TAMARIS CARE PROPERTIES LIMITED

Norcliffe House Norcliffe House, Wilmslow, SK9 1BU
StatusACTIVE
Company No.03538492
CategoryPrivate Limited Company
Incorporated01 Apr 1998
Age26 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

TAMARIS CARE PROPERTIES LIMITED is an active private limited company with number 03538492. It was incorporated 26 years, 1 month, 22 days ago, on 01 April 1998. The company address is Norcliffe House Norcliffe House, Wilmslow, SK9 1BU.



People

MATTISON, Abigail

Secretary

ACTIVE

Assigned on 16 Jun 2014

Current time on role 9 years, 11 months, 7 days

HAYWARD, Allan John

Director

Company Director

ACTIVE

Assigned on 30 Jun 2020

Current time on role 3 years, 10 months, 23 days

BAINES, Philip

Secretary

RESIGNED

Assigned on 28 May 1998

Resigned on 29 Oct 1999

Time on role 1 year, 5 months, 1 day

CROWE, Geoffrey Michael

Secretary

Commercial Director

RESIGNED

Assigned on 18 Sep 2002

Resigned on 30 Jun 2005

Time on role 2 years, 9 months, 12 days

KAY, Dominic Jude

Secretary

Solicitor

RESIGNED

Assigned on 30 Jun 2005

Resigned on 16 Jun 2014

Time on role 8 years, 11 months, 16 days

MURPHY, John

Secretary

Nursing Home Management

RESIGNED

Assigned on 29 Oct 1999

Resigned on 01 Jul 2001

Time on role 1 year, 8 months, 2 days

POOLEY, Maureen

Secretary

Corporate Controller

RESIGNED

Assigned on 01 Apr 1998

Resigned on 28 May 1998

Time on role 1 month, 27 days

SIZER, Graham Kevin

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 18 Sep 2002

Time on role 1 year, 2 months, 17 days

ANSTEAD, Hamilton Douglas

Director

Chief Executive

RESIGNED

Assigned on 18 Sep 2002

Resigned on 31 Mar 2005

Time on role 2 years, 6 months, 13 days

CALVELEY, Peter, Dr

Director

Ceo

RESIGNED

Assigned on 24 Jun 2008

Resigned on 04 Nov 2013

Time on role 5 years, 4 months, 10 days

CHURCHLEY, Peter Knight

Director

Managing Director

RESIGNED

Assigned on 22 Jun 1998

Resigned on 30 Apr 1999

Time on role 10 months, 8 days

CROWE, Geoffrey Michael

Director

Commercial Director

RESIGNED

Assigned on 18 Sep 2002

Resigned on 30 Jun 2005

Time on role 2 years, 9 months, 12 days

ELLIOTT, Graham Nicholas

Director

Company Director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 13 Sep 2002

Time on role 2 years, 10 months, 15 days

FITCH, William

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 1998

Resigned on 31 Dec 1998

Time on role 5 months, 29 days

HAMMOND, Timothy Richard William

Director

Company Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 18 Nov 2019

Time on role 3 years, 9 months, 3 days

HEALY, Martin William Oliver

Director

Accountant

RESIGNED

Assigned on 18 Nov 2019

Resigned on 30 Jan 2020

Time on role 2 months, 12 days

HEYWOOD, Anthony George

Director

Chief Executive

RESIGNED

Assigned on 31 Mar 2005

Resigned on 13 Dec 2007

Time on role 2 years, 8 months, 13 days

HODGSON, Craig Ian

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1998

Resigned on 28 May 1998

Time on role 1 month, 27 days

HOW, Alistair Maxwell

Director

Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 17 Mar 2016

Time on role 1 month, 2 days

KAY, Dominic Jude

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2005

Resigned on 31 Oct 2014

Time on role 9 years, 4 months, 1 day

MAXWELL, Barbara Ann

Director

Chief Executive

RESIGNED

Assigned on 28 May 1998

Resigned on 29 Oct 1999

Time on role 1 year, 5 months, 1 day

MITCHELL, Nicholas John

Director

Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 01 Apr 2010

Time on role 5 years, 1 day

MURPHY, John

Director

Nursing Home Management

RESIGNED

Assigned on 29 Oct 1999

Resigned on 18 Sep 2002

Time on role 2 years, 10 months, 20 days

O'REILLY, Michael Patrick

Director

Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 31 Mar 2017

Time on role 1 year, 1 month, 16 days

POOLEY, Maureen

Director

Corporate Controller

RESIGNED

Assigned on 01 Apr 1998

Resigned on 28 May 1998

Time on role 1 month, 27 days

ROYSTON, Maureen Claire, Dr

Director

Company Director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 30 Apr 2020

Time on role 6 years, 4 months, 17 days

SCOTT, Philip Henry

Director

Managing Director

RESIGNED

Assigned on 22 Jun 1998

Resigned on 07 Jun 1999

Time on role 11 months, 15 days

SIZER, Graham Kevin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 18 Sep 2002

Time on role 1 year, 2 months, 17 days

SMITH, Ian Richard

Director

Company Director

RESIGNED

Assigned on 04 Nov 2013

Resigned on 15 Feb 2016

Time on role 2 years, 3 months, 11 days

TABERNER, Benjamin Robert

Director

England

RESIGNED

Assigned on 26 Feb 2010

Resigned on 30 Jun 2020

Time on role 10 years, 4 months, 4 days

WILLIS, Graeme

Director

Finance Director

RESIGNED

Assigned on 28 May 1998

Resigned on 29 Oct 1999

Time on role 1 year, 5 months, 1 day


Some Companies

ELLIE CAWDELL SWIM SCHOOL LLP

18 DRINGTHORPE ROAD,YORK,YO24 1NF

Number:OC398718
Status:ACTIVE
Category:Limited Liability Partnership

IDEAS FUSION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11645834
Status:ACTIVE
Category:Private Limited Company

INGRESS CONSTRUCTION LTD.

22B HAMM MOOR LANE,ADDLESTONE,KT15 2SD

Number:10537102
Status:ACTIVE
Category:Private Limited Company

IVY SCHULTZ LTD

IVY SCHULTZ,GRANTHAM,NG31 7FX

Number:11722818
Status:ACTIVE
Category:Private Limited Company

JW STEELE ELECTRICAL SERVICES LIMITED

187 IMEARY STREET,SOUTH SHIELDS,NE33 4ES

Number:10997604
Status:ACTIVE
Category:Private Limited Company

THE CONCORDE PUBLIC HOUSE LTD.

THE CONCORDE STOCKWOOD LANE,BRISTOL,BS14 8SY

Number:10764087
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