PRIORY GRANGE (POTTERS BAR) LTD
LONDON BROOKDALE HEALTHCARE (POTTERS BAR) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 05085044
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of PRIORY GRANGE (POTTERS BAR) LTD are www.priorygrangepottersbar.co.uk, and www.priory-grange-potters-bar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Priory Grange Potters Bar Ltd is a Private Limited Company. The company registration number is 05085044. Priory Grange Potters Bar Ltd has been working since 25 March 2004. The present status of the company is Active. The registered address of Priory Grange Potters Bar Ltd is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. Secretary GREENSMITH, Paul John has been resigned. Secretary MCINERNEY, Michael Anthony has been resigned. Secretary MUKERJI, Swagatam has been resigned. Secretary SPRUZEN, David Andrew has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director GREENSMITH, Paul John has been resigned. Director LOCK, Jason David has been resigned. Director MACK, Torsten has been resigned. Director MCINERNEY, Eunice has been resigned. Director MCINERNEY, Michael Anthony has been resigned. Director MORAN, Mark has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director SPRUZEN, David Andrew has been resigned. Director THOMPSON, Christopher, Professor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HALL, David James
Appointed Date: 15 September 2008

Director
HALL, David James
Appointed Date: 24 November 2008
62 years old

Resigned Directors

Secretary
GREENSMITH, Paul John
Resigned: 03 January 2006
Appointed Date: 28 February 2005

Secretary
MCINERNEY, Michael Anthony
Resigned: 28 February 2005
Appointed Date: 25 March 2004

Secretary
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007

Secretary
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 03 January 2006

Director
BRADSHAW, Stephen Wallace
Resigned: 24 November 2008
Appointed Date: 16 April 2007
74 years old

Director
GREENSMITH, Paul John
Resigned: 22 March 2007
Appointed Date: 28 February 2005
57 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 15 September 2008
53 years old

Director
MACK, Torsten
Resigned: 30 November 2005
Appointed Date: 28 February 2005
50 years old

Director
MCINERNEY, Eunice
Resigned: 28 February 2005
Appointed Date: 25 March 2004
70 years old

Director
MCINERNEY, Michael Anthony
Resigned: 28 February 2005
Appointed Date: 25 March 2004
70 years old

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

Director
PATEL, Chaitanya Bhupendra, Dr
Resigned: 09 March 2007
Appointed Date: 28 February 2005
71 years old

Director
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 27 July 2006
58 years old

Director
THOMPSON, Christopher, Professor
Resigned: 24 November 2008
Appointed Date: 28 February 2005
73 years old

Persons With Significant Control

Priory Grange (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PRIORY GRANGE (POTTERS BAR) LTD Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
12 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 58 more events
16 Mar 2005
Secretary resigned;director resigned
16 Mar 2005
Registered office changed on 16/03/05 from: 14 parkway welwyn garden city herts AL8 6HG
16 Mar 2005
New director appointed
16 Mar 2005
New secretary appointed;new director appointed
25 Mar 2004
Incorporation

PRIORY GRANGE (POTTERS BAR) LTD Charges

9 November 2005
Security agreement
Delivered: 22 November 2005
Status: Satisfied on 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)
Description: Fixed and floating charges over all property and assets…
15 September 2005
Security agreement
Delivered: 26 September 2005
Status: Satisfied on 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)
Description: F/H property k/a priory hospital altrincham rappax road…