Download leads from Nexok and grow your business. Find out more

Mr Ram Krishan Goyal

British – Born 61 years ago (June 1962)

Mr Ram Krishan Goyal
174 Norsey Road
Billericay
Essex
CM11 1BU

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameAthena Care Homes (Kings Lynn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1999 (same day as company formation)
Appointment Duration15 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 NameSilvercrown Care Homes (Pontypridd) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (3 years, 4 months after company formation)
Appointment Duration15 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 NameAmaya Care Homes (Maesteg) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment Duration17 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 NameCoate Water Care Company (Church View Nursing Home) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment Duration7 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 NameAthena Care Homes (Gaywood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment Duration10 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 NameCartref Annwyl (Ammanford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment Duration15 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 NameASHA Healthcare (Sutton In Ashfield) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration5 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 NameAshfield Specialist Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration6 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 NameHallmark Healthcare (Holmewood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration7 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 NameSilvercrown Care Homes (Swansea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration10 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 NameStrong Life Care (Tuxford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration9 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 NameConstable Mews Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment Duration3 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 NameKingfisher (NHR) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (same day as company formation)
Appointment Duration3 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 NameGreat Berry Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (same day as company formation)
Appointment Duration4 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing