GUARDIAN HOMECARE UK LTD.

Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.04014602
CategoryPrivate Limited Company
Incorporated14 Jun 2000
Age23 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

GUARDIAN HOMECARE UK LTD. is an active private limited company with number 04014602. It was incorporated 23 years, 11 months, 2 days ago, on 14 June 2000. The company address is Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom.



People

FEE, Gary Ryan

Director

Ceo

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 15 days

KRIGE, Lynette Gillian

Director

Chief Financial Officer

ACTIVE

Assigned on 17 May 2021

Current time on role 2 years, 11 months, 30 days

GOODBAN, Nicholas

Secretary

RESIGNED

Assigned on 26 Jan 2015

Resigned on 31 Mar 2023

Time on role 8 years, 2 months, 5 days

HARRISON, Mark Andrew John

Secretary

RESIGNED

Assigned on 24 Sep 2010

Resigned on 23 Jan 2015

Time on role 4 years, 3 months, 29 days

KEENE, Daniel John

Secretary

Domicially Care

RESIGNED

Assigned on 14 Jun 2000

Resigned on 27 Feb 2006

Time on role 5 years, 8 months, 13 days

LYON, David Oliver

Secretary

Company Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 01 Dec 2006

Time on role 9 months, 2 days

BUPA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 24 Sep 2010

Time on role 3 years, 9 months, 23 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 2000

Resigned on 14 Jun 2000

Time on role

BEAZLEY, Nicholas Tetley

Director

Director

RESIGNED

Assigned on 16 Jul 2007

Resigned on 24 Sep 2010

Time on role 3 years, 2 months, 8 days

BURNS, Robert Ian

Director

Company Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 21 Nov 2008

Time on role 2 years, 8 months, 22 days

DAVIES, Julian Peter

Director

Director

RESIGNED

Assigned on 16 Jul 2007

Resigned on 23 May 2008

Time on role 10 months, 7 days

FLANAGAN, Stephen David

Director

Sales Director

RESIGNED

Assigned on 10 Nov 2008

Resigned on 24 Sep 2010

Time on role 1 year, 10 months, 14 days

GOODBAN, Nicholas

Director

Mergers & Acquisition Director

RESIGNED

Assigned on 26 Jan 2015

Resigned on 31 Mar 2023

Time on role 8 years, 2 months, 5 days

GREGORY, Fraser David

Director

Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 21 Jun 2010

Time on role 2 years, 7 months, 20 days

HARRISON, Mark Andrew John, Mr.

Director

United Kingdom

RESIGNED

Assigned on 24 Sep 2010

Resigned on 23 Jan 2015

Time on role 4 years, 3 months, 29 days

KEE, Fergus Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 2007

Resigned on 30 Jul 2010

Time on role 3 years, 14 days

KEENE, Barbara Anne

Director

Director

RESIGNED

Assigned on 20 May 2002

Resigned on 27 Feb 2006

Time on role 3 years, 9 months, 7 days

KEENE, Daniel John

Director

Domicially Care

RESIGNED

Assigned on 14 Jun 2000

Resigned on 20 May 2002

Time on role 1 year, 11 months, 6 days

KEENE, Samuel Brian

Director

Home Care

RESIGNED

Assigned on 14 Jun 2000

Resigned on 20 May 2002

Time on role 1 year, 11 months, 6 days

KENT, Benjamin David Jemphrey

Director

Company Director

RESIGNED

Assigned on 16 Jul 2007

Resigned on 01 Nov 2007

Time on role 3 months, 16 days

LOS, Steven Michael

Director

Company Director

RESIGNED

Assigned on 21 Jun 2010

Resigned on 24 Sep 2010

Time on role 3 months, 3 days

LYON, David Oliver

Director

Company Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 01 Dec 2006

Time on role 9 months, 2 days

MERCHANT, Mahboob Ali

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2008

Resigned on 24 Sep 2010

Time on role 2 years, 4 months, 1 day

PERRY, Janet

Director

Training & Development Manager

RESIGNED

Assigned on 20 May 2002

Resigned on 25 Sep 2002

Time on role 4 months, 5 days

RUSHTON, Craig Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 24 Sep 2010

Resigned on 02 May 2017

Time on role 6 years, 7 months, 8 days

SHEEHY, Stuart David

Director

Finance Manager

RESIGNED

Assigned on 16 Jul 2007

Resigned on 24 Sep 2010

Time on role 3 years, 2 months, 8 days

SPOORS, Mark

Director

Finance Director

RESIGNED

Assigned on 27 Feb 2006

Resigned on 19 Jan 2007

Time on role 10 months, 20 days

THORBURN-MUIRHEAD, James

Director

Chief Executive Officer

RESIGNED

Assigned on 02 May 2017

Resigned on 09 Jun 2023

Time on role 6 years, 1 month, 7 days


Some Companies

AAA VENTILATION SERVICES LIMITED

20 HOB HILL,STALYBRIDGE,SK15 1TP

Number:04299980
Status:ACTIVE
Category:Private Limited Company

CONNOR O'NEILL LTD

2 DUNOON CLOSE,NOTTINGHAM,NG5 5DH

Number:11660061
Status:ACTIVE
Category:Private Limited Company

FIRESTONE FILMS LIMITED

BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP

Number:08677566
Status:ACTIVE
Category:Private Limited Company

LOGIKARL LTD

FOXGLOVE COTTAGE THE STREET,SUDBURY,CO10 8RA

Number:08470122
Status:ACTIVE
Category:Private Limited Company

PENROSE WAY LIMITED

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:02160926
Status:LIQUIDATION
Category:Private Limited Company

STAMINA HANDLING LIMITED

WEST END APPROACH,LEEDS,LS27 0NB

Number:05517420
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