SKYCARE LIMITED

Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom
StatusACTIVE
Company No.02330495
CategoryPrivate Limited Company
Incorporated21 Dec 1988
Age35 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

SKYCARE LIMITED is an active private limited company with number 02330495. It was incorporated 35 years, 5 months, 10 days ago, on 21 December 1988. The company address is Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom.



People

HARKINS, Owen Stephen

Secretary

ACTIVE

Assigned on 04 Sep 2020

Current time on role 3 years, 8 months, 27 days

DEVANEY, Christopher Michael

Director

Accountant

ACTIVE

Assigned on 25 Mar 2024

Current time on role 2 months, 6 days

HARKINS, Owen Stephen

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 30 days

GEDDES, John Francis Alexander

Secretary

RESIGNED

Assigned on 24 Jan 2005

Resigned on 01 Oct 2006

Time on role 1 year, 8 months, 7 days

HARNDEN, Philip

Secretary

RESIGNED

Assigned on 20 Nov 2000

Resigned on 24 Jan 2005

Time on role 4 years, 2 months, 4 days

INSTONE, Paul Robert

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 20 Nov 2000

Time on role 1 year, 1 month, 19 days

ROWSON, Rachel

Secretary

RESIGNED

Assigned on

Resigned on 08 Dec 1994

Time on role 29 years, 5 months, 23 days

SAGGERS, Michael Terry

Secretary

RESIGNED

Assigned on 05 Nov 1998

Resigned on 01 Oct 1999

Time on role 10 months, 26 days

SOWTON, John Barry

Secretary

RESIGNED

Assigned on 14 Jul 1995

Resigned on 17 Oct 1995

Time on role 3 months, 3 days

TURNBULL, Tristan George

Secretary

Solicitor

RESIGNED

Assigned on 01 Oct 2006

Resigned on 04 Sep 2020

Time on role 13 years, 11 months, 3 days

WALKER, Yvonne Susan

Secretary

RESIGNED

Assigned on 17 Oct 1995

Resigned on 05 Nov 1998

Time on role 3 years, 19 days

WHIDDETT, Michael Douglas

Secretary

Company Director

RESIGNED

Assigned on 08 Dec 1994

Resigned on 14 Jul 1995

Time on role 7 months, 6 days

ALLEN, Peter

Director

Attorney

RESIGNED

Assigned on 08 Dec 1994

Resigned on 20 Nov 2000

Time on role 5 years, 11 months, 12 days

CALLAGHAN, John Joseph

Director

Managing Director

RESIGNED

Assigned on 08 Dec 1994

Resigned on 09 Mar 1998

Time on role 3 years, 3 months, 1 day

COOK, Jonathon

Director

Company Director

RESIGNED

Assigned on 15 Oct 2007

Resigned on 30 Nov 2007

Time on role 1 month, 15 days

COUPER, Alastair

Director

Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 20 Jun 2003

Time on role 5 months, 20 days

CROSS, James Mark

Director

Accountant

RESIGNED

Assigned on 30 Nov 2007

Resigned on 30 Oct 2010

Time on role 2 years, 11 months

DIGIA, Robert Mauro

Director

Executive

RESIGNED

Assigned on 08 Dec 1994

Resigned on 20 May 1999

Time on role 4 years, 5 months, 12 days

FOSTER, Gordon Robert

Director

Director Cargo Operations

RESIGNED

Assigned on

Resigned on 08 Dec 1994

Time on role 29 years, 5 months, 23 days

HUMPHREY, Peter John

Director

Accountant

RESIGNED

Assigned on 30 Nov 2007

Resigned on 30 Mar 2016

Time on role 8 years, 4 months

JURENKO, Andrew Tadeusz

Director

Chartered Accountant

RESIGNED

Assigned on 02 Sep 1991

Resigned on 04 Jan 1994

Time on role 2 years, 4 months, 2 days

KIEVITS, Bob

Director

Managing Director

RESIGNED

Assigned on 09 Mar 1998

Resigned on 20 Nov 2000

Time on role 2 years, 8 months, 11 days

MCCREATH, Matthew Brook

Director

Accountant

RESIGNED

Assigned on 30 Mar 2016

Resigned on 01 Apr 2021

Time on role 5 years, 2 days

REDMOND, John Joseph

Director

Commercial Manager

RESIGNED

Assigned on 20 Jun 2003

Resigned on 14 Jul 2008

Time on role 5 years, 24 days

RICKETTS, Brian Hugh

Director

Finance Director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 08 Dec 1994

Time on role 11 months, 4 days

SAGOO, Randeep Singh

Director

Accountant

RESIGNED

Assigned on 13 Dec 2010

Resigned on 15 Apr 2011

Time on role 4 months, 2 days

SMITH, Ian Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 3 months, 2 days

SMITH, Peter Simon

Director

Director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 31 Dec 2002

Time on role 2 years, 1 month, 11 days

SMYTH, Craig Allan Gibson

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2000

Resigned on 31 Dec 2002

Time on role 2 years, 1 month, 11 days

STENT, John Julian

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Sep 1991

Time on role 32 years, 8 months, 29 days

STEVENSON, Alison Leonie

Director

Accountant

RESIGNED

Assigned on 16 Aug 2011

Resigned on 12 Sep 2014

Time on role 3 years, 27 days

TROLLOPE, David Alastair

Director

Accountant

RESIGNED

Assigned on 12 Sep 2014

Resigned on 25 Mar 2024

Time on role 9 years, 6 months, 13 days

TURNBULL, Tristan George

Director

Solicitor

RESIGNED

Assigned on 10 May 2007

Resigned on 15 Oct 2007

Time on role 5 months, 5 days

VERTANNES, Desmond Stephen

Director

Director

RESIGNED

Assigned on 20 Nov 2000

Resigned on 01 Aug 2003

Time on role 2 years, 8 months, 12 days

WALKER, Mervyn

Director

Senior Vice President

RESIGNED

Assigned on 01 Aug 2003

Resigned on 10 May 2007

Time on role 3 years, 9 months, 9 days

WILSON, Giles Robert Bryant

Director

Company Director

RESIGNED

Assigned on 15 Apr 2011

Resigned on 16 Aug 2011

Time on role 4 months, 1 day


Some Companies

BELLATOR HOSPITALITY LTD.

38 ASTER WAY,WALSALL,WS5 4RX

Number:11493276
Status:ACTIVE
Category:Private Limited Company

BUDU TRANS LTD

58 THROSTLE LANE,LEEDS,LS10 4EY

Number:11090975
Status:ACTIVE
Category:Private Limited Company

CCLS SOUTH LTD

BASEPOINT BUSINESS CENTRE,SHOREHAM-BY-SEA,BN43 5EG

Number:09735778
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN EVIDENCE SOCIETY(THE)

SPRINGERS THE STREET,BURY ST. EDMUNDS,IP31 1HG

Number:00293615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COLLINS GARAGE LIMITED

5 MUNDAY BOIS COTTAGES,ASHFORD,TN27 9EY

Number:05493720
Status:ACTIVE
Category:Private Limited Company

J & S PRODUCTIONS LIMITED

23 LOCKYER STREET,PLYMOUTH,PL1 2QZ

Number:09035414
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