MONTEFIORE HOUSE LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8EN

Company number 07414715
Status Active
Incorporation Date 21 October 2010
Company Type Private Limited Company
Address 3 DORSET RISE, LONDON, EC4Y 8EN
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Appointment of Mr Simon Gordon as a director on 30 June 2016; Appointment of Philip William Davies as a secretary on 27 June 2016. The most likely internet sites of MONTEFIORE HOUSE LIMITED are www.montefiorehouse.co.uk, and www.montefiore-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montefiore House Limited is a Private Limited Company. The company registration number is 07414715. Montefiore House Limited has been working since 21 October 2010. The present status of the company is Active. The registered address of Montefiore House Limited is 3 Dorset Rise London Ec4y 8en. . DAVIES, Philip William is a Secretary of the company. ASKAROFF, Nikolai Fawley is a Director of the company. CHAUHAN, Sandeep Kumar is a Director of the company. DE GORTER, Jean Jacques, Dr is a Director of the company. GORDON, Simon is a Director of the company. O'CONOR, Paul Eric is a Director of the company. Secretary SKEFFINGTON, Mee-Ling has been resigned. Secretary TONER, Daniel Francis has been resigned. Director BRISCOE, Mark Andrew has been resigned. Director CHAUHAN, Sandeep Kumar has been resigned. Director GORDON, Simon has been resigned. Director GORDON, Simon has been resigned. Director GORE, Andrew Philip has been resigned. Director MCCULLOUGH, Neil Alexander has been resigned. Director ROGER, Robert has been resigned. Director TURNER, Robin Stephen has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
DAVIES, Philip William
Appointed Date: 27 June 2016

Director
ASKAROFF, Nikolai Fawley
Appointed Date: 21 October 2011
69 years old

Director
CHAUHAN, Sandeep Kumar
Appointed Date: 03 June 2015
57 years old

Director
DE GORTER, Jean Jacques, Dr
Appointed Date: 19 September 2012
57 years old

Director
GORDON, Simon
Appointed Date: 30 June 2016
55 years old

Director
O'CONOR, Paul Eric
Appointed Date: 15 October 2015
67 years old

Resigned Directors

Secretary
SKEFFINGTON, Mee-Ling
Resigned: 27 June 2016
Appointed Date: 19 July 2012

Secretary
TONER, Daniel Francis
Resigned: 19 July 2012
Appointed Date: 21 October 2010

Director
BRISCOE, Mark Andrew
Resigned: 21 September 2011
Appointed Date: 21 October 2010
55 years old

Director
CHAUHAN, Sandeep Kumar
Resigned: 21 October 2011
Appointed Date: 30 November 2010
57 years old

Director
GORDON, Simon
Resigned: 15 October 2015
Appointed Date: 19 September 2012
55 years old

Director
GORDON, Simon
Resigned: 19 September 2012
Appointed Date: 19 July 2012
55 years old

Director
GORE, Andrew Philip
Resigned: 19 September 2012
Appointed Date: 19 July 2012
66 years old

Director
MCCULLOUGH, Neil Alexander
Resigned: 19 July 2012
Appointed Date: 21 September 2011
59 years old

Director
ROGER, Robert
Resigned: 30 June 2016
Appointed Date: 21 October 2010
64 years old

Director
TURNER, Robin Stephen
Resigned: 21 October 2011
Appointed Date: 30 November 2010
66 years old

Persons With Significant Control

Hove Medical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Spire Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MONTEFIORE HOUSE LIMITED Events

24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
12 Jul 2016
Appointment of Mr Simon Gordon as a director on 30 June 2016
06 Jul 2016
Appointment of Philip William Davies as a secretary on 27 June 2016
04 Jul 2016
Termination of appointment of Mee-Ling Skeffington as a secretary on 27 June 2016
01 Jul 2016
Termination of appointment of Robert Roger as a director on 30 June 2016
...
... and 44 more events
15 Dec 2010
Appointment of Robin Stephen Turner as a director
15 Dec 2010
Appointment of Sandeep Kumar Chauhan as a director
13 Dec 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

08 Dec 2010
Current accounting period shortened from 31 October 2011 to 31 December 2010
21 Oct 2010
Incorporation