ELYSIUM HEALTHCARE PROPERTY 3 LIMITED

7 officers / 12 resignations

MCCREADY, Colin Bruce

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
November 1975
Appointed on
27 July 2023
Nationality
British
Occupation
Chief Financial Officer

ROWLAND, John Philip

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
secretary
Appointed on
14 June 2021

LIVINGSTON, Sarah Juliette

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
November 1978
Appointed on
14 June 2021
Resigned on
8 February 2022
Nationality
British
Occupation
Commercial Director

BROWNER, Keith James Anthony

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 May 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Chief Financial Officer

LIVINGSTON, Sarah Juliette

Correspondence address
2 Imperial Place Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
secretary
Appointed on
1 February 2013
Resigned on
14 June 2021
Nationality
British

HAQUE, QUAZI SHAMS MAHFOOZ

Correspondence address
2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 1JN
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
29 March 2012
Nationality
BRITISH
Occupation
GROUP MEDICAL DIRECTOR

CHAMBERLAIN, Lesley Joy

Correspondence address
2 Imperial Place Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
18 December 2009
Resigned on
24 February 2025
Nationality
British
Occupation
Chartered Accountant

ROBSON, MARK

Correspondence address
2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
7 August 2017
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

LANE, SIMON

Correspondence address
2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
25 June 2012
Resigned on
20 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

SINCLAIR-BROWN, FREDERICK JOHN

Correspondence address
2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
18 December 2009
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THOMAS, PETER MARTIN

Correspondence address
2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
23 September 2008
Resigned on
15 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

ROOK, TONY

Correspondence address
2 IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
Role RESIGNED
Secretary
Appointed on
4 August 2008
Resigned on
31 January 2013
Nationality
BRITISH

BARKER, DAVID ROBERT

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
31 January 2008
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

JOHNSON, SIAN

Correspondence address
2 QUERNMORE ROAD, LONDON, N4 4QU
Role RESIGNED
Secretary
Appointed on
13 December 2005
Resigned on
4 August 2008
Nationality
BRITISH

Average house price in the postcode N4 4QU £1,761,000

ROWLANDS, SIMON NICHOLAS

Correspondence address
27 HYDE PARK GATE, LONDON, SW7 5DJ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
4 November 2005
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 5DJ £17,750,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 November 2005
Resigned on
4 November 2005

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 November 2005
Resigned on
4 November 2005
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

GIBSON, REBECCA FLEUR

Correspondence address
WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
4 November 2005
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
FINANCIER

MASSIMO, VALERIO

Correspondence address
FLAT 3, 9 REDCLIFFE SQUARE, LONDON, SW10 9LA
Role RESIGNED
Secretary
Appointed on
4 November 2005
Resigned on
13 December 2005
Nationality
BRITISH ITALIAN
Occupation
FINANCIER

Average house price in the postcode SW10 9LA £3,334,000


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