Ghg Limited
Hospital activities
Other human health activities
General medical practice activities
Specialists medical practice activities
Ghg Limited contacts: address, phone, fax, email, website, shedule
Address: Bmi Healthcare House 3 Paris Garden Southwark SE1 8ND London
Phone: +44-161 3843261
Fax: +44-1353 6175109
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ghg Limited"? - send email to us!
Registration data Ghg Limited
Register date: 1997-11-17
Register number: 03466943
Type of company: Private Limited Company
Get full report form global database UK for Ghg LimitedOwner, director, manager of Ghg Limited
Henry Jonathan Davies Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND. DoB: January 1968, British
Catherine Mary Jane Vickery Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND. DoB: n\a, British
Jill Margaret Watts Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND. DoB: August 1958, British
Catherine Vickery Secretary. Address: 3 Paris Garden, Southwark, London, SE1 8ND, United Kingdom. DoB:
Craig Barry Lovelace Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND, United Kingdom. DoB: September 1973, British
Phil Wieland Director. Address: 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF. DoB: May 1973, British
Ian Richard Smith Director. Address: 22 The Grange, Wimbledon, London, SW19 4PS. DoB: January 1954, British
Jonathan Simpson Dent Director. Address: Carisbrook, 19 Briar Walk Putney, London, SW15 6UD. DoB: November 1966, British
Stephen John Collier Director. Address: 3 Paris Garden, Southwark, London, SE1 8ND, United Kingdom. DoB: May 1957, British
Dr Paul Richard Preston Director. Address: Foxholm, 65 Lubbock Road, Chislehurst, Kent, BR7 5JG. DoB: April 1955, British
Daniel Bour Director. Address: 96 Rue D'Iena, Paris, 75116, France. DoB: December 1955, French
Daniel Caille Director. Address: 36 Rue De La Ronce, 92410 Ville D Avray, France. DoB: April 1951, French
Simon Nicholas Rowlands Director. Address: 28 Westmoreland Road, Barnes, London, SW13 9RY. DoB: June 1957, British
Peter Edmund Charles Farrier Director. Address: North Lodge Monkhams Grove, Woodford Green, Woodford, Essex, IG8 0BU. DoB: March 1943, British
Charles Cairns Auld Director. Address: 2 Cheyne Row, London, SW3 5HL. DoB: June 1943, British
Yagnish Vrajlal Chotai Director. Address: Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4AS. DoB: August 1959, British
Nigel Robert Harris Director. Address: Cedar Cottage, Croft Lane, Crondall, Farnham, Surrey, GU10 5QG. DoB: November 1948, British
Paul Murphy Director. Address: Cunnery Farm Wychnor Park, Burton-Under-Needwood, Burton Upon Trent, Staffordshire, DE13 8BU. DoB: August 1949, British
David Percy Nash Director. Address: Copcourt Manor, Copcourt, Tetsworth, Oxfordshire, OX9 7DE. DoB: May 1940, British
Stephen John Collier Secretary. Address: 180 Kennington Park Road, Kennington, London, SE11 4BT. DoB: May 1957, British
Eugene Gerard Hayes Director. Address: 42 West Heath Drive, 19 Maresfield Gardens, London, NW11 7QH. DoB: January 1955, Irish
Stephen John Collier Director. Address: 180 Kennington Park Road, Kennington, London, SE11 4BT. DoB: May 1957, British
Jobs in Ghg Limited vacancies. Career and practice on Ghg Limited. Working and traineeship
Electrician. From GBP 1700
Project Co-ordinator. From GBP 1800
Helpdesk. From GBP 1300
Manager. From GBP 2200
Director. From GBP 5800
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Ghg Limited on FaceBook
Read more comments for Ghg Limited. Leave a respond Ghg Limited in social networks. Ghg Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ghg Limited on google map
Other similar UK companies as Ghg Limited: Dongard Technology Llp | Hexagon Geosystems Services Ag | Urban Wear Limited | Creswell Grant Limited | Warrior Muay Thai Limited
Ghg Limited with the registration number 03466943 has been operating on the market for nineteen years. This Private Limited Company is located at Bmi Healthcare House 3 Paris Garden, Southwark , London and their zip code is SE1 8ND. The company has a history in business name changing. In the past, it had two different names. Up till 2001 it was run under the name of General Healthcare Group and before that the registered company name was Polishcareer. This business SIC code is 86101 meaning Hospital activities. Ghg Ltd reported its account information for the period up to 30th September 2015. The business most recent annual return was submitted on 25th September 2015. It has been 19 years for Ghg Ltd in this line of business, it is doing well and is an example for it's competition.
In order to be able to match the demands of their clients, this business is being overseen by a number of three directors who are Henry Jonathan Davies, Catherine Mary Jane Vickery and Jill Margaret Watts. Their successful cooperation has been of crucial importance to the following business since 2015. Additionally, the director's tasks are constantly aided by a secretary - Catherine Vickery, from who was selected by the following business in 2011.
