TEDDIES CHILDCARE LIMITED

2 Crown Court, Rushden, NN10 6BS, Northamptonshire
StatusDISSOLVED
Company No.01653426
CategoryPrivate Limited Company
Incorporated23 Jul 1982
Age41 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution04 Oct 2016
Years7 years, 7 months, 18 days

SUMMARY

TEDDIES CHILDCARE LIMITED is an dissolved private limited company with number 01653426. It was incorporated 41 years, 9 months, 30 days ago, on 23 July 1982 and it was dissolved 7 years, 7 months, 18 days ago, on 04 October 2016. The company address is 2 Crown Court, Rushden, NN10 6BS, Northamptonshire.



People

KRAMER, Stephen

Secretary

ACTIVE

Assigned on 29 Apr 2009

Current time on role 15 years, 23 days

BOLAND, Elizabeth

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Apr 2009

Current time on role 15 years, 23 days

DREIER, Stephen

Director

Chief Admin Officer

ACTIVE

Assigned on 29 Apr 2009

Current time on role 15 years, 23 days

LISSY, Dave

Director

Manager

ACTIVE

Assigned on 29 Apr 2009

Current time on role 15 years, 23 days

ABRAHAM, Richard John

Secretary

Finance Director Bhs

RESIGNED

Assigned on

Resigned on 23 Sep 1994

Time on role 29 years, 7 months, 29 days

KEE, Fergus Alexander

Secretary

Uk Finance Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 04 Feb 1999

Time on role 4 years, 4 months, 11 days

SANDERS, Julian Philip

Secretary

RESIGNED

Assigned on 04 Feb 1999

Resigned on 30 Jun 2005

Time on role 6 years, 4 months, 26 days

BUPA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 29 Apr 2009

Time on role 3 years, 9 months, 29 days

ABRAHAM, Richard John

Director

Finance Director Bhs

RESIGNED

Assigned on

Resigned on 23 Sep 1994

Time on role 29 years, 7 months, 29 days

BEAZLEY, Nicholas Tetley

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 29 Apr 2009

Time on role 3 years, 7 months, 28 days

DAVIES, Julian Peter

Director

Director

RESIGNED

Assigned on 18 Oct 1995

Resigned on 23 May 2008

Time on role 12 years, 7 months, 5 days

DONALD, Alan Charles

Director

Group Financial Controller

RESIGNED

Assigned on 27 Mar 1998

Resigned on 04 Feb 1999

Time on role 10 months, 8 days

DUGDALE, Michael Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 15 Sep 2005

Time on role 3 years, 8 months, 14 days

ELLEN, Susan Caroline

Director

Managing Director Health Services

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 7 months, 23 days

ELLERBY, Mark

Director

Director

RESIGNED

Assigned on 09 Jul 2007

Resigned on 29 Apr 2009

Time on role 1 year, 9 months, 20 days

ELLERBY, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 18 Oct 1995

Resigned on 27 Mar 1998

Time on role 2 years, 5 months, 9 days

GRAY, Duncan Archibald

Director

Finance And Commercial Directo

RESIGNED

Assigned on 15 Oct 2001

Resigned on 15 Mar 2005

Time on role 3 years, 5 months

GREGORY, Fraser David

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 29 Apr 2009

Time on role 1 year, 5 months, 28 days

GREGORY, Fraser David

Director

Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 09 Jul 2007

Time on role 1 year, 11 months, 8 days

HOLDEN, Dean Allan

Director

Group Financial Controller

RESIGNED

Assigned on 04 Feb 1999

Resigned on 31 Dec 2001

Time on role 2 years, 10 months, 27 days

KEE, Fergus Alexander

Director

Uk Finance Director

RESIGNED

Assigned on 23 Sep 1994

Resigned on 04 Feb 1999

Time on role 4 years, 4 months, 11 days

KENT, Benjamin David Jemphrey

Director

Company Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 01 Nov 2007

Time on role 2 years, 2 months

KING, Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 15 May 2008

Time on role 6 years, 9 months, 14 days

LEA, Edward William

Director

Exec Director Finance And Risk

RESIGNED

Assigned on

Resigned on 13 Sep 2001

Time on role 22 years, 8 months, 9 days

MERCHANT, Mahboob Ali

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2008

Resigned on 29 Apr 2009

Time on role 11 months, 6 days

TAYLOR, Neil Robert

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2007

Resigned on 29 Apr 2009

Time on role 1 year, 9 months, 20 days

TOCIO, Mary Ann

Director

Chief Operations Officer

RESIGNED

Assigned on 29 Apr 2009

Resigned on 01 Jun 2015

Time on role 6 years, 1 month, 3 days

WALFORD, Arthur David

Director

Solicitor

RESIGNED

Assigned on 18 Oct 1995

Resigned on 01 Sep 2005

Time on role 9 years, 10 months, 14 days


Some Companies

BLUE ROCK HEALTH AND SAFETY LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:06937708
Status:ACTIVE
Category:Private Limited Company

EXPEDE IT LIMITED

ROXBURGH,FALMOUTH,TR11 4DE

Number:03368423
Status:ACTIVE
Category:Private Limited Company

QUANTUM BRAIN ART LIMITED

26-28 WEST STREET,BRIDPORT,DT6 3QP

Number:11959475
Status:ACTIVE
Category:Private Limited Company

SOPHIE BE LIMITED

27 VICENTIA COURT,LONDON,SW11 3GY

Number:11593980
Status:ACTIVE
Category:Private Limited Company

T.WILLIAMS ELECTRICAL SERVICES LTD

96 BOUVERIE ROAD,LONDON,N16 0AB

Number:10869216
Status:ACTIVE
Category:Private Limited Company

THREE SPIRIT DRINKS LTD

150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB

Number:11667279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source