NEW CENTURY CARE (BLACKHEATH) LIMITED

Albemarle House Albemarle House, London, W1S 4HA, England
StatusDISSOLVED
Company No.02874714
CategoryPrivate Limited Company
Incorporated24 Nov 1993
Age30 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 4 days

SUMMARY

NEW CENTURY CARE (BLACKHEATH) LIMITED is an dissolved private limited company with number 02874714. It was incorporated 30 years, 6 months, 4 days ago, on 24 November 1993 and it was dissolved 2 years, 9 months, 4 days ago, on 24 August 2021. The company address is Albemarle House Albemarle House, London, W1S 4HA, England.



People

POPE, Alexander Bryan Timothy

Director

Director

ACTIVE

Assigned on 24 May 2019

Current time on role 5 years, 4 days

STALDER, Daniel James

Director

Director

ACTIVE

Assigned on 24 May 2019

Current time on role 5 years, 4 days

ELLIOTT, Henry Arthur Worman

Secretary

Financial Adviser

RESIGNED

Assigned on 07 Dec 1993

Resigned on 30 Aug 1994

Time on role 8 months, 23 days

EVANS, Dominic Hugh

Secretary

RESIGNED

Assigned on 30 Jan 2015

Resigned on 08 Jul 2015

Time on role 5 months, 9 days

PEREIRA, Stephen Joseph

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 Jan 2007

Time on role

WARREN, Paul Augustus

Secretary

Company Secretary

RESIGNED

Assigned on 30 Aug 1994

Resigned on 30 Jan 2015

Time on role 20 years, 5 months

YARROW, Nicholas John

Secretary

RESIGNED

Assigned on 27 Jul 2015

Resigned on 24 May 2019

Time on role 3 years, 9 months, 28 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Nov 1993

Resigned on 07 Dec 1993

Time on role 13 days

CARNEY, Jennifer Ann

Director

Director

RESIGNED

Assigned on 27 May 2003

Resigned on 06 Jun 2014

Time on role 11 years, 10 days

EVANS, Dominic Hugh

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jan 2015

Resigned on 08 Jul 2015

Time on role 5 months, 9 days

GARRAD, Susan Barbara

Director

Director

RESIGNED

Assigned on 16 Jul 1994

Resigned on 07 Feb 2014

Time on role 19 years, 6 months, 22 days

GARRARD, Derek Lester

Director

Provision Merchant

RESIGNED

Assigned on 07 Dec 1993

Resigned on 06 Jul 1994

Time on role 6 months, 30 days

PEREIRA, Stephen Joseph

Director

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 30 Jan 2015

Time on role 8 years, 29 days

RAMSEY, Melanie

Director

Chief Executive

RESIGNED

Assigned on 30 Jun 2014

Resigned on 11 Dec 2015

Time on role 1 year, 5 months, 11 days

STOKES, Colin Leslie

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Apr 2016

Resigned on 24 May 2019

Time on role 3 years, 1 month, 6 days

WARREN, Paul Augustus

Director

Company Director

RESIGNED

Assigned on 16 Jul 1994

Resigned on 24 May 2019

Time on role 24 years, 10 months, 8 days

YARROW, Nicholas John

Director

None

RESIGNED

Assigned on 27 Jul 2015

Resigned on 24 May 2019

Time on role 3 years, 9 months, 28 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Nov 1993

Resigned on 07 Dec 1993

Time on role 13 days


Some Companies

Number:02151548
Status:ACTIVE
Category:Private Limited Company

ISHQ COUTURE LTD

87 BEVERLEY GARDENS,MIDDLESEX,HA9 9RB

Number:05986873
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KJG TRANS LIMITED

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:10811596
Status:ACTIVE
Category:Private Limited Company

P & J ODLEY LIMITED

THE OLD SCHOOL,CARMARTHEN,SA31 3LN

Number:07583809
Status:ACTIVE
Category:Private Limited Company

RAISE DESIGN LTD

22 BIRCH GROVE,LONDON,W3 9SN

Number:08940411
Status:ACTIVE
Category:Private Limited Company

RIVALS CLOTHING LIMITED

39 WILMOT DRIVE,BIRMINGHAM,B23 5TS

Number:10549002
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