ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED

10 officers / 13 resignations

SHAH, Sheetal

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 October 2024
Nationality
British
Occupation
Director Of Policy And Regulation

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

MURPHY, Kathryn Mary

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 September 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Director Of Policy And Regulation

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

CHAMBERLAIN, Lesley Joy

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 April 2017
Resigned on
24 February 2025
Nationality
British
Occupation
Chief Executive

HAQUE, QUAZI SHAMS MAHFOOZ

Correspondence address
2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1JN
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
5 April 2017
Nationality
BRITISH
Occupation
EXECUTIVE MEDICAL DIRECTOR

WOOLGAR, STEVEN JOHN

Correspondence address
2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1JN
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR OF POLICY AND REGULATION

LIVINGSTON, Sarah Juliette

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN
Role ACTIVE
secretary
Appointed on
5 April 2017
Resigned on
14 June 2021

ROBSON, MARK

Correspondence address
2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, 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

MCALEAR, Duncan John Howard

Correspondence address
PATRON CAPITAL PARTNERS One Vine Street One Vine Street, London, W1J 0AH
Role RESIGNED
director
Date of birth
April 1968
Appointed on
8 November 2016
Resigned on
5 April 2017
Nationality
British
Occupation
Chartered Accountant

KAY, Daniel

Correspondence address
Patron Capital Partners One Vine Street One Vine Street, London, England, W1J 0AH
Role RESIGNED
director
Date of birth
May 1969
Appointed on
29 June 2012
Resigned on
5 April 2017
Nationality
British
Occupation
Director

HEYWOOD, ANTHONY GEORGE

Correspondence address
7 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
29 June 2012
Resigned on
1 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1HQ £598,000

STREET, TIMOTHY WILLIAM

Correspondence address
ONE VINE STREET ONE VINE STREET, LONDON, ENGLAND, W1J 0AH
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
29 June 2012
Resigned on
5 April 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

FLAWN, PETER

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, MK9 2AF
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
6 August 2008
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

FLAWN, JANICE EVELYN

Correspondence address
ONE VINE STREET ONE VINE STREET, LONDON, W1J 0AH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
6 August 2008
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

MEH, MEHRA

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, MK9 2AF
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
9 September 2005
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
BANKER

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
8 September 2005
Resigned on
8 September 2005

LARI, BABAK

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, MK9 2AF
Role RESIGNED
Secretary
Appointed on
8 September 2005
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

BONE, MICHAEL NORMAN

Correspondence address
THE OLD VICARAGE, GREAT STUKELEY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4AL
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
8 September 2005
Resigned on
5 March 2008
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode PE28 4AL £450,000

SWIFT INCORPORATIONS LIMITED

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

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

LARI, BABAK

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, MK9 2AF
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
8 September 2005
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

More Company Information