HOSPITAL FINANCE LIMITED
Overview
Company Name | HOSPITAL FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03104269 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOSPITAL FINANCE LIMITED?
- (7487) /
Where is HOSPITAL FINANCE LIMITED located?
Registered Office Address | Bupa House 15-19 Bloomsbury Way WC1A 2BA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOSPITAL FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
BOC NO.3 LIMITED | Sep 20, 1995 | Sep 20, 1995 |
What are the latest accounts for HOSPITAL FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for HOSPITAL FINANCE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Statement of capital on Nov 24, 2010
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Sep 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Termination of appointment of Fraser Gregory as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Steven Michael Los as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Gareth Evans as a director | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||||||||||
Director's details changed for Fraser David Gregory on May 13, 2010 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mahboob Ali Merchant on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Fraser David Gregory on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Gareth Morris Evans on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
Who are the officers of HOSPITAL FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||
BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 105797560001 | ||||
LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Company Director | 116895800001 | ||||
MERCHANT, Mahboob Ali | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Chartered Accountant | 56732410001 | ||||
SANDERS, Julian Philip | Secretary | 38 Darrick Wood Road BR6 8AW Orpington Kent | British | 6658160003 | ||||||
SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | Chartered Secretary | 67168210001 | |||||
BAKER, Ian Kenneth Hood | Director | 33 Atfield Grove GU20 6DP Windlesham Surrey | British | Chartered Secretary | 3994580001 | |||||
CONNELL, William Edward | Director | 3 Borrowdale Gardens GU15 1QZ Camberley Surrey | British | Group Controller The Boc Group | 21334820001 | |||||
DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | Director - Corporate Finance | 29367700001 | ||||
DONALD, Alan Charles | Director | 13 Craven Gardens Wimbledon SW19 8LU London | British | Group Financial Controller | 58742090001 | |||||
DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | Chartered Accountant | 79570840001 | |||||
ELLERBY, Mark | Director | 82 Nelson Road N8 9RT London | British | Group Financial Controller | 40582650002 | |||||
EVANS, Gareth Morris | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Accountant | 132861540002 | ||||
GREGORY, Fraser David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 107664270003 | ||||
HAMPTON, Mark Richard | Director | The Spindles Back Lane HP8 4PD Chalfont St Giles Buckinghamshire | British | Company Director | 108065630001 | |||||
HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | Group Financial Controller | 32671980002 | |||||
ISAAC, Anthony Eric | Director | Sweetbriar 38 Cranley Road Burwood Park KT12 5BL Walton On Thames Surrey | British | Finance Director | 4882700003 | |||||
KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 93897360003 | ||||
KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | Chartered Accountant | 56146040001 | |||||
LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | Group Finance Director | 28018450003 | |||||
MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | Chartered Accountant | 56732410001 | ||||
SAITH, Vijay Kumar | Director | Pendennis Pyrford Road KT14 6RQ West Byfleet Surrey | British | Deputy Finance Director The Bo | 23840930001 | |||||
SMALL, Jeremy Peter | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British | Chartered Secretary | 67168210001 | ||||
STUART, Gloria Jean | Director | Appin Lodge Long Hill The Sands GU10 1NQ Farnham Surrey | United Kingdom | British | Solicitor | 39220810002 | ||||
WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | Solicitor | 6658190001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0