SPIRE CAMBRIDGE (DISPOSAL) LIMITED
LONDON THE RICHARD VILLAR PRACTICE LIMITED SPIRE HEALTHCARE DIAGNOSTICS LIMITED BHS DIAGNOSTICS LIMITED

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

Company number 05916824
Status Active
Incorporation Date 25 August 2006
Company Type Private Limited Company
Address 3 DORSET RISE, LONDON, UNITED KINGDOM, EC4Y 8EN
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Appointment of Catherine Lois Mason as a director on 6 February 2017; Appointment of Andrew Warren Newton White as a director on 1 July 2016. The most likely internet sites of SPIRE CAMBRIDGE (DISPOSAL) LIMITED are www.spirecambridgedisposal.co.uk, and www.spire-cambridge-disposal.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one 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.Spire Cambridge Disposal Limited is a Private Limited Company. The company registration number is 05916824. Spire Cambridge Disposal Limited has been working since 25 August 2006. The present status of the company is Active. The registered address of Spire Cambridge Disposal Limited is 3 Dorset Rise London United Kingdom Ec4y 8en. . TONER, Daniel Francis is a Secretary of the company. GORDON, Simon is a Director of the company. MASON, Catherine Lois is a Director of the company. TONER, Daniel Francis is a Director of the company. WHITE, Andrew Warren Newton is a Director of the company. Secretary BUPA SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director DAVIES, Julian Peter has been resigned. Director DE GORTER, Jean Jacques, Dr has been resigned. Director GREGORY, Fraser David has been resigned. Director HOLLINGSWORTH, Clare Margaret has been resigned. Director JONES, Richard James Edward has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director ROGER, Robert has been resigned. Director WISE, Robert Jeffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
TONER, Daniel Francis
Appointed Date: 31 August 2007

Director
GORDON, Simon
Appointed Date: 20 July 2011
55 years old

Director
MASON, Catherine Lois
Appointed Date: 06 February 2017
64 years old

Director
TONER, Daniel Francis
Appointed Date: 26 November 2009
57 years old

Director
WHITE, Andrew Warren Newton
Appointed Date: 01 July 2016
59 years old

Resigned Directors

Secretary
BUPA SECRETARIES LIMITED
Resigned: 31 August 2007
Appointed Date: 25 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 2006
Appointed Date: 25 August 2006

Director
BEAZLEY, Nicholas Tetley
Resigned: 31 August 2007
Appointed Date: 25 August 2006
65 years old

Director
DAVIES, Julian Peter
Resigned: 31 August 2007
Appointed Date: 25 August 2006
69 years old

Director
DE GORTER, Jean Jacques, Dr
Resigned: 01 February 2012
Appointed Date: 20 July 2011
57 years old

Director
GREGORY, Fraser David
Resigned: 08 October 2007
Appointed Date: 25 August 2006
66 years old

Director
HOLLINGSWORTH, Clare Margaret
Resigned: 13 February 2008
Appointed Date: 25 August 2006
65 years old

Director
JONES, Richard James Edward
Resigned: 24 November 2009
Appointed Date: 01 February 2008
64 years old

Director
KENT, Benjamin David Jemphrey
Resigned: 31 August 2007
Appointed Date: 25 August 2006
60 years old

Director
ROGER, Robert
Resigned: 30 June 2016
Appointed Date: 08 October 2007
64 years old

Director
WISE, Robert Jeffrey
Resigned: 30 April 2011
Appointed Date: 01 February 2008
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 August 2006
Appointed Date: 25 August 2006

Persons With Significant Control

Spire Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPIRE CAMBRIDGE (DISPOSAL) LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
08 Feb 2017
Appointment of Catherine Lois Mason as a director on 6 February 2017
05 Jul 2016
Appointment of Andrew Warren Newton White as a director on 1 July 2016
01 Jul 2016
Termination of appointment of Robert Roger as a director on 30 June 2016
06 Jun 2016
Director's details changed for Mr Daniel Francis Toner on 6 June 2014
...
... and 89 more events
21 Sep 2006
New director appointed
14 Sep 2006
New director appointed
07 Sep 2006
Director resigned
07 Sep 2006
Secretary resigned
25 Aug 2006
Incorporation

SPIRE CAMBRIDGE (DISPOSAL) LIMITED Charges

15 December 2010
Security accession deed
Delivered: 23 December 2010
Status: Satisfied on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…