MAIDSTONE CHRISTIAN CARE

Maidstone Day Centre Maidstone Day Centre, Maidstone, ME15 6LP, Kent
StatusDISSOLVED
Company No.03078295
Category
Incorporated11 Jul 1995
Age28 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 9 days

SUMMARY

MAIDSTONE CHRISTIAN CARE is an dissolved with number 03078295. It was incorporated 28 years, 10 months, 22 days ago, on 11 July 1995 and it was dissolved 1 year, 4 months, 9 days ago, on 24 January 2023. The company address is Maidstone Day Centre Maidstone Day Centre, Maidstone, ME15 6LP, Kent.



People

BOND, David Warner, Revd

Director

Retired

ACTIVE

Assigned on 22 Apr 1999

Current time on role 25 years, 1 month, 10 days

CLAY, Angela Evelyn

Director

Photo Journalist

ACTIVE

Assigned on 01 Dec 2004

Current time on role 19 years, 6 months, 1 day

COX, Peter Charles

Director

Chief Executive

ACTIVE

Assigned on 16 Jan 2006

Current time on role 18 years, 4 months, 17 days

CARTWRIGHT, John Cameron

Secretary

Retired

RESIGNED

Assigned on 12 Dec 2001

Resigned on 01 Jan 2010

Time on role 8 years, 20 days

HARVEY, Theresa Mary

Secretary

Retired

RESIGNED

Assigned on 11 Jul 1995

Resigned on 10 Oct 2001

Time on role 6 years, 2 months, 30 days

PARK, Jean

Secretary

RESIGNED

Assigned on 01 Jan 2010

Resigned on 09 Feb 2012

Time on role 2 years, 1 month, 8 days

POLLEY, Lesley Elizabeth

Secretary

Legal Executive

RESIGNED

Assigned on 10 Oct 2001

Resigned on 18 Jul 2002

Time on role 9 months, 8 days

ARCHER, Alfred Walter

Director

Manager

RESIGNED

Assigned on 31 Mar 2005

Resigned on 16 Jan 2006

Time on role 9 months, 16 days

CARD, Stephen Paul

Director

Retired

RESIGNED

Assigned on 20 Jul 2010

Resigned on 15 Mar 2012

Time on role 1 year, 7 months, 26 days

CARTWRIGHT, John Cameron

Director

Retired

RESIGNED

Assigned on 12 Dec 2001

Resigned on 01 Jan 2010

Time on role 8 years, 20 days

CHAD, Anthony

Director

Financial Services

RESIGNED

Assigned on 14 Mar 2001

Resigned on 31 Mar 2004

Time on role 3 years, 17 days

CHAD, Trudie Ann

Director

Nurse

RESIGNED

Assigned on 25 Jun 1997

Resigned on 31 Mar 2004

Time on role 6 years, 9 months, 6 days

CLAY, Angela Evelyn

Director

Photo Journalist

RESIGNED

Assigned on 22 Apr 1999

Resigned on 01 Jun 2002

Time on role 3 years, 1 month, 10 days

COX, Peter Charles

Director

Chief Executive

RESIGNED

Assigned on 11 Jul 1995

Resigned on 31 Oct 2002

Time on role 7 years, 3 months, 20 days

DESROSIERS, Jacques Thomas Maurice, The Reverend

Director

Parish Priest

RESIGNED

Assigned on 22 Apr 1999

Resigned on 16 Jul 2000

Time on role 1 year, 2 months, 24 days

DOEL, Donald Charles

Director

Retired

RESIGNED

Assigned on 11 Jul 1995

Resigned on 07 Sep 2004

Time on role 9 years, 1 month, 27 days

DOW, Mark Richard

Director

Local Government Officer

RESIGNED

Assigned on 15 Aug 2002

Resigned on 25 Nov 2010

Time on role 8 years, 3 months, 10 days

EVELEGH, Nicholas Bonham Carter

Director

Retired

RESIGNED

Assigned on 07 Sep 2004

Resigned on 19 Sep 2005

Time on role 1 year, 12 days

FEATHERSTONE, Godfrey Eugene

Director

Retired

RESIGNED

Assigned on 10 Mar 2009

Resigned on 08 Feb 2012

Time on role 2 years, 10 months, 29 days

FITZGERALD, Michael

Director

Craft Bookbinder And Borough C

RESIGNED

Assigned on 01 Mar 2004

Resigned on 09 Sep 2015

Time on role 11 years, 6 months, 8 days

GARRETT, Constance Mildred Elizabeth

Director

Retired

RESIGNED

Assigned on 11 Jul 1995

Resigned on 10 Oct 2001

Time on role 6 years, 2 months, 30 days

HARVEY, Theresa Mary

Director

Retired

RESIGNED

Assigned on 11 Jul 1995

Resigned on 10 Oct 2001

Time on role 6 years, 2 months, 30 days

JOHNSON, David Henry, Dr

Director

Consultant

RESIGNED

Assigned on 05 Dec 2007

Resigned on 15 Oct 2014

Time on role 6 years, 10 months, 10 days

MCCABE, Patricia

Director

Retired

RESIGNED

Assigned on 11 Jul 1995

Resigned on 10 Oct 2000

Time on role 5 years, 2 months, 30 days

PENTECOST, Alan Frederick

Director

Retired Doctor

RESIGNED

Assigned on 17 Jul 2000

Resigned on 10 Oct 2001

Time on role 1 year, 2 months, 24 days

POLLEY, Lesley Elizabeth

Director

Legal Executive

RESIGNED

Assigned on 09 Feb 2000

Resigned on 23 Oct 2007

Time on role 7 years, 8 months, 14 days

READING, Alan William

Director

Designer

RESIGNED

Assigned on 31 Mar 2005

Resigned on 17 Mar 2016

Time on role 10 years, 11 months, 17 days

WHITEMAN, Vanessa

Director

Resources Manager

RESIGNED

Assigned on 07 Sep 2004

Resigned on 16 Jan 2006

Time on role 1 year, 4 months, 9 days


Some Companies

E-EVENTIST LIMITED

4 BELL STREET,LONDON,SE18 4NA

Number:09570709
Status:ACTIVE
Category:Private Limited Company

EC ACCOUNTING LTD

ALBION HOUSE,DUKINFIELD,SK16 4LF

Number:11623997
Status:ACTIVE
Category:Private Limited Company

FRANCOTEL LIMITED

ORIGIN ONE,CRAWLEY,RH10 1BD

Number:03078874
Status:ACTIVE
Category:Private Limited Company

INTER-ACTION TRAINING LIMITED

C/O J TANNA & CO LIMITED,,KINGSTON UPON THAMES,KT2 5JE

Number:07483719
Status:ACTIVE
Category:Private Limited Company

LIMITLESS CARE LTD

37 MILTON ROAD,MANCHESTER,M32 0TQ

Number:11302982
Status:ACTIVE
Category:Private Limited Company

NEWMARSTON LTD

41 WALSINGHAM ROAD,ENFIELD,EN2 6EY

Number:04266150
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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