British – Born 68 years ago (August 1955)
Company Name | Hallmark Care Homes (Caldicot) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (2 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 02 May 2008) |
Assigned Occupation | Property Owner |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Company Name | Athena Care Homes (Kings Lynn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2000 (1 year after company formation) |
Appointment Duration | 7 years, 10 months (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address Unit 5, Russel House Hornsby Way Southfields Business Park Laindon Essex SS15 6TF |
Company Name | Hallmark Care Homes Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2003 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 23 January 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
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 | 4 years, 6 months (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG 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 | 4 years, 6 months (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG 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 | 6 years (Resigned 24 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG 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 | 4 years, 4 months (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address Unit 8 Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS Wales |
Company Name | Hallmark Care Homes (Bute Town) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2004 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Company Name | Hallmark Care Homes (Pentwyn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2004 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
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 | 3 years, 2 months (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address Morgana Court Care Home Porthcawl Road South Cornelly Bridgend CF33 4RE 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 36 Noak Hill Road Billericay Essex CM12 9UG 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 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address Chapel House 65 The Hill Kirkby In Ashfield Nottingham NG17 8JR |
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 | 7 years (Resigned 03 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address Unit 16 Mariner Court Durkar Wakefield WF4 3FL |
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 | 6 years, 11 months (Resigned 24 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address 91-97 Saltergate Chesterfield Derbyshire S40 1LA |
Company Name | Luggage Travel Bags Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 33 Market Place Willenhall West Midlands WV13 2AA Registered Company Address Unit 5,Russel House, Hornsby Way Southfields Business Park Basildon SS15 6TF |
Company Name | Regency Mews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2014 (same day as company formation) |
Appointment Duration | 4 years, 10 months (Resigned 24 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Hornsby Square Southfields Business Park Laindon Essex SS15 6SD Registered Company Address R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Craven Court (Lancing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2014 (same day as company formation) |
Appointment Duration | 11 months (Resigned 13 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Hornsby Square Southfields Business Park Laindon Essex SS15 6SD Registered Company Address 5 Craven Court Lancing West Sussex BN15 9FJ |
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 |
Company Name | Hallmark Healthcare (Gresford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2004 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Company Name | Hallmark Healthcare (Merthyr Tydfil) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2005 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 02 May 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Company Name | Aceso Therapeutics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 South Cambridge Business Park Babraham Road Sawston Cambridge Cambridgeshire CB22 3JH Registered Company Address 58 Kidman Close Gidea Park Romford Essex RM2 6GE |
Company Name | Hallmark Healthcare (Warrington) Ltd |
---|---|
Company Status | Liquidation |
Company Ownership | 5.88% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1995 (6 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 02 May 2008) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 36 Noak Hill Road Billericay Essex CM12 9UG Registered Company Address C/O Muras Baker Jones Ltd Regent House Bath Avenue Wolverhampton WV1 4EG |