HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
SWANLEY HEALTH CARE PROJECTS LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 02658304
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 70221 - Financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100,000 . The most likely internet sites of HCP SOCIAL INFRASTRUCTURE (UK) LIMITED are www.hcpsocialinfrastructureuk.co.uk, and www.hcp-social-infrastructure-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Hcp Social Infrastructure Uk Limited is a Private Limited Company. The company registration number is 02658304. Hcp Social Infrastructure Uk Limited has been working since 29 October 1991. The present status of the company is Active. The registered address of Hcp Social Infrastructure Uk Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . MCCORMACK, Donna Lucia is a Secretary of the company. BOURGEOIS, Don A is a Director of the company. CROWTHER, Nicholas John Edward is a Director of the company. MCCORMACK, Donna Lucia is a Director of the company. WEBBER, Matthew James is a Director of the company. WOODHEAD, Michael Paul is a Director of the company. Secretary BROOK, Richard James Harry has been resigned. Secretary COLLING, Stephanie has been resigned. Secretary HARVEY, Neal Donald has been resigned. Secretary MORTIMER, Ian William has been resigned. Secretary NICHOLSON, Paul has been resigned. Secretary WEST, Robert Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLADE, Laurence Glyn has been resigned. Director BOORMAN, Derek, Sir has been resigned. Director BROOK, Richard James Harry has been resigned. Director CHURCHWARD CARDIFF, Jaqueline Nicola has been resigned. Director FRANCIS, Paul has been resigned. Director GREEN, Gerard Nicholas Valentine has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director HUBBARD, John Montague Knibb has been resigned. Director MCSWINEY, Bryan Augustine has been resigned. Director MORTIMER, Ian William has been resigned. Director PETT, Raymond Austin, Major General has been resigned. Director SMITH, Nigel Willingdon has been resigned. Director WHITE, Richard has been resigned. Director WHITEHOUSE, Ian Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
MCCORMACK, Donna Lucia
Appointed Date: 30 November 2007

Director
BOURGEOIS, Don A
Appointed Date: 14 April 2012
62 years old

Director
CROWTHER, Nicholas John Edward
Appointed Date: 14 April 2012
65 years old

Director
MCCORMACK, Donna Lucia
Appointed Date: 30 November 2007
64 years old

Director
WEBBER, Matthew James
Appointed Date: 14 April 2012
62 years old

Director
WOODHEAD, Michael Paul
Appointed Date: 27 March 2013
69 years old

Resigned Directors

Secretary
BROOK, Richard James Harry
Resigned: 30 September 2000
Appointed Date: 11 December 1996

Secretary
COLLING, Stephanie
Resigned: 04 December 1991
Appointed Date: 04 December 1991

Secretary
HARVEY, Neal Donald
Resigned: 11 December 1996
Appointed Date: 26 February 1992

Secretary
MORTIMER, Ian William
Resigned: 26 February 1992
Appointed Date: 12 December 1991

Secretary
NICHOLSON, Paul
Resigned: 22 February 2006
Appointed Date: 17 September 2004

Secretary
WEST, Robert Stuart
Resigned: 09 November 2007
Appointed Date: 30 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 1991
Appointed Date: 29 October 1991

Director
BLADE, Laurence Glyn
Resigned: 17 September 2004
Appointed Date: 10 February 1999
75 years old

Director
BOORMAN, Derek, Sir
Resigned: 17 September 2004
Appointed Date: 01 January 1999
95 years old

Director
BROOK, Richard James Harry
Resigned: 30 September 2000
Appointed Date: 01 June 1995
70 years old

Director
CHURCHWARD CARDIFF, Jaqueline Nicola
Resigned: 30 April 2013
Appointed Date: 30 November 2007
65 years old

Director
FRANCIS, Paul
Resigned: 24 October 2013
Appointed Date: 14 April 2012
71 years old

Director
GREEN, Gerard Nicholas Valentine
Resigned: 31 March 2012
Appointed Date: 04 March 1997
75 years old

Director
HARTSHORNE, David John Morice
Resigned: 01 May 2002
Appointed Date: 04 October 2001
71 years old

Director
HUBBARD, John Montague Knibb
Resigned: 31 August 2007
Appointed Date: 10 February 1999
75 years old

Director
MCSWINEY, Bryan Augustine
Resigned: 01 June 1995
Appointed Date: 12 December 1991
104 years old

Director
MORTIMER, Ian William
Resigned: 11 June 1996
Appointed Date: 12 December 1991
81 years old

Director
PETT, Raymond Austin, Major General
Resigned: 17 September 2004
Appointed Date: 06 June 2001
84 years old

Director
SMITH, Nigel Willingdon
Resigned: 12 February 1998
Appointed Date: 04 February 1992
76 years old

Director
WHITE, Richard
Resigned: 04 December 1991
Appointed Date: 04 December 1991
66 years old

Director
WHITEHOUSE, Ian Robert
Resigned: 30 October 2008
Appointed Date: 12 September 2006
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 1991
Appointed Date: 29 October 1991

Persons With Significant Control

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

HCP SOCIAL INFRASTRUCTURE (UK) LIMITED Events

08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,000

26 Aug 2015
Director's details changed for Mr Nicholas John Edward Crowther on 26 August 2015
26 Aug 2015
Director's details changed for Mr Matthew James Webber on 26 August 2015
...
... and 127 more events
22 Jan 1992
Company name changed\certificate issued on 22/01/92
18 Dec 1991
Secretary resigned;new secretary appointed

18 Dec 1991
Director resigned;new director appointed

18 Dec 1991
Registered office changed on 18/12/91 from: 2 baches street london N1 6UB

29 Oct 1991
Incorporation