HPC BISHOP AUCKLAND HOSPITAL LIMITED
LONDON HEALTH CARE DEVELOPMENT ADVISORY LIMITED

Hellopages » Greater London » Islington » EC1M 6EH
Company number 02852690
Status Active
Incorporation Date 13 September 1993
Company Type Private Limited Company
Address WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of HPC BISHOP AUCKLAND HOSPITAL LIMITED are www.hpcbishopaucklandhospital.co.uk, and www.hpc-bishop-auckland-hospital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hpc Bishop Auckland Hospital Limited is a Private Limited Company. The company registration number is 02852690. Hpc Bishop Auckland Hospital Limited has been working since 13 September 1993. The present status of the company is Active. The registered address of Hpc Bishop Auckland Hospital Limited is Welken House 10 11 Charterhouse Square London Ec1m 6eh. . BHUWANIA, Achal Prakash is a Director of the company. SHELDRAKE, Peter John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HAZELL, Anthony John has been resigned. Secretary ZUBICK, Adolph John has been resigned. Secretary ASSET MANAGEMENT SOLUTIONS LTD has been resigned. Director BAL, Jasvinder Singh has been resigned. Director BARBOUR, Dominic James has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HAZELL, Anthony John has been resigned. Director HULTON, Frederick William has been resigned. Director JAFFE, Michael Ian has been resigned. Director JAIN, Vimal has been resigned. Director MCDONAGH, Vicky has been resigned. Director PIGACHE, Guy Roland Marc has been resigned. Director PIGACHE, Guy Roland Marc has been resigned. Director SHAPLAND, Nicholas has been resigned. Director WOODBURY, Antonie Paul has been resigned. Director ZUBICK, Adolph John has been resigned. Director ZUBICK, Angela Mary has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BHUWANIA, Achal Prakash
Appointed Date: 28 March 2014
47 years old

Director
SHELDRAKE, Peter John
Appointed Date: 28 March 2014
66 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 15 November 1993
Appointed Date: 13 September 1993

Secretary
HAZELL, Anthony John
Resigned: 30 June 2004
Appointed Date: 30 April 1998

Secretary
ZUBICK, Adolph John
Resigned: 13 May 1999
Appointed Date: 15 November 1993

Secretary
ASSET MANAGEMENT SOLUTIONS LTD
Resigned: 10 March 2014
Appointed Date: 30 June 2004

Director
BAL, Jasvinder Singh
Resigned: 28 March 2014
Appointed Date: 05 November 2010
47 years old

Director
BARBOUR, Dominic James
Resigned: 26 September 2000
Appointed Date: 31 October 1995
66 years old

Nominee Director
DOYLE, Betty June
Resigned: 15 November 1993
Appointed Date: 13 September 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 15 November 1993
Appointed Date: 13 September 1993
84 years old

Director
HAZELL, Anthony John
Resigned: 30 June 2004
Appointed Date: 15 November 1993
75 years old

Director
HULTON, Frederick William
Resigned: 01 April 1998
Appointed Date: 01 March 1994
87 years old

Director
JAFFE, Michael Ian
Resigned: 28 March 2014
Appointed Date: 15 July 2010
61 years old

Director
JAIN, Vimal
Resigned: 11 June 2010
Appointed Date: 03 December 2007
51 years old

Director
MCDONAGH, Vicky
Resigned: 04 September 2007
Appointed Date: 27 June 2006
57 years old

Director
PIGACHE, Guy Roland Marc
Resigned: 28 March 2014
Appointed Date: 18 April 2007
66 years old

Director
PIGACHE, Guy Roland Marc
Resigned: 27 June 2006
Appointed Date: 30 June 2004
65 years old

Director
SHAPLAND, Nicholas
Resigned: 03 April 1998
Appointed Date: 24 August 1995
76 years old

Director
WOODBURY, Antonie Paul
Resigned: 30 September 2010
Appointed Date: 30 June 2004
66 years old

Director
ZUBICK, Adolph John
Resigned: 27 December 2001
Appointed Date: 15 November 1993
85 years old

Director
ZUBICK, Angela Mary
Resigned: 30 June 2004
Appointed Date: 27 December 2001
80 years old

Persons With Significant Control

Equitix Infrastructure 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HPC BISHOP AUCKLAND HOSPITAL LIMITED Events

26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
20 May 2016
Full accounts made up to 31 December 2015
05 Oct 2015
Auditor's resignation
30 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300

26 Aug 2015
Director's details changed for Mr Peter John Sheldrake on 26 August 2015
...
... and 97 more events
07 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1994
Registered office changed on 07/01/94 from: 50 lincoln's inn fields london. WC2A 3PF.

24 Nov 1993
Company name changed marigon LIMITED\certificate issued on 25/11/93
13 Sep 1993
Certificate of incorporation
13 Sep 1993
Incorporation