BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED

3rd Floor The Aspect 3rd Floor The Aspect, London, EC2A 1AS, United Kingdom
StatusACTIVE
Company No.02727907
CategoryPrivate Limited Company
Incorporated01 Jul 1992
Age31 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED is an active private limited company with number 02727907. It was incorporated 31 years, 11 months, 6 days ago, on 01 July 1992. The company address is 3rd Floor The Aspect 3rd Floor The Aspect, London, EC2A 1AS, United Kingdom.



People

O'REILLY, Michael Patrick

Secretary

ACTIVE

Assigned on 03 Apr 2017

Current time on role 7 years, 2 months, 4 days

CALVELEY, Pete

Director

Company Director

ACTIVE

Assigned on 14 Oct 2014

Current time on role 9 years, 7 months, 24 days

HAZLEWOOD, Dr Mark Antony, Dr

Director

Company Director

ACTIVE

Assigned on 14 Oct 2014

Current time on role 9 years, 7 months, 24 days

O'REILLY, Michael Patrick

Director

Company Director

ACTIVE

Assigned on 03 Apr 2017

Current time on role 7 years, 2 months, 4 days

ASHWORTH, Philip

Secretary

RESIGNED

Assigned on 07 Mar 2004

Resigned on 31 Oct 2005

Time on role 1 year, 7 months, 24 days

GRAY, Laura Catherine

Secretary

Administrator

RESIGNED

Assigned on 31 Jul 2000

Resigned on 13 Jul 2004

Time on role 3 years, 11 months, 13 days

HATHER, Jon

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 22 Nov 2011

Time on role 6 years, 22 days

KILBURN, Geoffrey

Secretary

RESIGNED

Assigned on 01 Jul 1992

Resigned on 31 Jul 2000

Time on role 8 years, 1 month

LAVERTY, Ann

Secretary

Solicitor

RESIGNED

Assigned on 13 Jul 2004

Resigned on 07 Mar 2005

Time on role 7 months, 25 days

PORTAL, Ian

Secretary

RESIGNED

Assigned on 22 Nov 2011

Resigned on 05 Oct 2016

Time on role 4 years, 10 months, 13 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jul 1992

Resigned on 01 Jul 1992

Time on role

DUNCAN, David Gregor

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 14 Oct 2014

Time on role 8 years, 11 months, 14 days

GRAY, Anthony Hector Crow

Director

Nursing Home Proprietor

RESIGNED

Assigned on 01 Jul 1992

Resigned on 31 Oct 2005

Time on role 13 years, 4 months

HATHER, Jon

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 14 Oct 2014

Time on role 8 years, 11 months, 14 days

MCGARTOLL, Owen Raphael

Director

Director

RESIGNED

Assigned on 23 Oct 2006

Resigned on 04 Oct 2007

Time on role 11 months, 12 days

PARSONS, Michael Dennis

Director

Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 08 Oct 2013

Time on role 7 years, 11 months, 8 days

PORTAL, Ian John

Director

Company Secretary

RESIGNED

Assigned on 05 Nov 2014

Resigned on 05 Oct 2016

Time on role 1 year, 11 months

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Jul 1992

Resigned on 01 Jul 1992

Time on role


Some Companies

22 UPPER GROSVENOR STREET LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:09349497
Status:ACTIVE
Category:Private Limited Company

DAVID'S LOGISTICS SOLUTIONS LTD

C/O HOLLAND ACCOUNTANCY LTD PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:10703480
Status:ACTIVE
Category:Private Limited Company

HIGH PEAK INVESTORS LIMITED

94 DEAN LANE,STOCKPORT,SK7 6EJ

Number:03703551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARGAM FISH BAR LIMITED

1ST FLOOR 6 ST JOHN'S COURT,SWANSEA,SA6 8QQ

Number:08857577
Status:ACTIVE
Category:Private Limited Company

ROLLING STOCK ENGINEERING SERVICES LTD

DAMER HOUSE,WICKFORD,SS12 9HA

Number:11471738
Status:ACTIVE
Category:Private Limited Company

TOMMO'S DRIVING SCHOOL LIMITED

16 LADYSHOT,HARLOW,CM20 3EL

Number:09972714
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