This company is commonly known as Ghg 1 (hospital Operations) Limited. The company was founded 19 years ago and was given the registration number 05783437. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GHG 1 (HOSPITAL OPERATIONS) LIMITED |
---|---|---|
Company Number | : | 05783437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, United Kingdom, EC4R 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 08 May 2006 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 25 January 2017 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 01 May 2015 | Active |
64 Lillieshall Road, London, SW4 0LP | Secretary | 18 April 2006 | Active |
4 Horton Crescent, Livingstone Park, Epsom, KT19 8AA | Secretary | 08 May 2006 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Secretary | 20 September 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 April 2006 | Active |
The Manor House, Lower Woodford, Salisbury, SP3 5NL | Director | 08 May 2006 | Active |
5 Constance Road, Bedfordview, South Africa, | Director | 12 May 2006 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 25 April 2012 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 01 November 2012 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 29 April 2008 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 08 January 2010 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 01 September 2015 | Active |
35 Lotus Street,, Gallo Manor, Sandton, South Africa, | Director | 12 May 2006 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 06 March 2018 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 01 November 2012 | Active |
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF | Director | 27 November 2008 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 30 October 2006 | Active |
Hewland House Farm, Rawden Hill Arthington, Leeds, LS21 1PS | Director | 18 April 2006 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 25 April 2012 | Active |
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF | Director | 08 May 2006 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 12 May 2006 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 21 August 2009 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 04 April 2012 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 25 July 2006 | Active |
64 Lillieshall Road, London, SW4 0LP | Director | 18 April 2006 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 19 July 2007 | Active |
7 Bedford Avenue, Craighall Park, Johannesburg, South Africa, | Director | 08 May 2006 | Active |
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF | Director | 29 April 2008 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 01 October 2017 | Active |
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF | Director | 12 May 2006 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 22 June 2016 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 25 April 2012 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 25 April 2012 | Active |
General Healthcare Mixer Partnership Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Queen Street Place, London, United Kingdom, EC4R 1AG |
Nature of control | : |
|
Netcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | South Africa |
Address | : | 76, Maude Street, Sandton, South Africa, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.