NEW CENTURY CARE (ST. LEONARDS) LIMITED
Status | DISSOLVED |
Company No. | 03470419 |
Category | Private Limited Company |
Incorporated | 24 Nov 1997 |
Age | 26 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 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
Director
Director
ACTIVEAssigned on 24 May 2019
Current time on role 5 years, 4 days
Director
Director
ACTIVEAssigned on 24 May 2019
Current time on role 5 years, 4 days
Secretary
RESIGNEDAssigned on 30 Jan 2015
Resigned on 08 Jul 2015
Time on role 5 months, 9 days
Secretary
Nursing Home Director
RESIGNEDAssigned on 31 Dec 1997
Resigned on 01 Jan 2007
Time on role 9 years, 1 day
Secretary
Accountant
RESIGNEDAssigned on 01 Jan 2007
Resigned on 30 Jan 2015
Time on role 8 years, 29 days
Secretary
RESIGNEDAssigned on 27 Jul 2015
Resigned on 24 May 2019
Time on role 3 years, 9 months, 28 days
Corporate-secretary
RESIGNEDAssigned on 19 Dec 1997
Resigned on 31 Dec 1997
Time on role 12 days
Corporate-nominee-secretary
RESIGNEDAssigned on 24 Nov 1997
Resigned on 19 Dec 1997
Time on role 25 days
Director
Director
RESIGNEDAssigned on 27 May 2003
Resigned on 06 Jun 2014
Time on role 11 years, 10 days
Director
Chief Financial Officer
RESIGNEDAssigned on 30 Jan 2015
Resigned on 08 Jul 2015
Time on role 5 months, 9 days
Director
Nursing Home Director
RESIGNEDAssigned on 31 Dec 1997
Resigned on 07 Feb 2014
Time on role 16 years, 1 month, 7 days
Director
Accountant
RESIGNEDAssigned on 01 Jan 2007
Resigned on 30 Jan 2015
Time on role 8 years, 29 days
Director
Chief Executive
RESIGNEDAssigned on 30 Jun 2014
Resigned on 11 Dec 2015
Time on role 1 year, 5 months, 11 days
Director
Chief Financial Officer
RESIGNEDAssigned on 18 Apr 2016
Resigned on 24 May 2019
Time on role 3 years, 1 month, 6 days
Director
Director
RESIGNEDAssigned on 31 Dec 1997
Resigned on 23 Feb 2000
Time on role 2 years, 1 month, 23 days
Director
Director
RESIGNEDAssigned on 19 Dec 1997
Resigned on 24 May 2019
Time on role 21 years, 5 months, 5 days
Director
Director
RESIGNEDAssigned on 27 Jul 2015
Resigned on 24 May 2019
Time on role 3 years, 9 months, 28 days
Corporate-nominee-director
RESIGNEDAssigned on 24 Nov 1997
Resigned on 19 Dec 1997
Time on role 25 days
Some Companies
99-103 LOMOND GROVE,LONDON,SE5 7HN
Number: | 11592583 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLAS LEISURE HOMES LIMITED,HULL,HU4 6PD
Number: | 06886685 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FOX & HOUNDS CLOSE,BURY ST. EDMUNDS,IP31 3NS
Number: | 10808645 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS INNOVATION CENTRE,COVENTRY,CV3 2TX
Number: | 06544462 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |