NUFFIELD ALBION HEALTHCARE LIMITED

3 officers / 18 resignations

ACUTT, Bryan Michael

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
director
Date of birth
October 1979
Appointed on
26 September 2016
Nationality
British
Occupation
Chartered Accountant

CAVILL, John Ivor

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
director
Date of birth
October 1972
Appointed on
30 May 2013
Nationality
British
Occupation
Director

INFRASTRUCTURE MANAGERS LIMITED

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
corporate-secretary
Appointed on
20 December 2006

BIIF CORPORATE SERVICES LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Appointed on
11 July 2011
Resigned on
26 September 2016
Nationality
NATIONALITY UNKNOWN

GREGSON, ANITA CATHERINE

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
19 March 2009
Resigned on
30 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

BRADLEY, VICTORIA LOUISE

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
19 March 2009
Resigned on
12 December 2011
Nationality
BRITISH
Occupation
BANKER

RYAN, MICHAEL JOSEPH

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 December 2006
Resigned on
19 March 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

MCDONAGH, JOHN

Correspondence address
30 ST BOTOLPH'S ROAD, SEVENOAKS, KENT, TN13 3AG
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
20 December 2006
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 3AG £1,797,000

BUXTON, PETER NIGEL JOHN

Correspondence address
15 BIGGIN LANE, RAMSEY, CAMBS, PE26 1NB
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
BRITISH
Occupation
CORPORATE TREASURER

Average house price in the postcode PE26 1NB £606,000

PRIME, Roderick Mark

Correspondence address
148a Bucklesham Road, Purdis Farm, Ipswich, Suffolk, IP3 8TZ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
11 May 2006
Resigned on
20 December 2006
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode IP3 8TZ £817,000

SHEPHEARD, GEOFFREY ARTHUR GEORGE

Correspondence address
RED TILES, 62 PARK ROAD, WOKING, SURREY, GU22 7DB
Role RESIGNED
Secretary
Appointed on
23 August 2004
Resigned on
20 December 2006
Nationality
BRITISH

Average house price in the postcode GU22 7DB £1,235,000

POPE, ANTHONY

Correspondence address
14 MERLIN PARK, DOLLAR, CLACKMANNANSHIRE, FK14 7BZ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
3 August 2004
Resigned on
11 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETTIGREW, ALISON JANE

Correspondence address
2/9 EASTER DALRY DRIVE, EDINBURGH, EH11 2TD
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
3 August 2004
Resigned on
11 May 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

TURNER, DAVID CHARLES

Correspondence address
13 THORNDALES, ST JOHNS AVENUE, BRENTWOOD, ESSEX, CM14 5DE
Role RESIGNED
Secretary
Appointed on
19 August 2002
Resigned on
24 February 2006
Nationality
OTHER

Average house price in the postcode CM14 5DE £853,000

GILLEN, SEAMUS JOSEPH

Correspondence address
20 MOUNTWAY, POTTERS BAR, HERTFORDSHIRE, EN6 1EP
Role RESIGNED
Secretary
Appointed on
17 May 2002
Resigned on
19 August 2002
Nationality
BRITISH

Average house price in the postcode EN6 1EP £1,427,000

MCFADZEAN, JOHN FINDLAY

Correspondence address
WESTER NETHER URQUHART HOUSE, STRATHMIGLO, CUPAR, FIFE, KY14 7RR
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
23 November 2001
Resigned on
3 August 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HOPE, JOHN ALEXANDER

Correspondence address
EILDON, 17 CRAIGIELAW PARK, ABERLADY, LONGNIDDRY, EAST LOTHIAN, EH32 0PR
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
23 November 2001
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FULLERTON, ROBERT SOUTER

Correspondence address
26 QUARRY AVENUE, CAMBUSLANG, GLASGOW, G72 8UF
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 November 2001
Resigned on
3 August 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FOX, JACQUELINE ELIZABETH

Correspondence address
LITTLE DORMERS, 3 WICKEN ROAD, NEWPORT, ESSEX, CB11 3QD
Role RESIGNED
Secretary
Appointed on
8 March 2001
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB11 3QD £561,000

GILLEN, SEAMUS JOSEPH

Correspondence address
20 MOUNTWAY, POTTERS BAR, HERTFORDSHIRE, EN6 1EP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
8 March 2001
Resigned on
23 November 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EN6 1EP £1,427,000

FOX, JACQUELINE ELIZABETH

Correspondence address
LITTLE DORMERS, 3 WICKEN ROAD, NEWPORT, ESSEX, CB11 3QD
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
8 March 2001
Resigned on
23 November 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB11 3QD £561,000


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