EVESLEIGH (KENT) LIMITED

Voyage Care Wall Island Voyage Care Wall Island, Lichfield, WS14 0QP, Staffordshire
StatusDISSOLVED
Company No.03966061
CategoryPrivate Limited Company
Incorporated06 Apr 2000
Age24 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 27 days

SUMMARY

EVESLEIGH (KENT) LIMITED is an dissolved private limited company with number 03966061. It was incorporated 24 years, 1 month, 17 days ago, on 06 April 2000 and it was dissolved 1 year, 4 months, 27 days ago, on 27 December 2022. The company address is Voyage Care Wall Island Voyage Care Wall Island, Lichfield, WS14 0QP, Staffordshire.



People

PARKER, Shaun

Director

Company Director

ACTIVE

Assigned on 06 Jan 2022

Current time on role 2 years, 4 months, 17 days

ALFLATT, John Neal

Secretary

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 14 Dec 2006

Time on role 1 year, 5 months, 13 days

BURNETT, Nigel John

Secretary

RESIGNED

Assigned on 16 May 2000

Resigned on 11 Jan 2005

Time on role 4 years, 7 months, 26 days

FISHER, Michael Anthony

Secretary

RESIGNED

Assigned on 11 Jan 2005

Resigned on 01 Jul 2005

Time on role 5 months, 20 days

HYATT, Gregory John

Secretary

Finance Director

RESIGNED

Assigned on 14 Dec 2006

Resigned on 13 May 2008

Time on role 1 year, 4 months, 30 days

SEALEY, Philip Andre

Secretary

RESIGNED

Assigned on 10 Mar 2013

Resigned on 20 Jan 2022

Time on role 8 years, 10 months, 10 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Apr 2000

Resigned on 16 May 2000

Time on role 1 month, 10 days

BURNS, Thomas

Director

Company Director

RESIGNED

Assigned on 30 Jul 2008

Resigned on 27 Nov 2012

Time on role 4 years, 3 months, 28 days

DONALDSON, Neil

Director

Accountant

RESIGNED

Assigned on 28 Sep 2012

Resigned on 10 Mar 2013

Time on role 5 months, 12 days

FERRIN, Keith Anthony

Director

Director

RESIGNED

Assigned on 26 Oct 2000

Resigned on 31 Dec 2002

Time on role 2 years, 2 months, 5 days

GILBERT, Linda Rose

Director

Deputy Principal Care Homes

RESIGNED

Assigned on 16 May 2000

Resigned on 04 May 2001

Time on role 11 months, 19 days

GLENISTER, Paul William

Director

Administration Manager

RESIGNED

Assigned on 04 May 2001

Resigned on 31 Jan 2002

Time on role 8 months, 27 days

HAYWARD, James Duncan Henry

Director

Chartered Accountant

RESIGNED

Assigned on 16 Feb 2012

Resigned on 10 Mar 2013

Time on role 1 year, 23 days

HEATH, Catherine Anne

Director

School Teacher

RESIGNED

Assigned on 04 May 2001

Resigned on 01 Jul 2005

Time on role 4 years, 1 month, 27 days

HEATH, Paul Russell

Director

Chairman

RESIGNED

Assigned on 16 May 2000

Resigned on 06 Jun 2003

Time on role 3 years, 21 days

HEWSON, Anthony Paul Maitland

Director

Corporate Management

RESIGNED

Assigned on 01 Jan 2003

Resigned on 01 Jul 2005

Time on role 2 years, 5 months, 30 days

HOPKINS, Stephen Frederick

Director

Accountant

RESIGNED

Assigned on 05 Mar 2003

Resigned on 01 Jul 2005

Time on role 2 years, 3 months, 26 days

HYATT, Gregory John

Director

Finance Director

RESIGNED

Assigned on 14 Dec 2006

Resigned on 13 May 2008

Time on role 1 year, 4 months, 30 days

IRONSIDE, Linda Margaret

Director

Care Home Principal

RESIGNED

Assigned on 16 May 2000

Resigned on 04 May 2001

Time on role 11 months, 19 days

LANE, Geoffrey Roy

Director

Finance Director

RESIGNED

Assigned on 30 Jul 2008

Resigned on 30 Nov 2011

Time on role 3 years, 4 months

LOWE, Kenneth

Director

None

RESIGNED

Assigned on 16 May 2000

Resigned on 01 Jul 2005

Time on role 5 years, 1 month, 15 days

MCKENDRICK, James Bruce

Director

Company Director

RESIGNED

Assigned on 10 Mar 2013

Resigned on 06 Aug 2013

Time on role 4 months, 27 days

MEESON, Janice Elizabeth

Director

Bursar

RESIGNED

Assigned on 16 May 2000

Resigned on 31 Jan 2002

Time on role 1 year, 8 months, 15 days

O'SULLIVAN, Ian

Director

Care Home Operator

RESIGNED

Assigned on 01 Aug 2001

Resigned on 27 Mar 2003

Time on role 1 year, 7 months, 26 days

ROBERTS, Kevin Wei

Director

Company Director

RESIGNED

Assigned on 06 Aug 2013

Resigned on 09 Jan 2015

Time on role 1 year, 5 months, 3 days

SAVAGE, Andrew

Director

Managing Director

RESIGNED

Assigned on 14 Dec 2006

Resigned on 21 Nov 2007

Time on role 11 months, 7 days

SEALEY, Philip Andre

Director

Company Secretary

RESIGNED

Assigned on 09 Jan 2015

Resigned on 20 Jan 2022

Time on role 7 years, 11 days

TURNER, Thelma Lucille

Director

Director

RESIGNED

Assigned on 21 Nov 2007

Resigned on 30 Jul 2008

Time on role 8 months, 9 days

WHITTAKER, George Anthony David

Director

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 14 Dec 2006

Time on role 1 year, 5 months, 13 days

WINNING, Andrew

Director

Company Director

RESIGNED

Assigned on 10 Mar 2013

Resigned on 20 Jan 2022

Time on role 8 years, 10 months, 10 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 16 May 2000

Time on role 1 month, 10 days


Some Companies

AFH HOME & PROTECT LIMITED

AFH HOUSE BUNTSFORD DRIVE,BROMSGROVE,B60 4JE

Number:04286779
Status:ACTIVE
Category:Private Limited Company

AQUAROSE LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:10333841
Status:ACTIVE
Category:Private Limited Company
Number:CE005892
Status:ACTIVE
Category:Charitable Incorporated Organisation

NUKE FITNESS LIMITED

UNIT D1 & D2 (GATE4) MELTHAM MILLS INDUSTRIAL ESTATE,HUDDERSFIELD,HD9 4AR

Number:11664742
Status:ACTIVE
Category:Private Limited Company

PERFUMES-UK LTD

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:08589872
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIIS PROPERTY LTD

PALMER HOUSE 2A,READING,RG6 1HL

Number:10981470
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