ADVANTAGE HEALTHCARE PAYROLL LIMITED

Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom
StatusDISSOLVED
Company No.04241715
CategoryPrivate Limited Company
Incorporated26 Jun 2001
Age22 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 22 days

SUMMARY

ADVANTAGE HEALTHCARE PAYROLL LIMITED is an dissolved private limited company with number 04241715. It was incorporated 22 years, 11 months, 9 days ago, on 26 June 2001 and it was dissolved 1 year, 8 months, 22 days ago, on 13 September 2022. The company address is Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom.



People

GOODBAN, Nicholas

Secretary

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 6 months, 5 days

GOODBAN, Nicholas

Director

Mergers & Acquisition Director

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 6 months, 5 days

KRIGE, Lynette Gillian

Director

Chief Financial Officer

ACTIVE

Assigned on 17 May 2021

Current time on role 3 years, 19 days

THORBURN-MUIRHEAD, James

Director

Chief Executive Officer

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 6 months, 5 days

BITHELL, Tracey

Secretary

Accountant

RESIGNED

Assigned on 18 Oct 2007

Resigned on 20 Feb 2013

Time on role 5 years, 4 months, 2 days

LAWRENSON, Evelyn Mary

Secretary

RESIGNED

Assigned on 13 Sep 2006

Resigned on 20 Aug 2007

Time on role 11 months, 7 days

PHILLIPS, Judith Carlyon

Secretary

RESIGNED

Assigned on 18 Dec 2015

Resigned on 30 Nov 2017

Time on role 1 year, 11 months, 12 days

POUND, Stephanie Alison

Secretary

RESIGNED

Assigned on 20 Feb 2013

Resigned on 11 Jun 2014

Time on role 1 year, 3 months, 19 days

POWELL, Christopher Gary

Secretary

Director

RESIGNED

Assigned on 10 Mar 2005

Resigned on 13 Sep 2006

Time on role 1 year, 6 months, 3 days

RAPLEY, Wendy Lisa, Mrs.

Secretary

RESIGNED

Assigned on 18 Jan 2018

Resigned on 30 Nov 2018

Time on role 10 months, 12 days

SMERDON, Leigh

Secretary

RESIGNED

Assigned on 11 Jun 2014

Resigned on 31 Jul 2015

Time on role 1 year, 1 month, 20 days

WALFORD, Arthur David

Secretary

Solicitor

RESIGNED

Assigned on 16 Jul 2001

Resigned on 10 Mar 2005

Time on role 3 years, 7 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jun 2001

Resigned on 16 Jul 2001

Time on role 20 days

BITHELL, Tracey

Director

Accountant

RESIGNED

Assigned on 01 Aug 2009

Resigned on 24 Sep 2013

Time on role 4 years, 1 month, 23 days

DAVIES, Julian Peter

Director

Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 10 Mar 2005

Time on role 3 years, 7 months, 25 days

DIXON, Catherine Helen

Director

Solicitor

RESIGNED

Assigned on 04 Mar 2005

Resigned on 10 Mar 2005

Time on role 6 days

DORLING, Keith Michael

Director

Managing Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 06 Feb 2014

Time on role 1 year, 1 month, 20 days

DOWNMAN, Julie Helen

Director

Finance Director

RESIGNED

Assigned on 18 Jan 2018

Resigned on 30 Nov 2020

Time on role 2 years, 10 months, 12 days

DUGDALE, Michael Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 10 Mar 2005

Time on role 3 years, 2 months, 9 days

ELLERBY, Mark

Director

Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 10 Mar 2005

Time on role 3 years, 7 months, 25 days

FRY, Jeremy Edward

Director

Director

RESIGNED

Assigned on 10 Mar 2005

Resigned on 20 Sep 2006

Time on role 1 year, 6 months, 10 days

HAMILL, Ronald Gordon

Director

Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 08 May 2007

Time on role 7 months, 6 days

HOLDEN, Dean Allan

Director

Group Financial Controller

RESIGNED

Assigned on 16 Jul 2001

Resigned on 31 Dec 2001

Time on role 5 months, 15 days

HOLMES, Anthony

Director

Finance Director

RESIGNED

Assigned on 07 Apr 2017

Resigned on 28 Feb 2018

Time on role 10 months, 21 days

JAMIESON, Alan Rae Dalziel

Director

Director

RESIGNED

Assigned on 19 Sep 2006

Resigned on 17 Dec 2012

Time on role 6 years, 2 months, 28 days

KELLETT, Robert

Director

Managing Director

RESIGNED

Assigned on 05 Feb 2014

Resigned on 31 Dec 2017

Time on role 3 years, 10 months, 26 days

MULHOLLAND, Ian Fisher

Director

Director Of Justice

RESIGNED

Assigned on 06 Jan 2020

Resigned on 30 Nov 2020

Time on role 10 months, 24 days

NEAL, Jonathan

Director

Chief Operating Officer

RESIGNED

Assigned on 18 Jan 2018

Resigned on 30 Nov 2020

Time on role 2 years, 10 months, 12 days

NIVEN, Norman

Director

Pharmacist

RESIGNED

Assigned on 16 Jul 2001

Resigned on 31 Dec 2002

Time on role 1 year, 5 months, 15 days

NURCOMBE, Keith

Director

Director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 12 Mar 2009

Time on role 2 years, 5 months, 29 days

NUTTALL, Tracy Dale

Director

Director

RESIGNED

Assigned on 13 Sep 2006

Resigned on 17 Dec 2012

Time on role 6 years, 3 months, 4 days

POWELL, Christopher Gary

Director

Director

RESIGNED

Assigned on 10 Mar 2005

Resigned on 13 Sep 2006

Time on role 1 year, 6 months, 3 days

SAVIDGE, Paul Michael

Director

Finance Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 16 Feb 2014

Time on role 1 year, 1 month, 30 days

TAYLOR, Neil Robert

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 2001

Resigned on 10 Mar 2005

Time on role 3 years, 7 months, 25 days

WALFORD, Arthur David

Director

Solicitor

RESIGNED

Assigned on 16 Jul 2001

Resigned on 10 Mar 2005

Time on role 3 years, 7 months, 25 days

WEBB, Andrew Peter

Director

Finance Director

RESIGNED

Assigned on 05 Feb 2014

Resigned on 07 Apr 2017

Time on role 3 years, 2 months, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jun 2001

Resigned on 16 Jul 2001

Time on role 20 days


Some Companies

BEACH ELECTRICAL ENGINEERING LIMITED

UNIT 9B WINGBURY BUSINESS VILLAGE,AYLESBURY,HP22 4LW

Number:07443946
Status:ACTIVE
Category:Private Limited Company

BLUE PEARL CONSULTANTS LIMITED

15 ST. MARKS CLOSE,WHITSTABLE,CT5 1QE

Number:07859229
Status:ACTIVE
Category:Private Limited Company

CHELSEA CHAPERONES LIMITED

19 CREMORNE ROAD,LONDON,SW10 0NB

Number:11079809
Status:ACTIVE
Category:Private Limited Company

KEITH SAYERS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11378512
Status:ACTIVE
Category:Private Limited Company

MEDIA-HOUSE (UK) LTD

18 OXFORD AVENUE,HORNCHURCH,RM11 3ES

Number:07453055
Status:ACTIVE
Category:Private Limited Company

SJW WEALTH MANAGEMENT LTD

2 BROOK FARM CLOSE,MILTON KEYNES,MK17 9FN

Number:08991739
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