GTI FORCES HEALTHCARE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7EH

Company number 06160459
Status Active
Incorporation Date 14 March 2007
Company Type Private Limited Company
Address F04 GASSIOT HOUSE ST THOMAS HOSPITAL, WESTMINSTER BRIDGE ROAD, LONDON, SE1 7EH
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 ; Termination of appointment of Alastair Michael Scarborough as a director on 1 March 2016. The most likely internet sites of GTI FORCES HEALTHCARE LIMITED are www.gtiforceshealthcare.co.uk, and www.gti-forces-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Gti Forces Healthcare Limited is a Private Limited Company. The company registration number is 06160459. Gti Forces Healthcare Limited has been working since 14 March 2007. The present status of the company is Active. The registered address of Gti Forces Healthcare Limited is F04 Gassiot House St Thomas Hospital Westminster Bridge Road London Se1 7eh. . ALLANSON, Peter Bowyer is a Secretary of the company. CHESTON, Victoria Mary is a Director of the company. HAMILTON FAIRLEY, Diana, Dr is a Director of the company. Secretary TARLING, Raymond James has been resigned. Director ABBS, Ian Charles, Dr has been resigned. Director ELDERFIELD, Graham Leonard has been resigned. Director O'LEARY, Robert Arthur, Dr has been resigned. Director POWELL, Michael Thomas has been resigned. Director SCARBOROUGH, Alastair Michael has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
ALLANSON, Peter Bowyer
Appointed Date: 03 July 2009

Director
CHESTON, Victoria Mary
Appointed Date: 20 July 2012
59 years old

Director
HAMILTON FAIRLEY, Diana, Dr
Appointed Date: 14 March 2007
69 years old

Resigned Directors

Secretary
TARLING, Raymond James
Resigned: 03 July 2009
Appointed Date: 14 March 2007

Director
ABBS, Ian Charles, Dr
Resigned: 29 March 2012
Appointed Date: 14 March 2007
66 years old

Director
ELDERFIELD, Graham Leonard
Resigned: 31 December 2012
Appointed Date: 01 September 2011
73 years old

Director
O'LEARY, Robert Arthur, Dr
Resigned: 20 July 2012
Appointed Date: 14 March 2007
81 years old

Director
POWELL, Michael Thomas
Resigned: 31 August 2011
Appointed Date: 14 March 2007
80 years old

Director
SCARBOROUGH, Alastair Michael
Resigned: 01 March 2016
Appointed Date: 14 March 2007
65 years old

GTI FORCES HEALTHCARE LIMITED Events

05 Aug 2016
Full accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

15 Mar 2016
Termination of appointment of Alastair Michael Scarborough as a director on 1 March 2016
10 Dec 2015
Full accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1

...
... and 28 more events
27 Mar 2008
Return made up to 14/03/08; full list of members
27 Mar 2008
Location of register of members
27 Mar 2008
Registered office changed on 27/03/2008 from ground floor counting house guys hospital st thomas' street london SE1 9RT
27 Mar 2008
Location of debenture register
14 Mar 2007
Incorporation