THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED
SWANLEY WALSGRAVE HOSPITALS COMPANY LIMITED INTERCEDE 1673 LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04137099
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Termination of appointment of Gaynor Birley-Smith as a director on 23 January 2017; Appointment of Mr Nicholas John Edward Crowther as a director on 23 January 2017. The most likely internet sites of THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED are www.thecoventryandrugbyhospitalcompanynominee.co.uk, and www.the-coventry-and-rugby-hospital-company-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The Coventry and Rugby Hospital Company Nominee Limited is a Private Limited Company. The company registration number is 04137099. The Coventry and Rugby Hospital Company Nominee Limited has been working since 08 January 2001. The present status of the company is Active. The registered address of The Coventry and Rugby Hospital Company Nominee Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP SOCIAL INFRASTRUCTURE UK LIMITED is a Secretary of the company. CROWTHER, Nicholas John Edward is a Director of the company. Secretary BROOKS, Melvyn Paul has been resigned. Secretary FORSTER, Craig Joseph has been resigned. Secretary HOWE, David Christopher has been resigned. Secretary WEST, Robert Stuart has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BIRLEY-SMITH, Gaynor has been resigned. Director DESAI, Julian Kieron has been resigned. Director GEMMELL, June Elizabeth has been resigned. Director GILLMAN, Alan Russell has been resigned. Director MITCHELL, Cyril Leslie has been resigned. Director PEARSON, Timothy Richard has been resigned. Nominee Director RICH, Michael William has been resigned. Nominee Director WARNER, William has been resigned. Director WRINN, John has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE UK LIMITED
Appointed Date: 03 January 2014

Director
CROWTHER, Nicholas John Edward
Appointed Date: 23 January 2017
65 years old

Resigned Directors

Secretary
BROOKS, Melvyn Paul
Resigned: 20 February 2013
Appointed Date: 18 September 2008

Secretary
FORSTER, Craig Joseph
Resigned: 03 January 2014
Appointed Date: 22 March 2013

Secretary
HOWE, David Christopher
Resigned: 18 September 2008
Appointed Date: 17 December 2002

Secretary
WEST, Robert Stuart
Resigned: 17 December 2002
Appointed Date: 14 June 2002

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 14 June 2002
Appointed Date: 08 January 2001

Director
BIRLEY-SMITH, Gaynor
Resigned: 23 January 2017
Appointed Date: 20 March 2008
59 years old

Director
DESAI, Julian Kieron
Resigned: 28 September 2012
Appointed Date: 12 January 2011
58 years old

Director
GEMMELL, June Elizabeth
Resigned: 10 December 2006
Appointed Date: 01 August 2006
74 years old

Director
GILLMAN, Alan Russell
Resigned: 01 August 2006
Appointed Date: 14 June 2002
68 years old

Director
MITCHELL, Cyril Leslie
Resigned: 20 March 2008
Appointed Date: 28 February 2007
82 years old

Director
PEARSON, Timothy Richard
Resigned: 28 February 2007
Appointed Date: 14 June 2002
63 years old

Nominee Director
RICH, Michael William
Resigned: 05 November 2001
Appointed Date: 08 January 2001
78 years old

Nominee Director
WARNER, William
Resigned: 05 November 2001
Appointed Date: 08 January 2001
57 years old

Director
WRINN, John
Resigned: 12 January 2011
Appointed Date: 09 May 2007
63 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 14 June 2002
Appointed Date: 05 November 2001

Director
MITRE SECRETARIES LIMITED
Resigned: 14 June 2002
Appointed Date: 05 November 2001

Persons With Significant Control

The Coventry And Rugby Hospital Company (Holdings) Limited
Notified on: 30 September 2016
Nature of control: Ownership of voting rights - 75% or more

THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED Events

31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
30 Jan 2017
Termination of appointment of Gaynor Birley-Smith as a director on 23 January 2017
27 Jan 2017
Appointment of Mr Nicholas John Edward Crowther as a director on 23 January 2017
10 May 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

...
... and 69 more events
27 Jun 2002
New director appointed
13 Jun 2002
Company name changed walsgrave hospitals company limi ted\certificate issued on 13/06/02
21 Feb 2002
Return made up to 08/01/02; full list of members
14 Feb 2001
Company name changed intercede 1673 LIMITED\certificate issued on 14/02/01
08 Jan 2001
Incorporation