B & S HOUSE OF HEALTH LIMITED

3 officers / 14 resignations

SHOOSMITHS SECRETARIES LIMITED

Correspondence address
WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1SH
Role
Secretary
Appointed on
28 July 2011
Nationality
NATIONALITY UNKNOWN

SWIFT, MICHAEL NEAL

Correspondence address
WITAN GATE HOUSE WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Role
Director
Date of birth
December 1977
Appointed on
31 May 2011
Nationality
AMERICAN
Occupation
HEAD OF CONSUMER HEALTH

ROBINSON, GLEN EDWARD

Correspondence address
WITAN GATE HOUSE WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Role
Director
Date of birth
October 1976
Appointed on
31 May 2011
Nationality
DUAL BRITISH AUSTRAL
Occupation
COMPANY DIRECTOR

BEIGHTON, JOHN

Correspondence address
WITAN GATE HOUSE WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
9 December 2010
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

STONE, LISA

Correspondence address
WITAN GATE HOUSE WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
2 March 2010
Resigned on
31 May 2011
Nationality
UK
Occupation
INVESTMENT MANAGER

SCHWALBER, PHILIPP THEODOR

Correspondence address
WITAN GATE HOUSE WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
2 March 2010
Resigned on
31 May 2011
Nationality
GERMAN
Occupation
INVESTMENT MANAGER

VENKATESWARAN, SUBRAMANIAN

Correspondence address
BLOCK 7 PLOT 207, BHAVESHVER SADAN, SION(E) MUMBAI, 400022, INDIA
Role RESIGNED
Secretary
Date of birth
September 1956
Appointed on
3 December 2004
Resigned on
28 July 2011
Nationality
BRITISH

SUBRAMANIAN, VENKATESWARAN

Correspondence address
WITAN GATE HOUSE WITAN GATE WEST, MILTON KEYNES, MK9 1SH
Role RESIGNED
Secretary
Date of birth
September 1956
Appointed on
3 December 2004
Resigned on
31 May 2011
Nationality
INDIAN
Occupation
COMPANY SECRETARY

PATEL, RAKESH VINODRAI

Correspondence address
3 BRIAR HILL, PURLEY, CR8 3LF
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
1 January 2001
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3LF £3,036,000

PATEL, AJAY MAFATLAL

Correspondence address
NO 2, FALCON HURST, OXSHOTT, SURREY, KT22 0EW
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 January 2001
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 0EW £1,779,000

PATEL, KIRTI VINUBHAI

Correspondence address
BRAMBLES, SLINES OAK ROAD, WOLDINGHAM, CATERHAM, SURREY, CR3 7BH
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
5 December 2000
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode CR3 7BH £1,688,000

FARLEY, JOSEPH

Correspondence address
HUNTLEY, FLAUNDEN, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0PP
Role RESIGNED
Secretary
Date of birth
October 1946
Appointed on
5 December 2000
Resigned on
3 December 2004
Nationality
BRITISH

Average house price in the postcode HP3 0PP £1,405,000

PATEL, RAKESH VINODRAI

Correspondence address
55 WESTMORELAND ROAD, BROMLEY, KENT, BR2 0TQ
Role RESIGNED
Secretary
Date of birth
November 1966
Appointed on
29 February 2000
Resigned on
5 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR2 0TQ £1,131,000

PATEL, RAKESH VINODRAI

Correspondence address
55 WESTMORELAND ROAD, BROMLEY, KENT, BR2 0TQ
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
29 February 2000
Resigned on
1 January 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR2 0TQ £1,131,000

PATEL, AJIT RAMANLAL

Correspondence address
1 SILVER LANE, PURLEY, SURREY, CR8 3HJ
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
29 February 2000
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
PHARMACIST

Average house price in the postcode CR8 3HJ £2,708,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 December 1999
Resigned on
29 February 2000

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
1 December 1999
Resigned on
29 February 2000

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