GUY'S HOSPITAL NOMINEES

Register to unlock more data on OkredoRegister

GUY'S HOSPITAL NOMINEES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01216194

Incorporation date

16/06/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor West Wing, Counting House Guys Hospital, Great Maze Pond, London SE1 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1986)
dot icon13/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon24/04/2009
Annual return made up to 21/11/08
dot icon24/04/2009
Registered office changed on 24/04/2009 from 1ST floor west wing counting house guys hospital st thomas street london SE1 9RT
dot icon23/04/2009
Secretary's Change of Particulars / geoffrey shepherd / 01/12/2006 / HouseName/Number was: , now: 122; Street was: 26 antrim mansions, now: marsham street; Area was: antrim road, now:
dot icon23/02/2009
Director's Change of Particulars / fiona godlee / 20/02/2009 / Date of Birth was: 28-Jul-1964, now: 04-Aug-1961; Street was: , now: deep thatch
dot icon19/02/2009
Director's Change of Particulars / linda smith / 01/04/2006 / HouseName/Number was: , now: 121; Street was: 121 turney road, now: turney road; Occupation was: health authority chairman, now: independent od consultant
dot icon19/02/2009
Director appointed mr john rory hamilton maw
dot icon19/02/2009
Director appointed dr fiona nicolette godlee
dot icon18/02/2009
Director's Change of Particulars / stanley fink / 04/09/2008 / Occupation was: grp chief executive, now: chief executive officer
dot icon18/02/2009
Director's Change of Particulars / susan elizabeth / 01/12/2006 / HouseName/Number was: , now: 30; Street was: 30 depot road, now: depot road; Occupation was: director of foundation, now: independent management consultant
dot icon17/12/2007
Annual return made up to 21/11/07
dot icon17/12/2007
Director resigned
dot icon03/02/2007
Annual return made up to 21/11/06
dot icon03/02/2007
Director's particulars changed;director resigned
dot icon30/01/2007
New director appointed
dot icon05/12/2005
Annual return made up to 16/11/05
dot icon03/03/2005
New director appointed
dot icon03/03/2005
Annual return made up to 16/11/04
dot icon06/01/2004
Annual return made up to 16/11/03
dot icon06/01/2004
Director's particulars changed;director resigned
dot icon07/12/2002
Annual return made up to 16/11/02
dot icon07/12/2002
Director's particulars changed;director resigned
dot icon04/01/2002
New director appointed
dot icon04/01/2002
Annual return made up to 16/11/01
dot icon04/01/2002
Director resigned
dot icon18/12/2000
Annual return made up to 16/11/00
dot icon18/12/2000
Director resigned
dot icon17/01/2000
Annual return made up to 16/11/99
dot icon17/01/2000
New director appointed
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon07/09/1999
Compulsory strike-off action has been discontinued
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
Annual return made up to 16/11/98
dot icon07/09/1999
Secretary resigned
dot icon13/07/1999
First Gazette notice for compulsory strike-off
dot icon06/01/1999
Registered office changed on 06/01/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon19/02/1998
Annual return made up to 16/11/97
dot icon19/02/1998
Secretary resigned;director resigned
dot icon05/03/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New secretary appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon13/12/1996
Annual return made up to 16/11/96
dot icon13/12/1996
Director resigned
dot icon28/05/1996
New director appointed
dot icon14/12/1995
Annual return made up to 16/11/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Annual return made up to 16/11/94
dot icon09/02/1994
Annual return made up to 16/11/93
dot icon09/02/1994
Registered office changed on 09/02/94
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon04/02/1993
New director appointed
dot icon21/01/1993
Annual return made up to 16/11/92
dot icon21/01/1993
Director resigned
dot icon31/05/1992
Annual return made up to 16/11/91
dot icon31/05/1992
Registered office changed on 31/05/92
dot icon08/10/1991
Annual return made up to 31/12/90
dot icon13/06/1991
Resolutions
dot icon01/12/1989
Annual return made up to 16/11/89
dot icon03/02/1989
New secretary appointed
dot icon26/10/1988
Annual return made up to 18/08/88
dot icon26/10/1988
Director resigned;new director appointed
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/10/1987
Full accounts made up to 1987-03-31
dot icon25/09/1987
Annual return made up to 04/08/87
dot icon12/09/1986
Full accounts made up to 1986-03-31
dot icon12/09/1986
Return made up to 29/07/86; full list of members
dot icon12/09/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maw, John Rory Hamilton
Director
01/08/2007 - Present
30
Shepherd, Geoffrey Graham
Secretary
31/03/1998 - Present
1
Smith, Linda Irene
Director
01/10/1999 - Present
2
Jackson, Barry Trever, Sir
Director
01/10/1996 - 30/09/1999
6
Godlee, Fiona Nicolette, Dr
Director
01/08/2007 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUY'S HOSPITAL NOMINEES

GUY'S HOSPITAL NOMINEES is an(a) Dissolved company incorporated on 16/06/1975 with the registered office located at 1st Floor West Wing, Counting House Guys Hospital, Great Maze Pond, London SE1 9RT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of GUY'S HOSPITAL NOMINEES?

toggle

GUY'S HOSPITAL NOMINEES is currently Dissolved. It was registered on 16/06/1975 and dissolved on 13/07/2010.

Where is GUY'S HOSPITAL NOMINEES located?

toggle

GUY'S HOSPITAL NOMINEES is registered at 1st Floor West Wing, Counting House Guys Hospital, Great Maze Pond, London SE1 9RT.

What does GUY'S HOSPITAL NOMINEES do?

toggle

GUY'S HOSPITAL NOMINEES operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GUY'S HOSPITAL NOMINEES?

toggle

The latest filing was on 13/07/2010: Final Gazette dissolved via compulsory strike-off.