LAWTON RISE CARE HOME LIMITED

The Aspect The Aspect, London, EC2A 1AS, United Kingdom
StatusACTIVE
Company No.02914069
CategoryPrivate Limited Company
Incorporated29 Mar 1994
Age30 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

LAWTON RISE CARE HOME LIMITED is an active private limited company with number 02914069. It was incorporated 30 years, 2 months, 17 days ago, on 29 March 1994. The company address is The Aspect The Aspect, London, EC2A 1AS, United Kingdom.



People

CALVELEY, Pete

Director

Director

ACTIVE

Assigned on 08 Jan 2020

Current time on role 4 years, 5 months, 7 days

HAZLEWOOD, Mark Antony

Director

Director

ACTIVE

Assigned on 08 Jan 2020

Current time on role 4 years, 5 months, 7 days

O'REILLY, Michael Patrick

Director

Director

ACTIVE

Assigned on 08 Jan 2020

Current time on role 4 years, 5 months, 7 days

HOYLE, Michael David

Secretary

Surgeon

RESIGNED

Assigned on 15 Apr 2004

Resigned on 22 Nov 2006

Time on role 2 years, 7 months, 7 days

KAY, Dominic Jude

Secretary

RESIGNED

Assigned on 20 Mar 2014

Resigned on 16 Jun 2014

Time on role 2 months, 27 days

MATTISON, Abigail

Secretary

RESIGNED

Assigned on 16 Jun 2014

Resigned on 08 Jan 2020

Time on role 5 years, 6 months, 22 days

OAKES, Steven Christopher

Secretary

Director

RESIGNED

Assigned on 30 Oct 2008

Resigned on 20 Mar 2014

Time on role 5 years, 4 months, 21 days

PRATAP, Roger William Mohan

Secretary

Company Director

RESIGNED

Assigned on 22 Nov 2006

Resigned on 02 Jul 2007

Time on role 7 months, 10 days

TURNER, Nicholas Robert

Secretary

Finance Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 30 Oct 2008

Time on role 1 year, 3 months, 28 days

WHITE, Philip Newton

Secretary

Accountant

RESIGNED

Assigned on 17 May 1994

Resigned on 22 Mar 2004

Time on role 9 years, 10 months, 5 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Mar 1994

Resigned on 17 May 1994

Time on role 1 month, 19 days

HART, Erica Jayne

Director

Care Home Operator

RESIGNED

Assigned on 22 Nov 2006

Resigned on 20 Mar 2014

Time on role 7 years, 3 months, 28 days

HORNER, Colin Henry

Director

Company Director

RESIGNED

Assigned on 17 May 1994

Resigned on 22 Nov 2006

Time on role 12 years, 6 months, 5 days

HOYLE, Michael David

Director

Consultant Orthopaedic Surgeon

RESIGNED

Assigned on 30 May 1994

Resigned on 22 Nov 2006

Time on role 12 years, 5 months, 23 days

KAY, Dominic Jude

Director

Solicitor

RESIGNED

Assigned on 20 Mar 2014

Resigned on 31 Oct 2014

Time on role 7 months, 11 days

MACASKILL, Ryan Stuart

Director

Company Director

RESIGNED

Assigned on 20 Nov 2017

Resigned on 08 Jan 2020

Time on role 2 years, 1 month, 18 days

NEWMAN, Gregory Laurence

Director

Investment Professional

RESIGNED

Assigned on 20 Nov 2017

Resigned on 08 Jan 2020

Time on role 2 years, 1 month, 18 days

OAKES, Steven Christopher

Director

Director

RESIGNED

Assigned on 30 Oct 2008

Resigned on 20 Mar 2014

Time on role 5 years, 4 months, 21 days

PRATAP, Roger William Mohan

Director

Director

RESIGNED

Assigned on 22 Nov 2006

Resigned on 20 Mar 2014

Time on role 7 years, 3 months, 28 days

RICHARDSON, Jeremy Robert Arthur

Director

Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 08 Jan 2020

Time on role 3 years, 10 months, 22 days

ROYSTON, Maureen Claire

Director

Company Director

RESIGNED

Assigned on 05 May 2014

Resigned on 08 Jan 2020

Time on role 5 years, 8 months, 3 days

SMITH, Ian Richard

Director

Company Director

RESIGNED

Assigned on 05 May 2014

Resigned on 15 Feb 2016

Time on role 1 year, 9 months, 10 days

TABERNER, Benjamin Robert

Director

Chartered Accountant

RESIGNED

Assigned on 20 Mar 2014

Resigned on 15 Feb 2016

Time on role 1 year, 10 months, 26 days

THOMAS, Phillip Gary

Director

Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 08 Jan 2020

Time on role 3 years, 10 months, 22 days

TURNER, Nicholas Robert

Director

Finance Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 30 Oct 2008

Time on role 1 year, 3 months, 28 days

WHITE, Philip Newton

Director

Accountant

RESIGNED

Assigned on 17 May 1994

Resigned on 22 Mar 2004

Time on role 9 years, 10 months, 5 days

WHITE, Sandra

Director

Headteacher

RESIGNED

Assigned on 15 Apr 2004

Resigned on 22 Nov 2006

Time on role 2 years, 7 months, 7 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Mar 1994

Resigned on 17 May 1994

Time on role 1 month, 19 days


Some Companies

IONIC TALENT SOLUTIONS LTD

6 FOXTON GREEN,NEWTOWNABBEY,BT36 5FL

Number:NI658664
Status:ACTIVE
Category:Private Limited Company

LOUISA LAU LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:06840574
Status:ACTIVE
Category:Private Limited Company

MONIVEAN SOLUTIONS LTD

15 MONIVEA ROAD,BECKENHAM,BR3 1HJ

Number:10863413
Status:ACTIVE
Category:Private Limited Company

SHIPTON GRANGE RESIDENTS COMPANY LIMITED

UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT

Number:03559494
Status:ACTIVE
Category:Private Limited Company

THE GREEN (BROMHAM) MANAGEMENT COMPANY LIMITED

PROVINCIAL HOUSE,BEDFORD,MK40 3JY

Number:07239849
Status:ACTIVE
Category:Private Limited Company

THOMSON AVENUE LTD

51 BULLAR ROAD,SOUTHAMPTON,SO18 1GT

Number:10332937
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