEDICAL TECHNOLOGY

SPICER, CHARLES ALEXANDER EVAN

Correspondence address
KINETIC BUSINESS CENTRE THE KINETIC CENTRE, THEOBA, BOREHAMWOOD, ENGLAND, WD6 4PJ
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
12 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SERES, MICHAEL JOSEPH

Correspondence address
6 THE GROVE, RADLETT, HERTS, UNITED KINGDOM, WD7 7NF
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
22 April 2013
Nationality
BRITISH
Occupation
MARKETING AND SALES DIRECTOR

Average house price in the postcode WD7 7NF £1,882,000


SCHICK, GRANT WILLIAM

Correspondence address
KINETIC BUSINESS CENTRE THE KINETIC CENTRE, THEOBA, BOREHAMWOOD, ENGLAND, WD6 4PJ
Role RESIGNED
Secretary
Appointed on
11 April 2018
Resigned on
19 December 2018
Nationality
NATIONALITY UNKNOWN

BARBOUR-SMITH, James Kenneth Alexander

Correspondence address
11 Hillcrest Waye, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 8DN
Role RESIGNED
director
Date of birth
November 1966
Appointed on
31 July 2015
Resigned on
30 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 8DN £2,706,000

BLOOM, ADAM SIMON

Correspondence address
2 BARHAM AVENUE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3PN
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
22 April 2013
Resigned on
5 February 2018
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode WD6 3PN £2,228,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company