THE HOSPITAL COMPANY (DARTFORD) LIMITED
BRISTOL THE HOSPITAL COMPANY (DARENTH) LIMITED

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

Company number 03270346
Status Active
Incorporation Date 29 October 1996
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Termination of appointment of Christopher John Blundell as a director on 22 March 2017; Appointment of David Robert Hardingham as a director on 22 March 2017; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of THE HOSPITAL COMPANY (DARTFORD) LIMITED are www.thehospitalcompanydartford.co.uk, and www.the-hospital-company-dartford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The Hospital Company Dartford Limited is a Private Limited Company. The company registration number is 03270346. The Hospital Company Dartford Limited has been working since 29 October 1996. The present status of the company is Active. The registered address of The Hospital Company Dartford 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. Secretary DEAL, Karen Maria has been resigned. Secretary OSBORNE, Penelope Caroline has been resigned. Secretary SWIFT, Anthony Alec has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREOU, Andrew 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 GILBEY, Hannah has been resigned. Director HAYWARD, Alan has been resigned. Director HERZBERG, Francis Robin has been resigned. Director HERZBERG, Francis Robin has been resigned. Director JOHNSON, Graham Richard has been resigned. Director LAVERS, Michael John has been resigned. Director LINDESAY, David Francis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MCCULLOCH, Paul has been resigned. Director MCCULLOCH, Paul has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director MILLS-WEBB, James Sydney Edward has been resigned. Director NICHOLSON, Paul has been resigned. Director PEARSON, Timothy Richard has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director SMITH, Bryan Robin Geoffrey Gilbert has been resigned. Director SMOUT, Martin John has been resigned. Director STEELE, David Cyril has been resigned. Director WARD, James William has been resigned. Director WEBBER, Matthew James has been resigned. Director WICKERSON, John, Sir has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SPC MANAGEMENT LIMITED
Appointed Date: 18 January 2001

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

Secretary
DEAL, Karen Maria
Resigned: 13 May 1999
Appointed Date: 24 July 1997

Secretary
OSBORNE, Penelope Caroline
Resigned: 24 July 1997
Appointed Date: 29 October 1996

Secretary
SWIFT, Anthony Alec
Resigned: 18 January 2001
Appointed Date: 13 May 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 October 1996
Appointed Date: 29 October 1996

Director
ANDREOU, Andrew
Resigned: 30 June 2008
Appointed Date: 20 February 2002
66 years old

Director
ANDREOU, Andrew
Resigned: 02 April 2001
Appointed Date: 02 April 2001
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: 20 July 2004
56 years old

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

Director
GILBEY, Hannah
Resigned: 23 November 2003
Appointed Date: 28 February 2003
54 years old

Director
HAYWARD, Alan
Resigned: 20 February 2002
Appointed Date: 19 August 1999
79 years old

Director
HERZBERG, Francis Robin
Resigned: 28 February 2003
Appointed Date: 22 March 1999
68 years old

Director
HERZBERG, Francis Robin
Resigned: 22 March 1999
Appointed Date: 29 October 1996
68 years old

Director
JOHNSON, Graham Richard
Resigned: 12 August 1997
Appointed Date: 29 October 1996
78 years old

Director
LAVERS, Michael John
Resigned: 22 March 1999
Appointed Date: 13 February 1998
82 years old

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

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 October 1996
Appointed Date: 29 October 1996

Director
MCCLATCHEY, Robert Sean
Resigned: 19 August 1999
Appointed Date: 09 April 1998
60 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: 01 December 2002
68 years old

Director
MILLS-WEBB, James Sydney Edward
Resigned: 01 November 1998
Appointed Date: 29 October 1996
75 years old

Director
NICHOLSON, Paul
Resigned: 01 November 1998
Appointed Date: 24 July 1997
74 years old

Director
PEARSON, Timothy Richard
Resigned: 19 August 1999
Appointed Date: 13 February 1998
63 years old

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

Director
SMITH, Bryan Robin Geoffrey Gilbert
Resigned: 30 June 2002
Appointed Date: 12 August 1997
81 years old

Director
SMOUT, Martin John
Resigned: 19 August 1999
Appointed Date: 22 March 1999
72 years old

Director
STEELE, David Cyril
Resigned: 30 May 1997
Appointed Date: 29 October 1996
84 years old

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

Director
WEBBER, Matthew James
Resigned: 23 February 2005
Appointed Date: 12 August 1997
62 years old

Director
WICKERSON, John, Sir
Resigned: 30 September 2014
Appointed Date: 14 June 2000
88 years old

THE HOSPITAL COMPANY (DARTFORD) LIMITED Events

22 Mar 2017
Termination of appointment of Christopher John Blundell as a director on 22 March 2017
22 Mar 2017
Appointment of David Robert Hardingham as a director on 22 March 2017
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
25 Jul 2016
Full accounts made up to 31 March 2016
05 May 2016
Termination of appointment of Brian Mervyn Semple as a director on 28 April 2016
...
... and 161 more events
06 Nov 1996
New director appointed
06 Nov 1996
New director appointed
06 Nov 1996
New director appointed
06 Nov 1996
New secretary appointed
29 Oct 1996
Incorporation

THE HOSPITAL COMPANY (DARTFORD) LIMITED Charges

1 July 2004
Projectco variation debenture
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited as Security Trustee for the Creditors (The Securitytrustee)
Description: Fixed charge on the right title and interest in the…
31 March 2003
Mortgage
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited as Security Trustee for the Creditors
Description: L/H property k/a darenth valley hospital darenth park…
31 March 2003
Debenture
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited(As Security Trustee for the Creditors)
Description: Fixed and floating charges over the undertaking and all…
8 September 1997
Deed of supplemental legal charge (pursuant to a fixed and floating charge debenture dated 30 july 1997)
Delivered: 8 September 1997
Status: Satisfied on 18 August 2011
Persons entitled: The Hospital Company (Darenth) Holdings Limited
Description: L/H land at darenth park dartford. See the mortgage charge…
13 August 1997
Deed of supplemental legal charge
Delivered: 14 August 1997
Status: Satisfied on 17 August 2011
Persons entitled: Deutsche Bank Ag London; As Trustee for the Secured Creditors (As Defined)
Description: The company with full title guarantee and as security for…
30 July 1997
Fixed and floating charge debenture
Delivered: 19 August 1997
Status: Satisfied on 7 April 2003
Persons entitled: The Hospital Company (Darenth) Holdings Limited
Description: By way of first fixed equitable charge all real property;…
30 July 1997
Fixed and floating charge debenture (the debenture)
Delivered: 8 August 1997
Status: Satisfied on 7 April 2003
Persons entitled: Deutsche Bank Ag London
Description: Fixed and floating charge over all undertaking property and…