British – Born 61 years ago (June 1962)
Company Name | Athena Care Homes (Kings Lynn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1999 (same day as company formation) |
Appointment Duration | 15 years, 4 months (Resigned 25 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 174 Norsey Road Billericay Essex CM11 1BU Registered Company Address Unit 5, Russel House Hornsby Way Southfields Business Park Laindon Essex SS15 6TF |
Company Name | Silvercrown Care Homes (Pontypridd) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2000 (3 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ Registered Company Address Morgana Court Care Home Porthcawl Road South Cornelly Bridgend CF33 4RE Wales |
Company Name | Amaya Care Homes (Maesteg) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2003 (same day as company formation) |
Appointment Duration | 17 years, 7 months (Resigned 26 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ Registered Company Address 10 Raphael Close Shenley Radlett WD7 9JG |
Company Name | Coate Water Care Company (Church View Nursing Home) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2003 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Resigned 11 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 174 Norsey Road Billericay Essex CM11 1BU Registered Company Address 3 Lancaster Mews Lancaster Mews South Marston Industrial Estate Swindon Wiltshire SN3 4YF |
Company Name | Athena Care Homes (Gaywood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2003 (same day as company formation) |
Appointment Duration | 10 years, 9 months (Resigned 18 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 174 Norsey Road Billericay Essex CM11 1BU Registered Company Address Unit 5, Russel House Hornsby Way Southfields Business Park Laindon Essex SS15 6TF |
Company Name | Cartref Annwyl (Ammanford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2003 (same day as company formation) |
Appointment Duration | 15 years, 7 months (Resigned 02 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ Registered Company Address Unit 8 Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS Wales |
Company Name | ASHA Healthcare (Sutton In Ashfield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 5 years, 1 month (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 174 Norsey Road Billericay Essex CM11 1BU Registered Company Address Chapel House 65 The Hill Kirkby In Ashfield Nottingham NG17 8JR |
Company Name | Ashfield Specialist Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 6 years, 2 months (Resigned 04 April 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 174 Norsey Road Billericay Essex CM11 1BU Registered Company Address Chapel House 65 The Hill Kirkby In Ashfield Nottingham NG17 8JR |
Company Name | Hallmark Healthcare (Holmewood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 7 years (Resigned 20 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 174 Norsey Road Billericay Essex CM11 1BU Registered Company Address 91-97 Saltergate Chesterfield Derbyshire S40 1LA |
Company Name | Silvercrown Care Homes (Swansea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 10 years, 9 months (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ Registered Company Address Morgana Court Care Home Porthcawl Road South Cornelly Bridgend CF33 4RE Wales |
Company Name | Strong Life Care (Tuxford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 9 years, 9 months (Resigned 30 October 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 174 Norsey Road Billericay Essex CM11 1BU Registered Company Address Unit 16 Mariner Court Durkar Wakefield WF4 3FL |
Company Name | Constable Mews Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 31 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 94 Park Lane Croydon Surrey CR0 1JB Registered Company Address 94 Park Lane Croydon Surrey CR0 1JB |
Company Name | Kingfisher (NHR) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Resigned 16 June 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Hornsby Square Southfields Business Park Basildon SS15 6SD Registered Company Address Unit 5, Russel House Hornsby Way Southfields Business Park Laindon Essex SS15 6TF |
Company Name | Great Berry Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Resigned 26 August 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay CM12 0EQ Registered Company Address 32 Hainault Road Chigwell IG7 6QX |