NUCARE DORMANT LIMITED

PHOENIX MEDICAL SUPPLIES PHOENIX MEDICAL SUPPLIES, Runcorn, WA7 3DJ, Cheshire
StatusDISSOLVED
Company No.02141888
CategoryPrivate Limited Company
Incorporated23 Jun 1987
Age36 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution03 Jul 2012
Years11 years, 10 months, 13 days

SUMMARY

NUCARE DORMANT LIMITED is an dissolved private limited company with number 02141888. It was incorporated 36 years, 10 months, 23 days ago, on 23 June 1987 and it was dissolved 11 years, 10 months, 13 days ago, on 03 July 2012. The company address is PHOENIX MEDICAL SUPPLIES PHOENIX MEDICAL SUPPLIES, Runcorn, WA7 3DJ, Cheshire.



People

BLAKEMAN, Michael Peter

Secretary

Company Secretary

ACTIVE

Assigned on 30 Jun 2008

Current time on role 15 years, 10 months, 16 days

HUDSON, Kevin Robert

Director

Director

ACTIVE

Assigned on 29 Jan 2009

Current time on role 15 years, 3 months, 18 days

SMITH, Paul Jonathan

Director

Director

ACTIVE

Assigned on 29 Jan 2009

Current time on role 15 years, 3 months, 18 days

DREAPER, Matthew John

Secretary

Finance Director

RESIGNED

Assigned on 08 Mar 2006

Resigned on 31 Jan 2009

Time on role 2 years, 10 months, 23 days

SHAH, Chandrakirti Liladhar

Secretary

RESIGNED

Assigned on 23 Apr 2004

Resigned on 19 Apr 2006

Time on role 1 year, 11 months, 26 days

THORNTON, George

Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 23 Apr 2004

Time on role 4 years, 6 months, 23 days

THORNTON, Shirley

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 16 days

ABLEY, Gillian Lesley

Director

Sales And Marketing Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 28 Sep 2007

Time on role 7 years, 11 months, 28 days

DREAPER, Matthew John

Director

Finance Director

RESIGNED

Assigned on 08 Mar 2006

Resigned on 31 Jan 2009

Time on role 2 years, 10 months, 23 days

MAJOR, Michael Evelyn

Director

Company Director

RESIGNED

Assigned on 15 Jun 2005

Resigned on 09 Nov 2007

Time on role 2 years, 4 months, 24 days

RAWAL, Hiten Gunwantlal Trambaklal

Director

Pharmacist

RESIGNED

Assigned on 30 Apr 2004

Resigned on 31 Jan 2009

Time on role 4 years, 9 months, 1 day

SHAH, Chandrakirti Liladhar

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2004

Resigned on 19 Apr 2006

Time on role 1 year, 11 months, 19 days

SHAH, Mahesh Kumar

Director

Pharmacist

RESIGNED

Assigned on 26 Apr 2004

Resigned on 31 Jan 2009

Time on role 4 years, 9 months, 5 days

THORNTON, Edward Michael

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 23 Apr 2004

Time on role 20 years, 23 days

THORNTON, George

Director

Company Director

RESIGNED

Assigned on 12 Dec 2002

Resigned on 23 Apr 2004

Time on role 1 year, 4 months, 11 days

THORNTON, Shirley

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months, 16 days


Some Companies

BLUE HORIZON TRAINING LIMITED

6 RED CAP LANE,BOSTON,PE21 9LL

Number:09258546
Status:ACTIVE
Category:Private Limited Company

CARRE NOIR FILM LTD

20 QUEEN VICTORIA AVENUE,HOVE,BN3 6WN

Number:04773260
Status:ACTIVE
Category:Private Limited Company

COACH DEVELOPMENT COMMUNITY LLP

2 JORDAN STREET,MANCHESTER,M15 4PY

Number:OC422006
Status:ACTIVE
Category:Limited Liability Partnership

ELECTRICAL PAL LIMITED

THE BERRIES WING ROAD,SHEERNESS,ME12 4QR

Number:05774342
Status:ACTIVE
Category:Private Limited Company

SOCIABLE EARTH LIMITED

CARLETON HOUSE,SOLIHULL,B90 3AD

Number:09554815
Status:ACTIVE
Category:Private Limited Company

SPINNAKER COURT (MANAGEMENT) LIMITED

2 MEDWAY GARDENS,BURGESS HILL,RH15 0XE

Number:05954924
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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