ALPHACARE HOLDINGS LIMITED

The Aspect The Aspect, London, EC2A 1AS, United Kingdom
StatusACTIVE
Company No.04233912
CategoryPrivate Limited Company
Incorporated13 Jun 2001
Age23 years, 4 days
JurisdictionEngland Wales

SUMMARY

ALPHACARE HOLDINGS LIMITED is an active private limited company with number 04233912. It was incorporated 23 years, 4 days ago, on 13 June 2001. The company address is The Aspect The Aspect, London, EC2A 1AS, United Kingdom.



People

CALVELEY, Pete

Director

Director

ACTIVE

Assigned on 08 Jan 2020

Current time on role 4 years, 5 months, 9 days

HAZLEWOOD, Mark Antony

Director

Director

ACTIVE

Assigned on 08 Jan 2020

Current time on role 4 years, 5 months, 9 days

O'REILLY, Michael Patrick

Director

Director

ACTIVE

Assigned on 08 Jan 2020

Current time on role 4 years, 5 months, 9 days

GREENHALGH, Anne Mary Beatrice

Secretary

RESIGNED

Assigned on 15 Jun 2001

Resigned on 27 Apr 2006

Time on role 4 years, 10 months, 12 days

KAY, Dominic Jude

Secretary

RESIGNED

Assigned on 11 Apr 2013

Resigned on 16 Jun 2014

Time on role 1 year, 2 months, 5 days

MATTISON, Abigail

Secretary

RESIGNED

Assigned on 16 Jun 2014

Resigned on 08 Jan 2020

Time on role 5 years, 6 months, 22 days

MISTRY, Yogeshkumar Kanchanlal

Secretary

Secretary

RESIGNED

Assigned on 27 Apr 2006

Resigned on 01 Mar 2007

Time on role 10 months, 4 days

CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Jun 2001

Resigned on 15 Jun 2001

Time on role 2 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Jul 2007

Resigned on 11 Apr 2013

Time on role 5 years, 8 months, 18 days

BURKE, David Peter

Director

Finance Director

RESIGNED

Assigned on 16 Aug 2007

Resigned on 01 Mar 2012

Time on role 4 years, 6 months, 16 days

CALVELEY, Peter, Dr

Director

Ceo

RESIGNED

Assigned on 11 Apr 2013

Resigned on 04 Nov 2013

Time on role 6 months, 23 days

DOUGAN, Jennifer Mary

Director

Retired

RESIGNED

Assigned on 24 Aug 2001

Resigned on 27 Apr 2006

Time on role 4 years, 8 months, 3 days

FRANCIS, Hugh

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2007

Resigned on 02 Jun 2007

Time on role 3 months, 1 day

GREENHALGH, Peter Andrew Livsey, Dr

Director

Consultant

RESIGNED

Assigned on 23 Aug 2001

Resigned on 27 Apr 2006

Time on role 4 years, 8 months, 4 days

JONES, John Justin

Director

Analyst

RESIGNED

Assigned on 01 Nov 2005

Resigned on 27 Apr 2006

Time on role 5 months, 26 days

JONES, Leslie

Director

Retired

RESIGNED

Assigned on 24 Aug 2001

Resigned on 30 Apr 2002

Time on role 8 months, 6 days

KAY, Dominic Jude

Director

Solicitor

RESIGNED

Assigned on 11 Apr 2011

Resigned on 28 Oct 2014

Time on role 3 years, 6 months, 17 days

MAARTENS, Rian Olivier

Director

Entrepreneur

RESIGNED

Assigned on 24 Aug 2001

Resigned on 27 Apr 2006

Time on role 4 years, 8 months, 3 days

MACASKILL, Ryan Stuart

Director

Company Director

RESIGNED

Assigned on 20 Nov 2017

Resigned on 08 Jan 2020

Time on role 2 years, 1 month, 18 days

MARSILIO, Salvatore

Director

Architect

RESIGNED

Assigned on 24 Aug 2001

Resigned on 27 Apr 2006

Time on role 4 years, 8 months, 3 days

MATTHEWS, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 11 Apr 2013

Time on role 6 years, 11 months, 14 days

NAUDE, Frederick Stephanus

Director

Managing Director

RESIGNED

Assigned on 31 May 2002

Resigned on 27 Apr 2006

Time on role 3 years, 10 months, 27 days

NEWMAN, Gregory Laurence

Director

Investment Professional

RESIGNED

Assigned on 20 Nov 2017

Resigned on 08 Jan 2020

Time on role 2 years, 1 month, 18 days

PATHAK, Tushar

Director

Investor

RESIGNED

Assigned on 24 Aug 2001

Resigned on 27 Apr 2006

Time on role 4 years, 8 months, 3 days

PROCTOR, Matthew Frederick

Director

Director

RESIGNED

Assigned on 16 May 2012

Resigned on 11 Apr 2013

Time on role 10 months, 26 days

PURDY, John Charles Fairbairn

Director

Consultant

RESIGNED

Assigned on 24 Aug 2001

Resigned on 11 May 2004

Time on role 2 years, 8 months, 18 days

RICHARDSON, Jeremy Robert Arthur

Director

Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 08 Jan 2020

Time on role 3 years, 10 months, 22 days

ROYSTON, Maureen Claire, Dr

Director

None

RESIGNED

Assigned on 13 Dec 2013

Resigned on 08 Jan 2020

Time on role 6 years, 26 days

SMITH, Ian Richard

Director

Company Director

RESIGNED

Assigned on 04 Nov 2013

Resigned on 15 Feb 2016

Time on role 2 years, 3 months, 11 days

STROWBRIDGE, John Michael Barrie

Director

Director

RESIGNED

Assigned on 27 Apr 2006

Resigned on 11 Apr 2013

Time on role 6 years, 11 months, 14 days

TABERNER, Benjamin Robert

Director

Chartered Accountant

RESIGNED

Assigned on 11 Apr 2013

Resigned on 15 Feb 2016

Time on role 2 years, 10 months, 4 days

THOMAS, Phillip Gary

Director

Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 08 Jan 2020

Time on role 3 years, 10 months, 22 days

WILLIAMS, Barry

Director

Company Director

RESIGNED

Assigned on 15 Jun 2001

Resigned on 19 Nov 2001

Time on role 5 months, 4 days

CORPORATE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 13 Jun 2001

Resigned on 13 Jun 2001

Time on role


Some Companies

ATARAXIA CONSULTANTS LTD

20 AVENUE ROAD,TEDDINGTON,TW11 0BT

Number:09682306
Status:ACTIVE
Category:Private Limited Company

ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED

10 LOWER GROSVENOR PLACE,LONDON,SW1W 0EN

Number:11371449
Status:ACTIVE
Category:Private Limited Company

LIQUID GLOSS CAR CARE LIMITED

51 CAUDLE AVENUE,BRANDON,IP27 9AU

Number:10768969
Status:ACTIVE
Category:Private Limited Company

LOVING LIMITED

34 LITTLEDOWN AVENUE,BOURNEMOUTH,BH7 7AP

Number:11583232
Status:ACTIVE
Category:Private Limited Company

R W C S LIMITED

C/O ABLE & YOUNG, AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:03532847
Status:ACTIVE
Category:Private Limited Company

SAKURA BT7 LIMITED

UNIT 6, SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11575610
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