TEDDIES CHILDCARE PROVISION LIMITED

Pioneer House Pioneer House, Northampton, NN4 7YB, England
StatusACTIVE
Company No.04004505
CategoryPrivate Limited Company
Incorporated31 May 2000
Age23 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

TEDDIES CHILDCARE PROVISION LIMITED is an active private limited company with number 04004505. It was incorporated 23 years, 11 months, 28 days ago, on 31 May 2000. The company address is Pioneer House Pioneer House, Northampton, NN4 7YB, England.



People

KRAMER, Stephen

Secretary

ACTIVE

Assigned on 29 Apr 2009

Current time on role 15 years, 29 days

BOLAND, Elizabeth

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Apr 2009

Current time on role 15 years, 29 days

BUTLER, John Francis

Director

Finance Director

ACTIVE

Assigned on 02 May 2022

Current time on role 2 years, 26 days

CASAGRANDE, John Guy

Director

Lawyer

ACTIVE

Assigned on 16 Apr 2020

Current time on role 4 years, 1 month, 12 days

MARSHALL, Rosamund Margaret

Director

Company Director

ACTIVE

Assigned on 16 Apr 2020

Current time on role 4 years, 1 month, 12 days

WALFORD, Arthur David

Secretary

RESIGNED

Assigned on 06 Jul 2000

Resigned on 30 Jun 2005

Time on role 4 years, 11 months, 24 days

BUPA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 29 Apr 2009

Time on role 3 years, 9 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 06 Jul 2000

Time on role 1 month, 6 days

BEAZLEY, Nicholas Tetley

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 29 Apr 2009

Time on role 3 years, 7 months, 28 days

DAVIES, Julian Peter

Director

Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 23 May 2008

Time on role 7 years, 10 months, 18 days

DREIER, Stephen

Director

Chief Admin Officer

RESIGNED

Assigned on 29 Apr 2009

Resigned on 13 Apr 2020

Time on role 10 years, 11 months, 14 days

DUGDALE, Michael Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 15 Sep 2005

Time on role 3 years, 8 months, 14 days

ELLERBY, Mark

Director

Director

RESIGNED

Assigned on 09 Jul 2007

Resigned on 29 Apr 2009

Time on role 1 year, 9 months, 20 days

FEE, Gary Ryan

Director

Finance Director

RESIGNED

Assigned on 16 Apr 2020

Resigned on 29 Apr 2022

Time on role 2 years, 13 days

GRAY, Duncan Archibald

Director

Finance And Commercial Directo

RESIGNED

Assigned on 15 Oct 2001

Resigned on 15 Mar 2005

Time on role 3 years, 5 months

GREGORY, Fraser David

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 29 Apr 2009

Time on role 1 year, 5 months, 28 days

GREGORY, Fraser David

Director

Director

RESIGNED

Assigned on 01 Aug 2005

Resigned on 09 Jul 2007

Time on role 1 year, 11 months, 8 days

HOLDEN, Dean Allan

Director

Group Financial Controller

RESIGNED

Assigned on 06 Jul 2000

Resigned on 31 Dec 2001

Time on role 1 year, 5 months, 25 days

HOLLINGSWORTH, Clare Margaret

Director

Managing Director- Hospitals

RESIGNED

Assigned on 27 Jul 2000

Resigned on 09 Jul 2007

Time on role 6 years, 11 months, 13 days

KENT, Benjamin David Jemphrey

Director

Company Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 01 Nov 2007

Time on role 2 years, 2 months

KING, Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 15 May 2008

Time on role 6 years, 9 months, 14 days

LEA, Edward William

Director

Group Finance Director

RESIGNED

Assigned on 06 Jul 2000

Resigned on 13 Sep 2000

Time on role 2 months, 7 days

LISSY, Dave

Director

Manager

RESIGNED

Assigned on 29 Apr 2009

Resigned on 13 Apr 2020

Time on role 10 years, 11 months, 14 days

MERCHANT, Mahboob Ali

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2008

Resigned on 29 Apr 2009

Time on role 11 months, 6 days

TAYLOR, Neil Robert

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2007

Resigned on 29 Apr 2009

Time on role 1 year, 9 months, 20 days

TOCIO, Mary Ann

Director

Chief Operations Officer

RESIGNED

Assigned on 29 Apr 2009

Resigned on 01 Jun 2015

Time on role 6 years, 1 month, 3 days

TUGENDHAT, James Walter

Director

Managing Director, International

RESIGNED

Assigned on 10 Nov 2016

Resigned on 13 Apr 2020

Time on role 3 years, 5 months, 3 days

WALFORD, Arthur David

Director

Solicitor

RESIGNED

Assigned on 06 Jul 2000

Resigned on 01 Sep 2005

Time on role 5 years, 1 month, 26 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 May 2000

Resigned on 06 Jul 2000

Time on role 1 month, 6 days


Some Companies

BROOMSTICK CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09689406
Status:ACTIVE
Category:Private Limited Company

CRECENT LTD

16 MEADOW BROWN ROAD,NOTTINGHAM,NG7 5PH

Number:08030583
Status:ACTIVE
Category:Private Limited Company

E&L ACCOUNTANTS LTD

6 ONSLOW ROAD,LUTON,LU4 9AJ

Number:11819019
Status:ACTIVE
Category:Private Limited Company

ESIO LTD

8 LOIRSBANK ROAD,ABERDEEN,AB15 9NE

Number:SC504312
Status:ACTIVE
Category:Private Limited Company

KARIBUNI VENTURES LTD

SUITE 11 IMPERIAL COURT,LIVERPOOL,L2 3AB

Number:08183398
Status:ACTIVE
Category:Private Limited Company

L B D INVESTMENTS LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:04963432
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