CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED

311 Fore Street 311 Fore Street, N9 0PZ
StatusDISSOLVED
Company No.03732504
Category
Incorporated15 Mar 1999
Age25 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 8 months, 23 days

SUMMARY

CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED is an dissolved with number 03732504. It was incorporated 25 years, 2 months, 7 days ago, on 15 March 1999 and it was dissolved 1 year, 8 months, 23 days ago, on 30 August 2022. The company address is 311 Fore Street 311 Fore Street, N9 0PZ.



People

RAINES, Jill

Secretary

ACTIVE

Assigned on 15 Mar 1999

Current time on role 25 years, 2 months, 7 days

ADAM, Jeremy Douglas

Director

Banker

ACTIVE

Assigned on 24 Aug 2018

Current time on role 5 years, 8 months, 29 days

CASSIA, Simon Hugh

Director

Engineering Consultant

ACTIVE

Assigned on 25 Apr 2018

Current time on role 6 years, 27 days

MIXER, Jennifer

Director

Retired

ACTIVE

Assigned on 18 Apr 2007

Current time on role 17 years, 1 month, 4 days

NEVIN-DRUMMOND, Linda Janice

Director

Teacher

ACTIVE

Assigned on 07 Dec 2016

Current time on role 7 years, 5 months, 15 days

REHAHN, Anne Sheila

Director

Retired

ACTIVE

Assigned on 19 Jan 2000

Current time on role 24 years, 4 months, 3 days

BARD-BODEK, Susan

Director

Consultant

RESIGNED

Assigned on 26 Nov 2008

Resigned on 24 Aug 2011

Time on role 2 years, 8 months, 28 days

BOYDEN, Barbara

Director

P/T Age Concern

RESIGNED

Assigned on 17 Apr 2003

Resigned on 15 Oct 2003

Time on role 5 months, 28 days

BROWN, Janet

Director

Retired

RESIGNED

Assigned on 18 Apr 2007

Resigned on 14 Jan 2014

Time on role 6 years, 8 months, 26 days

COOK, Penelope Elizabeth

Director

Consultant

RESIGNED

Assigned on 18 Jun 2015

Resigned on 06 Feb 2018

Time on role 2 years, 7 months, 18 days

CROTON, Arthur Keneth

Director

Retired

RESIGNED

Assigned on 21 Nov 2002

Resigned on 28 Sep 2006

Time on role 3 years, 10 months, 7 days

DOWNING, Elizabeth Scott

Director

Hotelier

RESIGNED

Assigned on 15 Mar 1999

Resigned on 21 Sep 2005

Time on role 6 years, 6 months, 6 days

HARRIS, Philip

Director

Retired

RESIGNED

Assigned on 01 Dec 2017

Resigned on 08 Oct 2019

Time on role 1 year, 10 months, 7 days

HARRIS, Philip

Director

Retired

RESIGNED

Assigned on 13 Nov 2013

Resigned on 07 Dec 2016

Time on role 3 years, 24 days

HAYDEN, Marian Helen

Director

Retired Rgn

RESIGNED

Assigned on 09 Mar 2000

Resigned on 23 Oct 2004

Time on role 4 years, 7 months, 14 days

HEALY, May

Director

None

RESIGNED

Assigned on 13 Feb 2008

Resigned on 12 Dec 2012

Time on role 4 years, 9 months, 28 days

HOWLEY, David Martin

Director

Finance Manager

RESIGNED

Assigned on 10 Sep 2008

Resigned on 21 Apr 2010

Time on role 1 year, 7 months, 11 days

MANDEL, Paul Benjamin

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2016

Resigned on 01 Dec 2017

Time on role 1 year, 15 days

MCRAE, Pauline Silvia

Director

Accountant

RESIGNED

Assigned on 21 Sep 2000

Resigned on 26 Apr 2001

Time on role 7 months, 5 days

NG, Yat Tung

Director

Chartered Accountant

RESIGNED

Assigned on 25 Nov 2004

Resigned on 10 Sep 2008

Time on role 3 years, 9 months, 15 days

NUNN, Janice Ann

Director

Home Care Manager

RESIGNED

Assigned on 15 Jan 2004

Resigned on 23 Oct 2004

Time on role 9 months, 8 days

ORFEUR, Geraldine Frances

Director

Retired

RESIGNED

Assigned on 01 Aug 2002

Resigned on 31 Dec 2019

Time on role 17 years, 4 months, 30 days

OWEN, Peter Rhys

Director

Retired

RESIGNED

Assigned on 29 Jun 2011

Resigned on 12 Feb 2020

Time on role 8 years, 7 months, 13 days

PARANAWITHANA, Kusum

Director

None

RESIGNED

Assigned on 13 Feb 2008

Resigned on 27 Jan 2010

Time on role 1 year, 11 months, 14 days

TANNER, Iris Ann

Director

Retired

RESIGNED

Assigned on 01 Jan 2005

Resigned on 25 Oct 2017

Time on role 12 years, 9 months, 24 days

VELUPILLAI, Seevaratnam

Director

Chartered Accountant

RESIGNED

Assigned on 15 Mar 1999

Resigned on 03 Oct 2007

Time on role 8 years, 6 months, 19 days

WILSON, Barbara

Director

Consultant

RESIGNED

Assigned on 15 Mar 2000

Resigned on 04 Mar 2002

Time on role 1 year, 11 months, 20 days


Some Companies

DEANN SCHLUETER LIMITED

19 CATHAM CLOSE,ST. ALBANS,AL1 5QT

Number:11887746
Status:ACTIVE
Category:Private Limited Company

DIVINITY LEAF CAFE LTD

FLAT 8 1 WELLINGTON ROAD,BRIGHTON,BN41 1DN

Number:11946473
Status:ACTIVE
Category:Private Limited Company

FAST LEGAL SERVICES LIMITED

10 LANCASTER ROAD,MANCHESTER,M34 7HE

Number:08813793
Status:ACTIVE
Category:Private Limited Company

K & A CARE LIMITED

222A BURLINGTON ROAD,NEW MALDEN,KT3 4NW

Number:06431250
Status:ACTIVE
Category:Private Limited Company

NIGHTLINE LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:02789028
Status:ACTIVE
Category:Private Limited Company

RANICS MOTORS UK LTD

REAR OF 15 JARROW ROAD,ROMFORD,RM6 5RH

Number:10768081
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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