ROMNEY CARE HOME LIMITED

45 Gresham Street, London, EC2V 7BG
StatusLIQUIDATION
Company No.02657304
CategoryPrivate Limited Company
Incorporated24 Oct 1991
Age32 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

ROMNEY CARE HOME LIMITED is an liquidation private limited company with number 02657304. It was incorporated 32 years, 6 months, 22 days ago, on 24 October 1991. The company address is 45 Gresham Street, London, EC2V 7BG.



People

JTC (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Nov 2022

Current time on role 1 year, 6 months, 8 days

COWLEY, Andrew Christian

Director

Director

ACTIVE

Assigned on 07 Nov 2022

Current time on role 1 year, 6 months, 8 days

PATEL, Mahesh Shivabhai

Director

Director

ACTIVE

Assigned on 07 Nov 2022

Current time on role 1 year, 6 months, 8 days

YALDRON, David John

Director

Finance Director

ACTIVE

Assigned on 07 Nov 2022

Current time on role 1 year, 6 months, 8 days

ELLIOTT, Ian Walter

Secretary

Director/Chartered Accountant

RESIGNED

Assigned on 05 Sep 1994

Resigned on 08 Jul 1996

Time on role 1 year, 10 months, 3 days

HUTCHISON, Adam Nicholas

Secretary

RESIGNED

Assigned on 14 Nov 2003

Resigned on 07 Nov 2022

Time on role 18 years, 11 months, 23 days

OSBORNE, Stephen David

Secretary

Financier

RESIGNED

Assigned on

Resigned on 05 Sep 1994

Time on role 29 years, 8 months, 10 days

UPTON, Michael John

Secretary

Financial Consultant

RESIGNED

Assigned on 03 Oct 2002

Resigned on 14 Nov 2003

Time on role 1 year, 1 month, 11 days

WRIGHT, Elizabeth Mary

Secretary

Manager

RESIGNED

Assigned on 08 Jul 1996

Resigned on 03 Oct 2002

Time on role 6 years, 2 months, 26 days

DELANEY, Robert

Director

Company Director

RESIGNED

Assigned on 28 May 1993

Resigned on 08 Jul 1996

Time on role 3 years, 1 month, 11 days

DEVOTI, David Paul

Director

Financier

RESIGNED

Assigned on

Resigned on 27 Jan 1995

Time on role 29 years, 3 months, 18 days

ELLIOTT, Ian Walter

Director

Director/Chartered Accountant

RESIGNED

Assigned on 05 Sep 1994

Resigned on 08 Jul 1996

Time on role 1 year, 10 months, 3 days

FISHER, Leon Philip

Director

Company Director

RESIGNED

Assigned on 28 Jun 1993

Resigned on 08 Jul 1996

Time on role 3 years, 10 days

HUTCHISON, Adam Nicholas

Director

Company Director

RESIGNED

Assigned on 16 Jun 2010

Resigned on 07 Nov 2022

Time on role 12 years, 4 months, 21 days

HUTCHISON, Keith Peter Martin

Director

Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 31 Jan 2020

Time on role 26 years, 4 months

OSBORNE, Stephen David

Director

Financier

RESIGNED

Assigned on

Resigned on 03 Mar 1995

Time on role 29 years, 2 months, 12 days

WILLIAMS, Gordon

Director

Nursing Home Proprietor

RESIGNED

Assigned on

Resigned on 28 May 1993

Time on role 30 years, 11 months, 17 days


Some Companies

AMBERLINNEN LTD

19 ASHFIELD ROAD,ROCHDALE,OL11 1PX

Number:11049044
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEOADV LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10575003
Status:ACTIVE
Category:Private Limited Company

NAWESS TRADES LLP

SUITE 17022 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:OC403672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

RICHARD WILKINSON & SONS LIMITED

PENDLE TRADING ESTATE CLITHEROE ROAD,CLITHEROE,BB7 4JY

Number:07103964
Status:ACTIVE
Category:Private Limited Company

S P HANRAHAN LTD

5TH FLOOR, SUITE 1A, WATLING HOUSE,LONDON,EC4M 5SB

Number:09017858
Status:ACTIVE
Category:Private Limited Company

STANWIX LIMITED

ST GEORGES HALL,CHESHAM,HP5 3QP

Number:09993332
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