Advanced company searchLink opens in new window

THE PRACTICE U SURGERIES LIMITED

Company number 05770108

Filter officers

Filter officers

Officers: 27 officers / 25 resignations

HARDING, Nicholas John

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA
Role Active
Director
Date of birth
December 1969
Appointed on
20 December 2019
Nationality
British
Country of residence
England
Occupation
Chief Medical Officer

MCKENZIE-BOYLE, Edward Charles Albert

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA
Role Active
Director
Date of birth
January 1981
Appointed on
27 March 2024
Nationality
British
Country of residence
England
Occupation
Chief Finance Officer

GODRICH, Francine

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Secretary
Appointed on
24 April 2012
Resigned on
13 June 2018

HAMILL, William John

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Secretary
Appointed on
28 November 2011
Resigned on
24 April 2012

HENDRIE, Neal Malcolm

Correspondence address
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Secretary
Appointed on
15 April 2011
Resigned on
12 August 2011

HUMPHREY, Shelley

Correspondence address
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Secretary
Appointed on
12 August 2011
Resigned on
28 November 2011

SPICOLA, Brigid Mahoney

Correspondence address
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Secretary
Appointed on
5 April 2006
Resigned on
15 April 2011
Nationality
American

THE COMPANY REGISTRATION AGENTS LIMITED

Correspondence address
280 Gray's Inn Road, London, WC1X 8EB
Role Resigned
Nominee Secretary
Appointed on
5 April 2006
Resigned on
5 April 2006

BRINKLEY, Cynthia Jane

Correspondence address
7700 Forsyth Blvd, St Louis, Mo, 63105, Usa
Role Resigned
Director
Date of birth
August 1959
Appointed on
27 November 2014
Resigned on
18 January 2016
Nationality
American
Country of residence
United States
Occupation
Business Executive

CHAN, Arvan See Wing

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA
Role Resigned
Director
Date of birth
February 1982
Appointed on
18 January 2016
Resigned on
24 January 2019
Nationality
American
Country of residence
United States
Occupation
Business Executive

DAVIES, Stephen John

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Director
Date of birth
February 1956
Appointed on
15 April 2011
Resigned on
2 April 2013
Nationality
British
Country of residence
England
Occupation
Director

HASTINGS, Roy

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA
Role Resigned
Director
Date of birth
July 1971
Appointed on
30 May 2014
Resigned on
31 December 2017
Nationality
British
Country of residence
England
Occupation
Chief Financial Officer

HENDRIE, Neal Malcolm

Correspondence address
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Director
Date of birth
August 1955
Appointed on
15 April 2011
Resigned on
12 August 2011
Nationality
British
Country of residence
England
Occupation
Finance Director

HOPKINS, Thomas William

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Director
Date of birth
December 1974
Appointed on
22 November 2011
Resigned on
22 April 2014
Nationality
British
Country of residence
England
Occupation
Venture Capitalist

JOHNSON, Allan

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Director
Date of birth
December 1964
Appointed on
13 December 2011
Resigned on
31 January 2018
Nationality
British
Country of residence
England
Occupation
Director

JOHNSON, Bryan

Correspondence address
23655 - 133rd Avenue, Rogers, Minnesota, 55374, Usa
Role Resigned
Director
Date of birth
April 1964
Appointed on
5 April 2006
Resigned on
27 May 2008
Nationality
American
Occupation
Businessman

JONES, Samantha Geraldine

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA
Role Resigned
Director
Date of birth
February 1971
Appointed on
24 January 2019
Resigned on
30 March 2021
Nationality
British
Country of residence
England
Occupation
Chief Executive

MACFARLANE, Bruce Ferguson

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Director
Date of birth
April 1952
Appointed on
22 April 2014
Resigned on
29 September 2016
Nationality
British
Country of residence
England
Occupation
Venture Capitalist

OSTLER, David Boyer

Correspondence address
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Director
Date of birth
August 1957
Appointed on
16 June 2008
Resigned on
15 April 2011
Nationality
United States
Country of residence
United Kingdom
Occupation
Director

PERRY, Elizabeth Mary Louise

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA
Role Resigned
Director
Date of birth
February 1975
Appointed on
29 March 2021
Resigned on
29 March 2024
Nationality
British
Country of residence
England
Occupation
Director

RAVEN, Deborah Jane

Correspondence address
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Director
Date of birth
May 1969
Appointed on
15 April 2011
Resigned on
14 October 2011
Nationality
British
Country of residence
England
Occupation
Director/Nurse

ROSE, Jeremy David, Dr

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA
Role Resigned
Director
Date of birth
March 1955
Appointed on
10 December 2015
Resigned on
31 December 2019
Nationality
British
Country of residence
England
Occupation
Clinical Director

ROSE, Jeremy David, Dr

Correspondence address
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Director
Date of birth
March 1955
Appointed on
15 April 2011
Resigned on
30 November 2015
Nationality
British
Country of residence
England
Occupation
Company Director

SMITH, Peter Samuel, Dr

Correspondence address
31 St Albans Road, Kingston Upon Thames, Surrey, KT2 5HQ
Role Resigned
Director
Date of birth
May 1959
Appointed on
5 April 2006
Resigned on
29 May 2009
Nationality
British
Country of residence
United Kingdom
Occupation
Medical Practitioner

VALENTA, Lee Don

Correspondence address
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Director
Date of birth
June 1956
Appointed on
27 May 2008
Resigned on
15 April 2011
Nationality
American
Country of residence
United States
Occupation
Director

WATTS, Peter Martin

Correspondence address
Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England, HP6 6FA
Role Resigned
Director
Date of birth
November 1962
Appointed on
15 April 2011
Resigned on
21 December 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

LUCIENE JAMES LIMITED

Correspondence address
280 Grays Inn Road, London, WC1X 8EB
Role Resigned
Nominee Director
Appointed on
5 April 2006
Resigned on
5 April 2006