EMPATHY PRIVATE HOME CARE LIMITED

Cavendish House Lakpur Court Cavendish House Lakpur Court, Staffordshire, ST18 0FX
StatusDISSOLVED
Company No.03138930
CategoryPrivate Limited Company
Incorporated18 Dec 1995
Age28 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 21 days

SUMMARY

EMPATHY PRIVATE HOME CARE LIMITED is an dissolved private limited company with number 03138930. It was incorporated 28 years, 4 months, 30 days ago, on 18 December 1995 and it was dissolved 6 years, 7 months, 21 days ago, on 26 September 2017. The company address is Cavendish House Lakpur Court Cavendish House Lakpur Court, Staffordshire, ST18 0FX.



People

BROWN, Carl Michael

Director

Accountant

ACTIVE

Assigned on 05 Jun 2017

Current time on role 6 years, 11 months, 12 days

BAKER, Steven

Secretary

RESIGNED

Assigned on 08 Feb 1996

Resigned on 12 Jun 2007

Time on role 11 years, 4 months, 4 days

COLLISON, David

Secretary

RESIGNED

Assigned on 12 Jun 2007

Resigned on 01 Feb 2011

Time on role 3 years, 7 months, 19 days

DAVIES, John

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 17 Aug 2012

Time on role 1 year, 6 months, 16 days

HAYNES, Victoria

Secretary

RESIGNED

Assigned on 23 May 2014

Resigned on 01 Dec 2015

Time on role 1 year, 6 months, 9 days

NGONDONGA, Taguma

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 23 May 2014

Time on role 1 year, 9 months, 6 days

CREDITREFORM LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Dec 1995

Resigned on 08 Feb 1996

Time on role 1 month, 21 days

BAKER, Mary Melanie

Director

Director

RESIGNED

Assigned on 08 Feb 1996

Resigned on 12 Jun 2007

Time on role 11 years, 4 months, 4 days

BOOTY, Stephen Martin

Director

Director

RESIGNED

Assigned on 12 Jun 2007

Resigned on 30 Apr 2008

Time on role 10 months, 18 days

ELLIS, Martyn Anthony

Director

Group Finance Director

RESIGNED

Assigned on 12 Jun 2007

Resigned on 31 Jul 2013

Time on role 6 years, 1 month, 19 days

GIBSON, Darryn Stanley

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 09 Sep 2015

Time on role 2 years, 1 month, 9 days

HOWARD, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 14 Jan 2014

Time on role 2 years, 11 months, 13 days

IVERS, John Joseph

Director

Company Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 26 Jul 2012

Time on role 2 years, 25 days

PETHICK, Timothy Mark

Director

Company Director

RESIGNED

Assigned on 09 Sep 2015

Resigned on 31 Dec 2015

Time on role 3 months, 22 days

WHITEHEAD, John Henry

Director

Accountant

RESIGNED

Assigned on 14 Jan 2014

Resigned on 05 Jun 2017

Time on role 3 years, 4 months, 22 days

CREDITREFORM (ENGLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Dec 1995

Resigned on 08 Feb 1996

Time on role 1 month, 21 days


Some Companies

DRAGONFRUIT LIFESTYLE SOLUTIONS LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:08657591
Status:ACTIVE
Category:Private Limited Company

DREMIO LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:11181893
Status:ACTIVE
Category:Private Limited Company

GRASSHOPPER (CHELMSFORD) LIMITED

HIGHLANDS GARAGE,CHATHAM GREEN,CM3 3LD

Number:02442331
Status:ACTIVE
Category:Private Limited Company

R.I.M.E. LIMITED

2 LINKS SIDE WAY, ALDRIDGE,WEST MIDLANDS,WS9 8HT

Number:06507548
Status:ACTIVE
Category:Private Limited Company

RAVERS REVIEW LTD

42 BERYL ROAD,LONDON,W6 8JT

Number:11853055
Status:ACTIVE
Category:Private Limited Company

SIGNATURE EXTENSIONS LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08906713
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