CHICHESTER HEALTH PLC

4 officers / 11 resignations

IMAGILE SECRETARIAT SERVICES LIMITED

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role ACTIVE
Secretary
Appointed on
1 February 2018
Nationality
NATIONALITY UNKNOWN

BALDRY, CARL STEVEN

Correspondence address
6TH FLOOR 65 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NQ
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000

LINK CORPORATE SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role ACTIVE
Director
Appointed on
31 October 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

LINK CORPORATE TRUSTEES (UK) LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, UNITED KINGDOM, BR3 4TU
Role ACTIVE
Director
Appointed on
27 July 2004
Nationality
OTHER
Occupation
CORPORATE BODY

LAWRENCE, SUSAN ELIZABETH

Correspondence address
7TH FLOOR,PHOENIX HOUSE 18 KING WILLIAM STREET, LONDON, UK, EC4N 7HE
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 September 2010
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

GOWER, ADRIAN WALTON

Correspondence address
3 WINDMILL ROAD, BRENTFORD, MIDDLESEX, TW8 0QD
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
17 March 2005
Resigned on
26 October 2006
Nationality
BRITISH
Occupation
TRUST OFFICIAL

Average house price in the postcode TW8 0QD £648,000

SYMES, THOMAS BENEDICT

Correspondence address
VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
Role RESIGNED
Secretary
Appointed on
27 April 2004
Resigned on
1 February 2018
Nationality
BRITISH

Average house price in the postcode CM1 1JR £15,688,000

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Secretary
Appointed on
23 May 2001
Resigned on
27 April 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HILLS, PETER MICHAEL

Correspondence address
66 HARTSLOCK DRIVE, THAMESMEAD, LONDON, SE2 9UU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 March 2000
Resigned on
12 December 2004
Nationality
BRITISH
Occupation
TRUST OFFICIAL

Average house price in the postcode SE2 9UU £249,000

HILLS, PETER MICHAEL

Correspondence address
66 HARTSLOCK DRIVE, THAMESMEAD, LONDON, SE2 9UU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
7 June 1999
Resigned on
6 March 2000
Nationality
BRITISH
Occupation
TRUSTEE OFFICIAL

Average house price in the postcode SE2 9UU £249,000

FINNEY, DAVID ROGER

Correspondence address
31 WATER MILL WAY, SUTTON AT HONE, DARTFORD, KENT, DA4 9BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
3 June 1999
Resigned on
6 March 2000
Nationality
BRITISH
Occupation
TRUSTEE OFFICIAL

Average house price in the postcode DA4 9BB £471,000

NEEDHAM, BRYAN DONALD

Correspondence address
RIVERSIDE COTTAGE, ZEPHON COMMON, CROOKHAM VILLAGE FLEET, HAMPSHIRE, GU51 5SX
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
3 June 1999
Resigned on
27 July 2004
Nationality
BRITISH
Occupation
TRUSTEE OFFICIAL

Average house price in the postcode GU51 5SX £1,434,000

RICHARDS, MARTIN EDGAR

Correspondence address
89 THURLEIGH ROAD, LONDON, SW12 8TY
Role RESIGNED
Nominee Director
Date of birth
February 1943
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode SW12 8TY £3,764,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
14 October 1998
Resigned on
22 May 2001

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

CHARLTON, PETER JOHN

Correspondence address
17 KIRKDALE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 2PT
Role RESIGNED
Nominee Director
Date of birth
December 1955
Appointed on
14 October 1998
Resigned on
3 June 1999

Average house price in the postcode AL5 2PT £1,969,000


More Company Information