THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED
BRISTOL DIALWOOD LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 05456392
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of David Robert Hardingham as a director on 22 March 2017; Termination of appointment of Christopher John Blundell as a director on 22 March 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED are www.thehospitalcompanydartfordholdings2005.co.uk, and www.the-hospital-company-dartford-holdings-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The Hospital Company Dartford Holdings 2005 Limited is a Private Limited Company. The company registration number is 05456392. The Hospital Company Dartford Holdings 2005 Limited has been working since 19 May 2005. The present status of the company is Active. The registered address of The Hospital Company Dartford Holdings 2005 Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SPC MANAGEMENT LIMITED is a Secretary of the company. DODD, Phillip Joseph is a Director of the company. GRAHAM, John is a Director of the company. HARDINGHAM, David Robert is a Director of the company. WATSON, Alastair James is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ANDREOU, Andrew has been resigned. Director BEAZLEY-LONG, Graham Maurice has been resigned. Director BLUNDELL, Christopher John has been resigned. Director FINEGAN, Andrea has been resigned. Director GETHIN, Ian Richard has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director LINDESAY, David Francis has been resigned. Director MCCULLOCH, Paul has been resigned. Director MCCULLOCH, Paul has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Nominee Director PUDGE, David John has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director WARD, James William has been resigned. Director WICKERSON, John, Sir has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPC MANAGEMENT LIMITED
Appointed Date: 23 June 2005

Director
DODD, Phillip Joseph
Appointed Date: 01 May 2013
70 years old

Director
GRAHAM, John
Appointed Date: 26 October 2015
72 years old

Director
HARDINGHAM, David Robert
Appointed Date: 22 March 2017
50 years old

Director
WATSON, Alastair James
Appointed Date: 28 April 2016
51 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 23 June 2005
Appointed Date: 19 May 2005

Director
ANDREOU, Andrew
Resigned: 30 June 2008
Appointed Date: 23 June 2005
66 years old

Director
BEAZLEY-LONG, Graham Maurice
Resigned: 26 October 2015
Appointed Date: 09 September 2008
65 years old

Director
BLUNDELL, Christopher John
Resigned: 22 March 2017
Appointed Date: 01 October 2008
58 years old

Director
FINEGAN, Andrea
Resigned: 27 November 2007
Appointed Date: 23 June 2005
56 years old

Director
GETHIN, Ian Richard
Resigned: 02 May 2008
Appointed Date: 22 December 2005
53 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 23 June 2005
Appointed Date: 19 May 2005
55 years old

Director
LINDESAY, David Francis
Resigned: 01 October 2008
Appointed Date: 02 May 2008
65 years old

Director
MCCULLOCH, Paul
Resigned: 01 May 2013
Appointed Date: 19 June 2007
60 years old

Director
MCCULLOCH, Paul
Resigned: 18 December 2006
Appointed Date: 22 December 2005
60 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 22 December 2005
Appointed Date: 23 June 2005
68 years old

Nominee Director
PUDGE, David John
Resigned: 23 June 2005
Appointed Date: 19 May 2005
60 years old

Director
SEMPLE, Brian Mervyn
Resigned: 28 April 2016
Appointed Date: 01 June 2012
78 years old

Director
WARD, James William
Resigned: 09 September 2008
Appointed Date: 27 November 2007
73 years old

Director
WICKERSON, John, Sir
Resigned: 30 September 2014
Appointed Date: 02 May 2008
88 years old

THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED Events

22 Mar 2017
Appointment of David Robert Hardingham as a director on 22 March 2017
22 Mar 2017
Termination of appointment of Christopher John Blundell as a director on 22 March 2017
25 Jul 2016
Group of companies' accounts made up to 31 March 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 25,000.1

05 May 2016
Termination of appointment of Brian Mervyn Semple as a director on 28 April 2016
...
... and 89 more events
01 Jul 2005
Accounting reference date shortened from 31/05/06 to 31/12/05
01 Jul 2005
Registered office changed on 01/07/05 from: 10 upper bank street london E14 5JJ
01 Jul 2005
Secretary resigned
23 Jun 2005
Company name changed dialwood LIMITED\certificate issued on 23/06/05
19 May 2005
Incorporation