This company is commonly known as Hca International Limited. The company was founded 30 years ago and was given the registration number 03020522. The firm's registered office is in . You can find them at 242 Marylebone Road, London, , . This company's SIC code is 86101 - Hospital activities.
Name | : | HCA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03020522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 242 Marylebone Road, London, NW1 6JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cavendish Square, London, England, W1G 0PU | Secretary | 21 January 2019 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 14 January 2019 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 19 August 2019 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 06 February 2019 | Active |
14 Litchfield Way, London, NW11 6NJ | Secretary | 17 March 1995 | Active |
242 Marylebone Road, London, NW1 6JL | Secretary | 20 June 1997 | Active |
5 Clavering Close, Twickenham, TW1 4TP | Secretary | 18 May 1995 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 10 February 1995 | Active |
2 Cheyne Row, London, SW3 5HL | Director | 18 May 1995 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 31 July 2012 | Active |
Flat 8 87 Cadogan Gardens, London, SW3 2RD | Director | 30 June 1998 | Active |
46 Circus Road, London, NW8 9SE | Director | 17 March 1995 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 02 May 2000 | Active |
Cunnery Farm Wychnor Park, Burton-Under-Needwood, Burton Upon Trent, DE13 8BU | Director | 18 May 1995 | Active |
5 Clavering Close, Twickenham, TW1 4TP | Director | 11 July 1995 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 01 July 2000 | Active |
46 Circus Road, London, NW8 9SE | Director | 10 July 1996 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 16 March 2007 | Active |
Cherry Tree House, St Edmunds Terrace, St Johns Wood, NW8 | Director | 10 July 1996 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 22 August 2016 | Active |
5715 Thames Ct, Dallas, Texas, Usa, | Director | 18 May 1995 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 08 February 2010 | Active |
46 Circus Road, London, NW8 9SE | Director | 17 March 1995 | Active |
2 Maryvale, Godalming, GU7 1SW | Director | 18 May 1995 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 10 February 1995 | Active |
Hca International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Cavendish Square, London, England, W1G 0PU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.