THE HEALTH HIVE GROUP LIMITED

13 officers / 8 resignations

SHURVILLE, Harriet Louise

Correspondence address
The Featherstone Building 66 City Road, London, United Kingdom, EC1Y 2AL
Role ACTIVE
director
Date of birth
March 1987
Appointed on
15 January 2025
Nationality
British
Occupation
Human Resources Executive

URHEKAR, Amar Anil

Correspondence address
The Featherstone Building 66 City Road, London, United Kingdom, EC1Y 2AL
Role ACTIVE
director
Date of birth
May 1974
Appointed on
15 January 2025
Nationality
American
Occupation
Director

GRANSEE, John Richard

Correspondence address
The Featherstone Building 66 City Road, London, United Kingdom, EC1Y 2AL
Role ACTIVE
director
Date of birth
March 1966
Appointed on
22 January 2024
Nationality
American
Occupation
Director

FERRETTI, Brendan

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
May 1979
Appointed on
13 June 2022
Resigned on
9 October 2023
Nationality
American
Occupation
Director

KOCH, Jonathan

Correspondence address
The Featherstone Building 66 City Road, London, United Kingdom, EC1Y 2AL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
19 November 2021
Resigned on
15 January 2025
Nationality
American
Occupation
Director

FLOCKHART, Gail Louise

Correspondence address
The Featherstone Building 66 City Road, London, United Kingdom, EC1Y 2AL
Role ACTIVE
director
Date of birth
December 1964
Appointed on
19 November 2021
Resigned on
5 November 2024
Nationality
British
Occupation
Director

SNOWBALL, David Matthew

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
February 1980
Appointed on
16 December 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Company Director

VERNON, Amanda Jane

Correspondence address
The Featherstone Building 66 City Road, London, United Kingdom, EC1Y 2AL
Role ACTIVE
secretary
Appointed on
16 December 2020

MILLER, Dominic Thomas

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 December 2020
Resigned on
16 September 2021
Nationality
British
Occupation
Company Director

KUTSOR, GEORGE CHRIS

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

SCHWAN, J

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
4 August 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

FATTAL, DANIEL

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role ACTIVE
Secretary
Appointed on
1 November 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4Y 0AH £43,357,000

HUMMEL, Jasbir

Correspondence address
3 Booths Park Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 June 2011
Resigned on
27 July 2023
Nationality
British
Occupation
Director

WALMSLEY, AARON JOHN

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
12 July 2018
Resigned on
31 January 2019
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

GRAY, PAUL BRADLEY

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
27 November 2014
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

HARRIS, PHILIP CHARLES

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Secretary
Appointed on
30 April 2014
Resigned on
1 November 2015
Nationality
BRITISH

Average house price in the postcode EC4Y 0AH £43,357,000

MARTELL, PATRICK NEIL

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
30 April 2014
Resigned on
27 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

ARMITAGE, MATTHEW ROBERT

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
30 April 2014
Resigned on
4 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

ENDEAN, JEAN CHRISTINE

Correspondence address
ONE TUDOR STREET, LONDON, ENGLAND, EC4Y 0AH
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
17 January 2013
Resigned on
12 May 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

BUSBY, IAN MICHAEL

Correspondence address
ONE TUDOR STREET, LONDON, ENGLAND, EC4Y 0AH
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
8 June 2011
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

SCORER, TIMOTHY DENNIS

Correspondence address
ONE TUDOR STREET, LONDON, ENGLAND, EC4Y 0AH
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
8 June 2011
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000


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