INVER HEALTHCARE SERVICES LIMITED - MILL BUSINESS CENTRE 72 NEWHAV
Overview
INVER HEALTHCARE SERVICES LIMITED is a Private Limited Company from MILL BUSINESS CENTRE 72 NEWHAV and has the status: Dissolved - no longer trading.
INVER HEALTHCARE SERVICES LIMITED was incorporated 27 years ago on 26/07/1996 and has the registered number: SC167281. The accounts status is DORMANT.
INVER HEALTHCARE SERVICES LIMITED was incorporated 27 years ago on 26/07/1996 and has the registered number: SC167281. The accounts status is DORMANT.
INVER HEALTHCARE SERVICES LIMITED - MILL BUSINESS CENTRE 72 NEWHAV
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
C/O ALLIED HEALTHCARE GROUND
MILL BUSINESS CENTRE 72 NEWHAV
ROAD EDINBURGH
EH6 5QG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CARL MICHAEL BROWN | Nov 1973 | British | Director | 2017-06-05 | CURRENT |
DAVID FLINT | Jul 1955 | Nominee Director | 1996-07-26 UNTIL 1996-10-09 | RESIGNED | |
MR DAVID CATHCART | Dec 1942 | British | Director | 1996-10-09 UNTIL 2002-05-06 | RESIGNED |
MR DARRYN STANLEY GIBSON | Jul 1965 | New Zealander | Director | 2013-07-31 UNTIL 2015-09-09 | RESIGNED |
DAVID IAN JOHNSON | May 1946 | British | Director | 2002-05-06 UNTIL 2005-09-30 | RESIGNED |
MR STEPHEN JOHN BATEMAN | Oct 1967 | British | Director | 2008-10-01 UNTIL 2012-10-31 | RESIGNED |
VICTORIA HAYNES | Jan 1973 | British | Secretary | 2014-05-23 UNTIL 2015-12-01 | RESIGNED |
MR CHARLES FURBER MURPHY | Jun 1953 | British | Secretary | 2002-05-06 UNTIL 2006-06-30 | RESIGNED |
PHILIP JOHN WESTWOOD | Sep 1962 | Secretary | 2006-06-30 UNTIL 2012-01-31 | RESIGNED | |
JOHN DAVIES | Secretary | 2012-01-31 UNTIL 2012-08-17 | RESIGNED | ||
MR DAVID CATHCART | Dec 1942 | British | Secretary | 1996-10-09 UNTIL 2002-05-06 | RESIGNED |
MR TAGUMA NGONDONGA | Secretary | 2012-08-17 UNTIL 2014-05-23 | RESIGNED | ||
DAVID FLINT | Jul 1955 | Nominee Secretary | 1996-07-26 UNTIL 1996-10-09 | RESIGNED | |
MR MARTYN ANTHONY ELLIS | May 1956 | British | Director | 2012-01-03 UNTIL 2013-07-31 | RESIGNED |
IAN DICKSON | Apr 1950 | British | Nominee Director | 1996-07-26 UNTIL 1996-10-09 | RESIGNED |
MR RICHARD MARK PREECE | Nov 1964 | British | Director | 2016-01-15 UNTIL 2016-02-16 | RESIGNED |
MR TIMOTHY MARK PETHICK | Jun 1962 | British | Director | 2015-09-09 UNTIL 2015-12-31 | RESIGNED |
MR JAMES MCCONNACHIE STEELE | Aug 1959 | British | Director | 1999-01-11 UNTIL 2002-05-08 | RESIGNED |
KEVIN LEE TAYLOR | Dec 1970 | British | Director | 2006-06-30 UNTIL 2006-11-17 | RESIGNED |
MR JOHN HENRY WHITEHEAD | Apr 1964 | British | Director | 2014-01-09 UNTIL 2017-06-05 | RESIGNED |
MR PAUL WESTON | Sep 1964 | British | Director | 2005-09-30 UNTIL 2012-01-03 | RESIGNED |
MR CHARLES FURBER MURPHY | Jun 1953 | British | Director | 2002-05-06 UNTIL 2006-06-30 | RESIGNED |
MR DAVID STEWART MOFFATT | Dec 1951 | British | Director | 2006-11-17 UNTIL 2008-10-01 | RESIGNED |
VALERIE ANGELA CATHCART | Feb 1945 | British | Director | 1996-10-09 UNTIL 2002-05-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Allied Healthcare Holdings Limited | 2016-04-06 | Stafford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |