CARE CONNECTIONS LTD.

1110 Elliot Court Coventry Business Park 1110 Elliot Court Coventry Business Park, Coventry, CV5 6UB, England
StatusDISSOLVED
Company No.02868612
CategoryPrivate Limited Company
Incorporated03 Nov 1993
Age30 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 13 days

SUMMARY

CARE CONNECTIONS LTD. is an dissolved private limited company with number 02868612. It was incorporated 30 years, 6 months, 29 days ago, on 03 November 1993 and it was dissolved 4 years, 9 months, 13 days ago, on 20 August 2019. The company address is 1110 Elliot Court Coventry Business Park 1110 Elliot Court Coventry Business Park, Coventry, CV5 6UB, England.



People

JALIL, Sujahan Jalil

Director

Director

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 1 month, 1 day

KOUSAR, Rehana

Director

Director

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 1 month, 1 day

BUFFIN, Melvyn Harvey

Secretary

Retired

RESIGNED

Assigned on 31 Jan 2005

Resigned on 13 Apr 2015

Time on role 10 years, 2 months, 13 days

CAMERON, Michael Thomas

Secretary

RESIGNED

Assigned on 13 Apr 2015

Resigned on 01 May 2018

Time on role 3 years, 18 days

CHICK, Lesley Anne

Nominee-secretary

RESIGNED

Assigned on 03 Nov 1993

Resigned on 03 Nov 1993

Time on role

MORRIS, Matthew Ivor

Secretary

RESIGNED

Assigned on 20 Nov 1995

Resigned on 31 Jan 2002

Time on role 6 years, 2 months, 11 days

MORRIS, Matthew Ivor

Secretary

Financial Adviser

RESIGNED

Assigned on 15 Nov 1993

Resigned on 20 Dec 1993

Time on role 1 month, 5 days

SMITH, David Graham

Secretary

Civil Servant

RESIGNED

Assigned on 31 Jan 2002

Resigned on 28 Jan 2005

Time on role 2 years, 11 months, 28 days

TANNER, Nicholas Shelley

Secretary

RESIGNED

Assigned on 20 Dec 1993

Resigned on 20 Nov 1995

Time on role 1 year, 11 months

DOROTHY, Tracy Ann

Director

Company Director

RESIGNED

Assigned on 15 Dec 1999

Resigned on 01 May 2018

Time on role 18 years, 4 months, 16 days

MORRIS, Matthew Ivor

Director

Financial Adviser

RESIGNED

Assigned on 15 Nov 1993

Resigned on 31 Jan 2002

Time on role 8 years, 2 months, 16 days

MORTLOCK, John Richard

Director

Management Consultant

RESIGNED

Assigned on 03 Nov 1993

Resigned on 20 Apr 1999

Time on role 5 years, 5 months, 17 days

REDDING, Diana Elizabeth

Nominee-director

RESIGNED

Assigned on 03 Nov 1993

Resigned on 03 Nov 1993

Time on role

SLATER, James

Director

Surveyor

RESIGNED

Assigned on 03 Nov 1993

Resigned on 04 May 1999

Time on role 5 years, 6 months, 1 day


Some Companies

COVERED OCCASIONS LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:05406580
Status:ACTIVE
Category:Private Limited Company

FENRIR LTD

367 CHESTER ROAD,ELLESMERE PORT,CH66 3RQ

Number:09444414
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MEDICAL EDUCATION LTD.

INTERNATIONAL HOUSE 776-778 BARKING ROAD,LONDON,E13 9PJ

Number:08460025
Status:ACTIVE
Category:Private Limited Company

LEANNE WALSH LIMITED

FIRST FLOOR, CQL HOUSE ALINGTON ROAD,ST. NEOTS,PE19 6YH

Number:09941188
Status:ACTIVE
Category:Private Limited Company

PHH TAXATION LIMITED

SECOND FLOOR SECOND FLOOR,WORTHING,BN11 1TF

Number:10784383
Status:ACTIVE
Category:Private Limited Company

RHONE HOLDINGS (UK) LIMITED

40 BRUTON STREET,LONDON,W1J 6QZ

Number:04054446
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