EVERGREEN HOME CARE SERVICES LIMITED

Cavendish House Lakpur Court Cavendish House Lakpur Court, Staffordshire, ST18 0FX, United Kingdom
StatusDISSOLVED
Company No.03934240
CategoryPrivate Limited Company
Incorporated25 Feb 2000
Age24 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 26 days

SUMMARY

EVERGREEN HOME CARE SERVICES LIMITED is an dissolved private limited company with number 03934240. It was incorporated 24 years, 2 months, 26 days ago, on 25 February 2000 and it was dissolved 6 years, 7 months, 26 days ago, on 26 September 2017. The company address is Cavendish House Lakpur Court Cavendish House Lakpur Court, Staffordshire, ST18 0FX, United Kingdom.



People

BROWN, Carl Michael

Director

Accountant

ACTIVE

Assigned on 05 Jun 2017

Current time on role 6 years, 11 months, 17 days

COLLISON, David

Secretary

Accountant

RESIGNED

Assigned on 31 Mar 2007

Resigned on 01 Feb 2011

Time on role 3 years, 10 months, 1 day

DAVIES, John

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 17 Aug 2012

Time on role 1 year, 6 months, 16 days

HAYNES, Victoria

Secretary

RESIGNED

Assigned on 23 May 2014

Resigned on 01 Dec 2015

Time on role 1 year, 6 months, 9 days

NGONDONGA, Taguma

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 23 May 2014

Time on role 1 year, 9 months, 6 days

RUSSELL, Carol Ann

Secretary

Director

RESIGNED

Assigned on 25 Feb 2000

Resigned on 31 Mar 2007

Time on role 7 years, 1 month, 6 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Feb 2000

Resigned on 25 Feb 2000

Time on role

BOOTY, Stephen Martin

Director

Company Director

RESIGNED

Assigned on 31 Mar 2007

Resigned on 30 Apr 2008

Time on role 1 year, 30 days

ELLIS, Martyn Anthony

Director

Company Director

RESIGNED

Assigned on 31 Mar 2007

Resigned on 31 Jul 2013

Time on role 6 years, 4 months

GIBSON, Darryn Stanley

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 09 Sep 2015

Time on role 2 years, 1 month, 9 days

HOWARD, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 14 Jan 2014

Time on role 2 years, 11 months, 13 days

IVERS, John Joseph

Director

Company Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 30 Jul 2012

Time on role 2 years, 29 days

KERRISON, Sylvia Mary

Director

Director

RESIGNED

Assigned on 25 Feb 2000

Resigned on 31 Mar 2007

Time on role 7 years, 1 month, 6 days

PETHICK, Timothy Mark

Director

Company Director

RESIGNED

Assigned on 09 Sep 2015

Resigned on 31 Dec 2015

Time on role 3 months, 22 days

RUSSELL, Carol Ann

Director

Director

RESIGNED

Assigned on 25 Feb 2000

Resigned on 31 Mar 2007

Time on role 7 years, 1 month, 6 days

WHITEHEAD, John Henry

Director

Accountant

RESIGNED

Assigned on 14 Jan 2014

Resigned on 05 Jun 2017

Time on role 3 years, 4 months, 22 days


Some Companies

ASPIRE LIFESTYLE HOLIDAYS LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:06026856
Status:ACTIVE
Category:Private Limited Company

CLUER CIVIL ENGINEERING LIMITED

180 ST. VINCENT STREET,GLASGOW,G2 5SG

Number:SC236574
Status:ACTIVE
Category:Private Limited Company

GASTROLAND LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05896332
Status:ACTIVE
Category:Private Limited Company

MDK PROPERTIES LTD

8 EASINGTON AVENUE,NIRTHUMBERLAND,NE23 3HR

Number:03470657
Status:ACTIVE
Category:Private Limited Company

OPRO LIMITED

21 BEDFORD SQUARE,,WC1B 3HH

Number:03541763
Status:ACTIVE
Category:Private Limited Company

TATTOPANI LIMITED

15 CHESTHUNTE ROAD,LONDON,N17 7PU

Number:07776946
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