FOSTERPLUS (FOSTERCARE) LIMITED

Malvern View Saxon Business Park Malvern View Saxon Business Park, Stoke Prior, B60 4AD, Bromsgrove, England
StatusACTIVE
Company No.03196461
Category
Incorporated09 May 1996
Age28 years, 23 days
JurisdictionEngland Wales

SUMMARY

FOSTERPLUS (FOSTERCARE) LIMITED is an active with number 03196461. It was incorporated 28 years, 23 days ago, on 09 May 1996. The company address is Malvern View Saxon Business Park Malvern View Saxon Business Park, Stoke Prior, B60 4AD, Bromsgrove, England.



People

AUGUST, Jo

Director

Director

ACTIVE

Assigned on 31 Jul 2017

Current time on role 6 years, 10 months, 1 day

CLARK, Jonathan David

Director

Director

ACTIVE

Assigned on 17 Jan 2019

Current time on role 5 years, 4 months, 15 days

FERGUSON, Robert Bell

Secretary

RESIGNED

Assigned on 09 May 1996

Resigned on 30 Oct 2000

Time on role 4 years, 5 months, 21 days

WORTLEY, Ruth

Secretary

RESIGNED

Assigned on 30 Oct 2000

Resigned on 05 Oct 2012

Time on role 11 years, 11 months, 6 days

BOOTHROYD, Richard Alan

Director

Accountant

RESIGNED

Assigned on 28 Feb 2014

Resigned on 28 Nov 2014

Time on role 9 months

COOPER, Venetia Lois

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Oct 2016

Resigned on 17 Jul 2019

Time on role 2 years, 9 months, 7 days

COX, Gary Alan

Director

Managing Director

RESIGNED

Assigned on 28 Nov 2012

Resigned on 28 Feb 2014

Time on role 1 year, 3 months

FERGUSON, Deborah Margaret

Director

Director

RESIGNED

Assigned on 09 May 1996

Resigned on 17 Jan 2019

Time on role 22 years, 8 months, 8 days

KHAN, Rizwan

Director

Director

RESIGNED

Assigned on 17 Mar 2017

Resigned on 17 Jan 2019

Time on role 1 year, 10 months

NIX, Keith Reginald

Director

Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 22 Jul 1998

Time on role 1 year, 3 months, 21 days

SNELL, Paul Robert

Director

Director

RESIGNED

Assigned on 09 May 1996

Resigned on 17 Jan 2019

Time on role 22 years, 8 months, 8 days

THOMPSON, Paul Simon

Director

Chief Financial Officer

RESIGNED

Assigned on 26 Jan 2016

Resigned on 03 Nov 2016

Time on role 9 months, 8 days

TUNBRIDGE, Nicola Louise

Director

Director

RESIGNED

Assigned on 17 Mar 2017

Resigned on 17 Jan 2019

Time on role 1 year, 10 months

YOUNG, Elaine

Director

Chief Executive Officer

RESIGNED

Assigned on 07 Apr 2014

Resigned on 20 Mar 2017

Time on role 2 years, 11 months, 13 days


Some Companies

ASBUR LTD

20 WILMSLOW ROAD,MANCHESTER,M14 5TQ

Number:11242337
Status:ACTIVE
Category:Private Limited Company

CALOW CRADDOCK LTD

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:06043371
Status:ACTIVE
Category:Private Limited Company

COMET BUILDING LTD

107A RIPPLE ROAD,BARKING,IG11 7NY

Number:09437123
Status:ACTIVE
Category:Private Limited Company

CREW CUTS LTD

THE CORBY MALL LTD,CORBY,NN17 1PB

Number:11649805
Status:ACTIVE
Category:Private Limited Company

G C RICHARDSON JOINER & BUILDER LIMITED

6 SEACOMBE AVENUE, CULLERCOATS,TYNE AND WEAR,NE30 3DR

Number:06236852
Status:ACTIVE
Category:Private Limited Company

GROOVY RUBY LIMITED

56 ACHILLE ROAD,GRIMSBY,DN34 5RB

Number:09682222
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