LIFEWAYS S S P CARE SERVICES LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04372704
CategoryPrivate Limited Company
Incorporated13 Feb 2002
Age22 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution08 May 2019
Years5 years, 9 days

SUMMARY

LIFEWAYS S S P CARE SERVICES LIMITED is an dissolved private limited company with number 04372704. It was incorporated 22 years, 3 months, 4 days ago, on 13 February 2002 and it was dissolved 5 years, 9 days ago, on 08 May 2019. The company address is 1 More London Place, London, SE1 2AF.



People

STEVENS, Matthew

Director

None

ACTIVE

Assigned on 28 Jun 2017

Current time on role 6 years, 10 months, 19 days

TYDEMAN, Justin Antony James

Director

None

ACTIVE

Assigned on 04 Jun 2018

Current time on role 5 years, 11 months, 13 days

BAXTER, Craig

Secretary

RESIGNED

Assigned on 05 May 2011

Resigned on 28 Jul 2011

Time on role 2 months, 23 days

DALEY, Frances Margaret Catherine

Secretary

RESIGNED

Assigned on 28 Jul 2011

Resigned on 31 Oct 2012

Time on role 1 year, 3 months, 3 days

TAYLOR, Shanie Ann

Secretary

Accounts Manager

RESIGNED

Assigned on 13 Feb 2002

Resigned on 05 May 2011

Time on role 9 years, 2 months, 20 days

QA REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Feb 2002

Resigned on 13 Feb 2002

Time on role

BAXTER, Craig

Director

Director

RESIGNED

Assigned on 05 May 2011

Resigned on 28 Jul 2011

Time on role 2 months, 23 days

BLANK, Sheree Melanie

Director

Service Manager

RESIGNED

Assigned on 13 Feb 2002

Resigned on 05 May 2011

Time on role 9 years, 2 months, 20 days

CROSS, Garry Anthony

Director

Operations Director

RESIGNED

Assigned on 28 Jul 2011

Resigned on 13 Jul 2016

Time on role 4 years, 11 months, 16 days

DALEY, Frances Margaret Catherine

Director

Company Director

RESIGNED

Assigned on 28 Jul 2011

Resigned on 31 Oct 2012

Time on role 1 year, 3 months, 3 days

EGGLESTON, Charles Edmund Patrick

Director

Director

RESIGNED

Assigned on 05 May 2011

Resigned on 28 Jul 2011

Time on role 2 months, 23 days

FRANKLIN, Kevin Nigel

Director

Director

RESIGNED

Assigned on 29 Nov 2012

Resigned on 18 Jun 2017

Time on role 4 years, 6 months, 19 days

MARRINER, Paul

Director

Company Director

RESIGNED

Assigned on 28 Jul 2011

Resigned on 04 Jun 2018

Time on role 6 years, 10 months, 7 days

MILLOTT, Patricia Ann

Director

Careworker

RESIGNED

Assigned on 13 Feb 2002

Resigned on 05 May 2011

Time on role 9 years, 2 months, 20 days

TAYLOR, Shanie Ann

Director

Accounts Manager

RESIGNED

Assigned on 13 Feb 2002

Resigned on 05 May 2011

Time on role 9 years, 2 months, 20 days

QA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 13 Feb 2002

Time on role


Some Companies

AHMADOFF & COMPANY LTD

3RD FLOOR, 86 - 90 PAUL STREET,LONDON,EC2A 4NE

Number:09814763
Status:ACTIVE
Category:Private Limited Company

IL CORTILE LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:11292918
Status:ACTIVE
Category:Private Limited Company

MATAMER LTD

31 BARCLAY AVENUE,BURNLEY,BB11 5LX

Number:11175554
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MYOLENS LTD

9 LEICESTER ROAD,ANSTEY,LE7 7AT

Number:07868184
Status:ACTIVE
Category:Private Limited Company

PROGRESS PRODUCTIONS LONDON LTD

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:08293958
Status:ACTIVE
Category:Private Limited Company

STL TYRES LIMITED

STL TYRES LTD NORTHFIELD ROAD,HENLEY-ON-THAMES,RG9 3PA

Number:10420691
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