CATALYST HEALTHCARE (ROMFORD) LIMITED

13 officers / 23 resignations

GRACE, Mathew Jake

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
July 1991
Appointed on
28 February 2025
Nationality
British
Occupation
Director, Investments

O'BRIEN, Kirsty

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
October 1982
Appointed on
17 December 2024
Nationality
British
Occupation
Asset Manager

IVKOVIC, Iris

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
March 1986
Appointed on
21 May 2024
Nationality
Dutch
Occupation
Associate Director

NEWTON, Robert James

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 January 2024
Resigned on
6 December 2024
Nationality
British
Occupation
Director

ALBANY SECRETARIAT LIMITED

Correspondence address
3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
corporate-secretary
Appointed on
1 August 2023

EXAKOUSTIDOU, Angeliki Maria

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
September 1991
Appointed on
19 June 2023
Resigned on
19 January 2024
Nationality
Greek
Occupation
Associate Asset Manager

LAING, Frank David

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
July 1987
Appointed on
1 December 2022
Nationality
British
Occupation
Senior Anlayst

DEACON, Andrew Brian

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
March 1980
Appointed on
19 August 2020
Resigned on
19 January 2024
Nationality
British
Occupation
Director

PITCHER, CAROLINE LOUISE

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role ACTIVE
Director
Date of birth
May 1991
Appointed on
16 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SOLLEY, Christopher Thomas

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
September 1970
Appointed on
18 July 2018
Resigned on
28 February 2025
Nationality
British
Occupation
Director

TENNANT, Andrew Leslie

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
March 1958
Appointed on
24 April 2017
Resigned on
30 November 2022
Nationality
British
Occupation
Director

LEVERD, Clement David Baptiste

Correspondence address
Infrared Capital Partners Limited Level 7 - One Bartholomew Close, Barts Square, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
August 1986
Appointed on
26 January 2016
Resigned on
19 June 2023
Nationality
French
Occupation
Investment Executive

MITCHELL, Ailison Louise

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
secretary
Appointed on
31 December 2004
Resigned on
1 August 2023
Nationality
British

SOLLEY, Christopher Thomas

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role RESIGNED
director
Date of birth
September 1970
Appointed on
31 October 2014
Resigned on
24 April 2017
Nationality
British
Occupation
Director

WAYMENT, MARK CHRISTOPHER

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
6 October 2011
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

ANDERSON, THOMAS DOWNS

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK, LANE, TRAFFORD, MANCHESTER, GREATER MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
12 March 2010
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

QUAIFE, GEOFFREY ALAN

Correspondence address
LEND LEASE, ADAMSON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD, MANCHESTER, ENGLAND, M20 2YY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
17 December 2009
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

COOPER, PHILLIP JOHN

Correspondence address
3RD FLOOR, THE VENUS 1 OLD PARK, LANE, TRAFFORD, MANCHESTER, GREATER MANCHESTER, M41 7HG
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
17 December 2009
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

GRANT, STEWART CHALMERS

Correspondence address
20 CHESTER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BQ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 July 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA6 1BQ £664,000

DAVIS, MICHAEL EDWARD

Correspondence address
1 ALPRAHAM GREEN, ALPRAHAM, TARPORLEY, CHESHIRE, CW6 9LJ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 July 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 9LJ £833,000

TAYLOR, GARY DOUGLAS

Correspondence address
44 BARHAM ROAD, LONDON, SW20 0ET
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
10 July 2008
Resigned on
20 July 2009
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode SW20 0ET £2,313,000

GILLESPIE, KENNETH WILLIAM

Correspondence address
C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
1 July 2008
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

BATE, DENNIS

Correspondence address
109 CARMILL ROAD, BILLINGE, WIGAN, LANCASHIRE, WN5 7TY
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
23 August 2005
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN5 7TY £356,000

COLES, LINDSEY JANE

Correspondence address
1 ASHTON VILLAS, MAIN ROAD COLDEN COMMON, WINCHESTER, HAMPSHIRE, SO21 1RS
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
25 July 2005
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO21 1RS £448,000

DICKIE, TIMOTHY JOHN

Correspondence address
51 SUMMERSIDE PLACE, EDINBURGH, EH6 4NY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
25 April 2005
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
BANKER

TENNANT, ANDREW LESLIE

Correspondence address
ROWARDENNAN, 5 CAMPBELL DRIVE, BEARSDEN, GLASGOW, STRATHCLYDE, G61 4NF
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 October 2004
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
BANKER

CHESSELLS, ARTHUR DAVID

Correspondence address
OAKLEIGH CATTS HILL, MARK CROSS, EAST SUSSEX, TN6 3NQ
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
1 February 2004
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN6 3NQ £1,347,000

COHEN, Gershon Daniel

Correspondence address
Trees, 82 Millway, London, NW7 3JJ
Role RESIGNED
director
Date of birth
June 1964
Appointed on
5 December 2003
Resigned on
25 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode NW7 3JJ £1,597,000

CARTER, STUART ANTHONY

Correspondence address
GARRISON OFFICERS MESS, HOSPITAL ROAD, ALDERSHOT, HAMPSHIRE, GU11 2AR
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
4 August 2003
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

ANDERSON, THOMAS DOWNS

Correspondence address
157 PERCHERON DRIVE, THE MOUNT, KNAPHILL, SURREY, GU21 2QX
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
27 June 2003
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 2QX £996,000

HOCKADAY, STEPHEN

Correspondence address
33A ARTERBERRY ROAD, LONDON, SW20 8AG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 June 2003
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW20 8AG £1,548,000

GRANT, PHILIP ROBERT

Correspondence address
40 LUMSDAINE DRIVE, DALGETY BAY, FIFE, KY11 9YU
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 June 2003
Resigned on
5 December 2003
Nationality
BRITISH
Occupation
BANKER

HLM SECRETARIES LIMITED

Correspondence address
1ST FLOOR, 25 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EX
Role RESIGNED
Secretary
Appointed on
25 June 2003
Resigned on
1 January 2005
Nationality
BRITISH

Average house price in the postcode WA14 1EX £295,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
200 ALDERSGATE STREET, LONDON, EC1A 4JJ
Role RESIGNED
Secretary
Appointed on
10 June 2003
Resigned on
27 June 2003
Nationality
BRITISH

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
10 June 2003
Resigned on
27 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

LAYTON, MATTHEW ROBERT

Correspondence address
FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
10 June 2003
Resigned on
27 June 2003

Average house price in the postcode E1W 3TX £1,339,000


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