This company is commonly known as Wansbeck Healthcare Facilities (holdings) Limited. The company was founded 25 years ago and was given the registration number 03933041. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WANSBECK HEALTHCARE FACILITIES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03933041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 05 August 2005 | Active |
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 01 April 2024 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 14 November 2023 | Active |
76 George Street, Edinburgh, EH2 3BU | Secretary | 05 December 2000 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 24 February 2000 | Active |
76 George Street, Edinburgh, EH2 3BU | Corporate Secretary | 05 June 2003 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 26 September 2016 | Active |
The Cottage 8 Dockroyd, Oakworth, Keighley, BD22 7RH | Director | 21 June 2001 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 02 April 2012 | Active |
23 Moray Place, Edinburgh, EH3 6DA | Director | 14 November 2000 | Active |
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX | Director | 23 March 2001 | Active |
C/O Law Debenture, Fifth Floor, 100 Wood Street, London, EC2V 7EX | Director | 01 August 2010 | Active |
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
113 Shepherds Lane, Dartford, DA1 2PA | Director | 21 June 2001 | Active |
37 The Steils, Edinburgh, EH10 5XD | Nominee Director | 24 February 2000 | Active |
Newmills House, 1 Newmills Road, Balerno, EH14 5AG | Director | 19 June 2001 | Active |
Walnut Cottage, East Lane, West Horsley, KT24 6HQ | Director | 30 June 2001 | Active |
Walnut Cottage, East Lane, West Horsley, KT24 6HQ | Director | 14 November 2000 | Active |
7 Chapelton Avenue, Bearsden, Glasgow, G61 2RE | Director | 14 November 2000 | Active |
73 Cricketers Lane, Brentwood, Essex, CM13 3QB | Director | 14 November 2000 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 13 March 2006 | Active |
The Cottage, 198 High Molewood, Hertford, SG14 2PJ | Director | 23 July 2004 | Active |
3 Blinkbonny Grove, Edinburgh, EH4 3HH | Director | 28 July 2000 | Active |
11 Craighall Gardens, Edinburgh, EH6 4RH | Director | 24 February 2000 | Active |
Flat 120 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX | Director | 21 June 2001 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 23 July 2004 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 14 November 2000 | Active |
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ | Director | 23 July 2004 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 31 January 2023 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 31 March 2008 | Active |
Elbon Holdings (1) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.