EUGENE GERARD HAYES

Total number of appointments 40, no active appointments


JUMO HEALTH LIMITED

Correspondence address
68 FROGNAL, LONDON, UNITED KINGDOM, NW3 6XD
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 August 2010
Resigned on
11 April 2014
Nationality
IRISH
Occupation
CONSULTANT

Average house price in the postcode NW3 6XD £10,271,000

HIGHDOWNS RESIDENTIAL HOMES LIMITED

Correspondence address
68 FROGNAL, LONDON, NW3 6XD
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
9 August 2007
Resigned on
17 October 2008
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW3 6XD £10,271,000

ARCADIA CHILD CARE COMPANY LTD

Correspondence address
68 FROGNAL, LONDON, NW3 6XD
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 April 2007
Resigned on
17 October 2008
Nationality
IRISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NW3 6XD £10,271,000

VENESTA AGENCIES LTD

Correspondence address
68 FROGNAL, LONDON, NW3 6XD
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2006
Resigned on
17 October 2008
Nationality
IRISH
Occupation
CHEIF OPERATING OFFICER

Average house price in the postcode NW3 6XD £10,271,000

OSCARVALE LTD

Correspondence address
68 FROGNAL, LONDON, NW3 6XD
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2006
Resigned on
17 October 2008
Nationality
IRISH
Occupation
CHEIF OPERATING OFFICER

Average house price in the postcode NW3 6XD £10,271,000

SOUTHFIELDS CARE HOMES LIMITED

Correspondence address
68 FROGNAL, LONDON, NW3 6XD
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2006
Resigned on
17 October 2008
Nationality
IRISH
Occupation
CHEIF OPERATING OFFICER

Average house price in the postcode NW3 6XD £10,271,000

ACHIEVE TOGETHER LIMITED

Correspondence address
68 FROGNAL, LONDON, NW3 6XD
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
20 June 2006
Resigned on
17 October 2008
Nationality
IRISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode NW3 6XD £10,271,000

MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
18 November 2005
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

INHEALTH (LONDON) LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
11 August 2005
Resigned on
30 December 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

GHG MOUNT ALVERNIA HOSPITAL LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
29 April 2005
Resigned on
30 December 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

CENTRES FOR ASSISTED REPRODUCTION LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 May 2004
Resigned on
31 October 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

3SH LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
8 April 2004
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

ST ANN'S MEADOW LIMITED

Correspondence address
FLAT 3, 19 MARESFIELD GARDENS, LONDON, NW3 5SN
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
15 March 2002
Resigned on
30 January 2004
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW3 5SN £1,778,000

GHG HEALTHCARE SCOTLAND LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
28 January 2002
Resigned on
30 December 2005
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

RUNNYMEDE SPV LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
16 July 2001
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

BISHOPSWOOD SPV LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
16 July 2001
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

SOUTH CHESHIRE SPV LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
16 July 2001
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

GHG INTERMEDIATE HOLDINGS LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
3 May 2001
Resigned on
30 December 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

19 MARESFIELD GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 3, 19 MARESFIELD GARDENS, LONDON, NW3 5SN
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
11 January 2001
Resigned on
26 April 2004
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5SN £1,778,000

GENERAL HEALTHCARE GROUP LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 September 2000
Resigned on
30 December 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

GENERAL HEALTHCARE HOLDINGS (2) LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 September 2000
Resigned on
30 December 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

GENERAL HEALTHCARE HOLDINGS (3) LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 September 2000
Resigned on
30 December 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

GENERAL HEALTHCARE HOLDINGS (4) LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 September 2000
Resigned on
30 December 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

PASTORAL HOMES LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
9 August 2000
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 December 1999
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

GREATNORTHERN HEALTH MANAGEMENT LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 April 1998
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

TRAIN (LONDON) LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 April 1998
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

PARTNERSHIPS IN CARE LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 April 1998
Resigned on
5 April 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

NICEOPEN LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 April 1998
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

GENERALE DE SANTE INTERNATIONAL LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 April 1998
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

CAPITA HEALTH AND WELLBEING LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 April 1998
Resigned on
11 July 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

CIRCLE HEALTH GROUP LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 March 1998
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

GHG LEASING LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 March 1998
Resigned on
30 December 2005
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

GHG LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 November 1997
Resigned on
30 December 2005
Nationality
IRISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

AMICUS HEALTHCARE GROUP LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 December 1995
Resigned on
30 December 2005
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

COMPASS HEALTHCARE GROUP LIMITED

Correspondence address
FLAT 3, 19 MARESFIELD GARDENS, LONDON, NW3 5SN
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
23 February 1995
Resigned on
11 December 1995
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW3 5SN £1,778,000

COMPASS GROUP MEDICAL BENEFITS LIMITED

Correspondence address
FLAT 3, 19 MARESFIELD GARDENS, LONDON, NW3 5SN
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
30 September 1994
Resigned on
3 February 1997
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5SN £1,778,000

HEALTH CARE SERVICES LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
13 January 1992
Resigned on
30 December 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

FORMER AMICUS HEALTHCARE LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
14 August 1991
Resigned on
30 December 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000

HCS LABORATORY SERVICES LIMITED

Correspondence address
42 WEST HEATH DRIVE, LONDON, NW11 7QH
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
1 January 1991
Resigned on
30 December 2005
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7QH £2,332,000