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

Mr Vidya Bhushan Goyal

British – Born 68 years ago (August 1955)

Mr Vidya Bhushan Goyal
36 Noak Hill Road
Billericay
Essex
CM12 9UG

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameHallmark Care Homes (Caldicot) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1995 (2 years, 11 months after company formation)
Appointment Duration13 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 NameAthena Care Homes (Kings Lynn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2000 (1 year after company formation)
Appointment Duration7 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 NameHallmark Care Homes Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment Duration3 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 NameAmaya Care Homes (Maesteg) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2003 (same day as company formation)
Appointment Duration4 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 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 Duration4 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 NameAthena Care Homes (Gaywood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment Duration6 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 NameCartref Annwyl (Ammanford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2003 (same day as company formation)
Appointment Duration4 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 NameHallmark Care Homes (Bute Town) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (same day as company formation)
Appointment Duration3 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 NameHallmark Care Homes (Pentwyn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment Duration3 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 NameSilvercrown Care Homes (Swansea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration3 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 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
36 Noak Hill Road
Billericay
Essex
CM12 9UG
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
36 Noak Hill Road
Billericay
Essex
CM12 9UG
Registered Company Address
Chapel House
65 The Hill
Kirkby In Ashfield
Nottingham
NG17 8JR
Company NameStrong Life Care (Tuxford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration7 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 NameHallmark Healthcare (Holmewood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration6 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 NameLuggage Travel Bags Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (1 week, 6 days after company formation)
Appointment Duration1 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 NameRegency Mews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2014 (same day as company formation)
Appointment Duration4 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 NameCraven Court (Lancing) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2014 (same day as company formation)
Appointment Duration11 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 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
Company NameHallmark Healthcare (Gresford) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (same day as company formation)
Appointment Duration3 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 NameHallmark Healthcare (Merthyr Tydfil) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2005 (same day as company formation)
Appointment Duration3 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 NameAceso Therapeutics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment Duration4 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 NameHallmark Healthcare (Warrington) Ltd
Company StatusLiquidation
Company Ownership
5.88%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (6 years, 11 months after company formation)
Appointment Duration12 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

Appointment Timeline

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