AFFINITY HOSPITALS GROUP LIMITED
GLASGOW AFFINITY HOSPITALS LIMITED HEALTHCARE ENGLAND LIMITED WELLSEND LIMITED

Hellopages » Glasgow City » Glasgow City » G41 3DW
Company number SC224907
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address 38-40 MANSIONHOUSE ROAD, GLASGOW, G41 3DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016; Appointment of Mr Nigel Myers as a director on 30 November 2016; Termination of appointment of Tom Riall as a director on 30 November 2016. The most likely internet sites of AFFINITY HOSPITALS GROUP LIMITED are www.affinityhospitalsgroup.co.uk, and www.affinity-hospitals-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Affinity Hospitals Group Limited is a Private Limited Company. The company registration number is SC224907. Affinity Hospitals Group Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Affinity Hospitals Group Limited is 38 40 Mansionhouse Road Glasgow G41 3dw. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary CHAPPELL, Derek has been resigned. Secretary RUSSELL, Ronald has been resigned. Secretary RUSSELL, Sandra has been resigned. Secretary SHAW, Jonathan Alan has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director BATCHELOR, Philip has been resigned. Director CHAPPELL, Derek Guy has been resigned. Director EVANS, Adrian Charles has been resigned. Director FRANZIDIS, Matthew has been resigned. Director LOCK, Jason David has been resigned. Director MACDONALD-MILNER, Tommy has been resigned. Director MORAN, Mark has been resigned. Director RIALL, Tom has been resigned. Director RUSSELL, Ronald has been resigned. Director SCOTT, Philip Henry has been resigned. Director SHAW, Jonathan Alan has been resigned. Director WARD, John Patrick has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HALL, David James
Appointed Date: 18 March 2010

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
CHAPPELL, Derek
Resigned: 24 December 2004
Appointed Date: 23 December 2004

Secretary
RUSSELL, Ronald
Resigned: 18 March 2004
Appointed Date: 30 November 2001

Secretary
RUSSELL, Sandra
Resigned: 23 December 2004
Appointed Date: 18 March 2004

Secretary
SHAW, Jonathan Alan
Resigned: 18 March 2010
Appointed Date: 23 December 2004

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 30 November 2001
Appointed Date: 02 November 2001

Director
BATCHELOR, Philip
Resigned: 31 March 2008
Appointed Date: 23 December 2004
70 years old

Director
CHAPPELL, Derek Guy
Resigned: 18 March 2004
Appointed Date: 30 November 2001
71 years old

Director
EVANS, Adrian Charles
Resigned: 18 March 2010
Appointed Date: 28 April 2006
60 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 18 March 2010
66 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 18 March 2010
53 years old

Director
MACDONALD-MILNER, Tommy
Resigned: 18 March 2010
Appointed Date: 31 March 2008
64 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old

Director
RUSSELL, Ronald
Resigned: 23 December 2004
Appointed Date: 30 November 2001
70 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 18 March 2010
62 years old

Director
SHAW, Jonathan Alan
Resigned: 18 March 2010
Appointed Date: 23 December 2004
65 years old

Director
WARD, John Patrick
Resigned: 08 March 2006
Appointed Date: 23 December 2004
75 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 30 November 2001
Appointed Date: 02 November 2001

AFFINITY HOSPITALS GROUP LIMITED Events

08 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
08 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
08 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
27 Jun 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 350,123

...
... and 122 more events
21 Dec 2001
New director appointed
21 Dec 2001
New secretary appointed;new director appointed
21 Dec 2001
Secretary resigned
21 Dec 2001
Director resigned
02 Nov 2001
Incorporation

AFFINITY HOSPITALS GROUP LIMITED Charges

14 April 2011
Confirmation deed
Delivered: 21 April 2011
Status: Satisfied on 1 March 2016
Persons entitled: Deutsche Bank Ag
Description: Fixed and floating charge over the undertaking and all…
4 March 2011
Security accession deed
Delivered: 15 March 2011
Status: Satisfied on 1 March 2016
Persons entitled: Deutsche Bank Ag
Description: First legal mortgage over all property in england and…
4 March 2011
Floating charge
Delivered: 15 March 2011
Status: Satisfied on 1 March 2016
Persons entitled: Deutsche Bank Ag
Description: Undertaking & all property & assets present & future…
18 March 2010
Security agreement
Delivered: 1 April 2010
Status: Satisfied on 11 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2010
Bond & floating charge
Delivered: 1 April 2010
Status: Satisfied on 11 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 December 2004
Floating charge
Delivered: 11 January 2005
Status: Satisfied on 10 June 2010
Persons entitled: Duke Street Capital V Limited
Description: Legal mortgage over any property; fixed charges over…
24 December 2004
Bond & floating charge
Delivered: 11 January 2005
Status: Satisfied on 10 June 2010
Persons entitled: Duke Street Capital V Limited
Description: Undertaking and all property and assets present and future…
24 December 2004
Bond & floating charge
Delivered: 8 January 2005
Status: Satisfied on 10 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 January 2002
Floating charge
Delivered: 23 January 2002
Status: Satisfied on 25 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…