NEW CENTURY CARE (ST. LEONARDS) LIMITED

Albemarle House Albemarle House, London, W1S 4HA, England
StatusDISSOLVED
Company No.03470419
CategoryPrivate Limited Company
Incorporated24 Nov 1997
Age26 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 4 days

SUMMARY

NEW CENTURY CARE (ST. LEONARDS) LIMITED is an dissolved private limited company with number 03470419. It was incorporated 26 years, 6 months, 4 days ago, on 24 November 1997 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

EVANS, Dominic Hugh

Secretary

RESIGNED

Assigned on 30 Jan 2015

Resigned on 08 Jul 2015

Time on role 5 months, 9 days

GARRAD, Susan Barbara

Secretary

Nursing Home Director

RESIGNED

Assigned on 31 Dec 1997

Resigned on 01 Jan 2007

Time on role 9 years, 1 day

PEREIRA, Stephen Joseph

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 30 Jan 2015

Time on role 8 years, 29 days

YARROW, Nicholas John

Secretary

RESIGNED

Assigned on 27 Jul 2015

Resigned on 24 May 2019

Time on role 3 years, 9 months, 28 days

THOMAS EGGAR SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 19 Dec 1997

Resigned on 31 Dec 1997

Time on role 12 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Nov 1997

Resigned on 19 Dec 1997

Time on role 25 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

Nursing Home Director

RESIGNED

Assigned on 31 Dec 1997

Resigned on 07 Feb 2014

Time on role 16 years, 1 month, 7 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

STRONG, Gerrard

Director

Director

RESIGNED

Assigned on 31 Dec 1997

Resigned on 23 Feb 2000

Time on role 2 years, 1 month, 23 days

WARREN, Paul Augustus

Director

Director

RESIGNED

Assigned on 19 Dec 1997

Resigned on 24 May 2019

Time on role 21 years, 5 months, 5 days

YARROW, Nicholas John

Director

Director

RESIGNED

Assigned on 27 Jul 2015

Resigned on 24 May 2019

Time on role 3 years, 9 months, 28 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Nov 1997

Resigned on 19 Dec 1997

Time on role 25 days


Some Companies

ABZURD RECORDS LIMITED

99-103 LOMOND GROVE,LONDON,SE5 7HN

Number:11592583
Status:ACTIVE
Category:Private Limited Company

ATLAS LEISURE HOMES LIMITED

ATLAS LEISURE HOMES LIMITED,HULL,HU4 6PD

Number:06886685
Status:ACTIVE
Category:Private Limited Company

BUBBLES WORLD LIMITED

5 FOX & HOUNDS CLOSE,BURY ST. EDMUNDS,IP31 3NS

Number:10808645
Status:ACTIVE
Category:Private Limited Company

CLED EVANS CONSTRUCTION LTD

BUSINESS INNOVATION CENTRE,COVENTRY,CV3 2TX

Number:06544462
Status:LIQUIDATION
Category:Private Limited Company

PEARL FILM PARTNER 1 LIMITED

15 GOLDEN SQUARE,,W1F 9JG

Number:04262755
Status:ACTIVE
Category:Private Limited Company

SCOTT WHITTINGTON CONTRACTS LTD

4C ASBURY COURT,PAISLEY,PA3 3EG

Number:SC621061
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