WEST LONDON HEALTH PARTNERSHIP LIMITED
LONDON BUILDING BETTER HEALTH - WEST LONDON LIMITED INHOCO 2962 LIMITED

Hellopages » Greater London » Westminster » W1J 7NJ
Company number 04898216
Status Active
Incorporation Date 14 September 2003
Company Type Private Limited Company
Address 4TH FLOOR, 105 PICCADILLY, LONDON, W1J 7NJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of John Frederick Whitehead as a director on 22 September 2016; Termination of appointment of Adrian John Lawton-Wallace as a director on 22 September 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of WEST LONDON HEALTH PARTNERSHIP LIMITED are www.westlondonhealthpartnership.co.uk, and www.west-london-health-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. West London Health Partnership Limited is a Private Limited Company. The company registration number is 04898216. West London Health Partnership Limited has been working since 14 September 2003. The present status of the company is Active. The registered address of West London Health Partnership Limited is 4th Floor 105 Piccadilly London W1j 7nj. . FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED is a Secretary of the company. ALLTIMES, Geoffrey Giles is a Director of the company. ANDREWS, Jamie Russell is a Director of the company. BEAUMONT, Sarah Ann is a Director of the company. WHITEHEAD, John Frederick is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director ARIF, Nafees has been resigned. Director ASHCROFT, Richard Mark has been resigned. Director ASHCROFT, Richard Mark has been resigned. Director BALDWIN, Richard Keith, Dr has been resigned. Director BOWLER, David William has been resigned. Director BUTLER, Chris has been resigned. Director CEDAR, Elliott Spencer has been resigned. Director CLAXTON, Humphrey Kenneth Haslam has been resigned. Director FARLEY, George Peter has been resigned. Director HAYHOE, Thomas Edward George has been resigned. Director LAWTON-WALLACE, Adrian John has been resigned. Director LENOX CONYNGHAM, Charles Denis has been resigned. Director LIDDELL, Alasdair has been resigned. Director MANN, Anthony Simon has been resigned. Director MCELDUFF, Neil Terence has been resigned. Director PARKER, Clare Elizabeth has been resigned. Director PEARS, Mark Andrew has been resigned. Director PIERCE, Sylvie has been resigned. Director PITT, Clive Harry has been resigned. Director PRINSLOO, Eugene Martin has been resigned. Director SPENCE, Graham Michael has been resigned. Director SPENCE, Graham Michael has been resigned. Director THOMSON, James Stuart has been resigned. Director WOOD, Michael Francis has been resigned. Director YOUNG, Philip James has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
Appointed Date: 14 May 2007

Director
ALLTIMES, Geoffrey Giles
Appointed Date: 01 May 2013
77 years old

Director
ANDREWS, Jamie Russell
Appointed Date: 23 July 2014
55 years old

Director
BEAUMONT, Sarah Ann
Appointed Date: 22 January 2014
43 years old

Director
WHITEHEAD, John Frederick
Appointed Date: 22 September 2016
61 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 March 2007
Appointed Date: 14 September 2003

Director
ARIF, Nafees
Resigned: 01 November 2011
Appointed Date: 18 January 2010
52 years old

Director
ASHCROFT, Richard Mark
Resigned: 04 February 2016
Appointed Date: 22 December 2015
58 years old

Director
ASHCROFT, Richard Mark
Resigned: 12 May 2015
Appointed Date: 18 January 2010
58 years old

Director
BALDWIN, Richard Keith, Dr
Resigned: 15 January 2007
Appointed Date: 20 April 2005
81 years old

Director
BOWLER, David William
Resigned: 18 January 2010
Appointed Date: 28 March 2008
81 years old

Director
BUTLER, Chris
Resigned: 30 September 2006
Appointed Date: 11 March 2005
65 years old

Director
CEDAR, Elliott Spencer
Resigned: 27 January 2005
Appointed Date: 16 July 2004
55 years old

Director
CLAXTON, Humphrey Kenneth Haslam
Resigned: 01 May 2013
Appointed Date: 01 December 2010
80 years old

Director
FARLEY, George Peter
Resigned: 20 April 2005
Appointed Date: 11 March 2005
60 years old

Director
HAYHOE, Thomas Edward George
Resigned: 30 September 2010
Appointed Date: 20 April 2005
69 years old

Director
LAWTON-WALLACE, Adrian John
Resigned: 22 September 2016
Appointed Date: 22 January 2014
54 years old

Director
LENOX CONYNGHAM, Charles Denis
Resigned: 01 December 2010
Appointed Date: 15 January 2007
91 years old

Director
LIDDELL, Alasdair
Resigned: 31 October 2008
Appointed Date: 25 September 2003
77 years old

Director
MANN, Anthony Simon
Resigned: 23 March 2005
Appointed Date: 16 July 2004
60 years old

Director
MCELDUFF, Neil Terence
Resigned: 06 March 2015
Appointed Date: 01 December 2010
64 years old

Director
PARKER, Clare Elizabeth
Resigned: 03 December 2015
Appointed Date: 25 July 2014
52 years old

Director
PEARS, Mark Andrew
Resigned: 14 May 2007
Appointed Date: 16 July 2004
63 years old

Director
PIERCE, Sylvie
Resigned: 18 January 2010
Appointed Date: 25 September 2003
77 years old

Director
PITT, Clive Harry
Resigned: 22 January 2014
Appointed Date: 01 November 2011
62 years old

Director
PRINSLOO, Eugene Martin
Resigned: 01 December 2010
Appointed Date: 11 March 2005
54 years old

Director
SPENCE, Graham Michael
Resigned: 17 June 2016
Appointed Date: 22 December 2015
64 years old

Director
SPENCE, Graham Michael
Resigned: 12 November 2014
Appointed Date: 24 February 2014
64 years old

Director
THOMSON, James Stuart
Resigned: 28 March 2008
Appointed Date: 16 July 2004
51 years old

Director
WOOD, Michael Francis
Resigned: 31 March 2008
Appointed Date: 23 October 2006
61 years old

Director
YOUNG, Philip James
Resigned: 31 March 2013
Appointed Date: 22 April 2008
70 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 25 September 2003
Appointed Date: 14 September 2003

Persons With Significant Control

Fulcrum Infrastructure Group Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Community Health Partnerships Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST LONDON HEALTH PARTNERSHIP LIMITED Events

17 Oct 2016
Appointment of John Frederick Whitehead as a director on 22 September 2016
17 Oct 2016
Termination of appointment of Adrian John Lawton-Wallace as a director on 22 September 2016
30 Sep 2016
Confirmation statement made on 14 September 2016 with updates
16 Aug 2016
Group of companies' accounts made up to 31 March 2016
11 Jul 2016
Termination of appointment of Graham Michael Spence as a director on 17 June 2016
...
... and 111 more events
28 Oct 2003
Director resigned
28 Oct 2003
New director appointed
28 Oct 2003
New director appointed
01 Oct 2003
Company name changed inhoco 2962 LIMITED\certificate issued on 01/10/03
14 Sep 2003
Incorporation

WEST LONDON HEALTH PARTNERSHIP LIMITED Charges

22 March 2005
An assignation of contractual rights
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee)
Description: The assigned assets. See the mortgage charge document for…