ROBINSON HEALTHCARE HOLDINGS LTD

Vernacare 1 Western Avenue Vernacare 1 Western Avenue, Buckshaw Village, PR7 7NB, Chorley, England
StatusACTIVE
Company No.04416668
CategoryPrivate Limited Company
Incorporated15 Apr 2002
Age22 years, 22 days
JurisdictionEngland Wales

SUMMARY

ROBINSON HEALTHCARE HOLDINGS LTD is an active private limited company with number 04416668. It was incorporated 22 years, 22 days ago, on 15 April 2002. The company address is Vernacare 1 Western Avenue Vernacare 1 Western Avenue, Buckshaw Village, PR7 7NB, Chorley, England.



People

BOULTON, Nicola

Director

Cfo

ACTIVE

Assigned on 02 Mar 2021

Current time on role 3 years, 2 months, 5 days

BREWSTER, Steven David

Director

Commercial Director

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 2 months, 12 days

HALL, Richard Andrew

Director

Coo

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 7 days

HODGES, Alexander Weld

Director

Chief Executive

ACTIVE

Assigned on 17 Nov 2022

Current time on role 1 year, 5 months, 20 days

WADHAMS, Timothy David

Director

Director

ACTIVE

Assigned on 17 Nov 2022

Current time on role 1 year, 5 months, 20 days

ASQUITH, Mark Anthony

Secretary

Finance Director

RESIGNED

Assigned on 07 Feb 2007

Resigned on 17 Nov 2009

Time on role 2 years, 9 months, 10 days

BARTON, Robert John

Secretary

Company Director

RESIGNED

Assigned on 13 Jun 2005

Resigned on 13 Mar 2006

Time on role 9 months

BELL, James

Secretary

Director

RESIGNED

Assigned on 20 Aug 2003

Resigned on 01 Aug 2005

Time on role 1 year, 11 months, 12 days

MILLER, Christopher Hugh

Secretary

Director

RESIGNED

Assigned on 20 Jun 2002

Resigned on 20 Aug 2003

Time on role 1 year, 2 months

RICHARDSON, Mark

Secretary

RESIGNED

Assigned on 18 Nov 2009

Resigned on 01 May 2016

Time on role 6 years, 5 months, 13 days

THOMASSON, Leigh

Secretary

Director

RESIGNED

Assigned on 19 Dec 2005

Resigned on 07 Feb 2007

Time on role 1 year, 1 month, 19 days

WATSON, Terence

Secretary

Chairman

RESIGNED

Assigned on 20 Jun 2002

Resigned on 19 Dec 2005

Time on role 3 years, 5 months, 29 days

CASTLEGATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Apr 2002

Resigned on 20 Jun 2002

Time on role 2 months, 5 days

ASQUITH, Mark Anthony

Director

Finance Director

RESIGNED

Assigned on 07 Feb 2007

Resigned on 17 Nov 2009

Time on role 2 years, 9 months, 10 days

BARTON, Robert John

Director

Company Director

RESIGNED

Assigned on 13 Jun 2005

Resigned on 13 Mar 2006

Time on role 9 months

BELL, James

Director

Director

RESIGNED

Assigned on 27 Sep 2002

Resigned on 01 Aug 2005

Time on role 2 years, 10 months, 5 days

HALL, Richard Andrew

Director

Operations Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 02 Mar 2021

Time on role 11 years, 6 months, 1 day

JEFFREY, Nicholas

Director

Non-Executive Chairman

RESIGNED

Assigned on 05 Dec 2007

Resigned on 23 Mar 2018

Time on role 10 years, 3 months, 18 days

LEWORTHY, Bruce George

Director

Manufacturing Director

RESIGNED

Assigned on 20 Aug 2003

Resigned on 31 Jan 2004

Time on role 5 months, 11 days

MILLER, Christopher Hugh

Director

Director

RESIGNED

Assigned on 20 Jun 2002

Resigned on 20 Aug 2003

Time on role 1 year, 2 months

RICHARDSON, Mark

Director

Sales Director

RESIGNED

Assigned on 27 Sep 2002

Resigned on 02 Mar 2021

Time on role 18 years, 5 months, 5 days

SEWELL, Ian

Director

Operations Director

RESIGNED

Assigned on 14 Jun 2007

Resigned on 31 Aug 2009

Time on role 2 years, 2 months, 17 days

SMITH, Gavin David

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 02 Mar 2021

Time on role 11 years, 1 month, 1 day

STEELE, James

Director

Ceo

RESIGNED

Assigned on 02 Mar 2021

Resigned on 14 Apr 2022

Time on role 1 year, 1 month, 12 days

THOMASSON, Leigh

Director

Managing Director

RESIGNED

Assigned on 19 Dec 2005

Resigned on 02 Mar 2021

Time on role 15 years, 2 months, 14 days

WALLIS, David William

Director

Director

RESIGNED

Assigned on 19 Dec 2005

Resigned on 30 Dec 2005

Time on role 11 days

WALSH, Jonathan Thomas

Director

Director

RESIGNED

Assigned on 27 Sep 2002

Resigned on 30 Jan 2004

Time on role 1 year, 4 months, 3 days

WATSON, Terence

Director

Chairman

RESIGNED

Assigned on 20 Jun 2002

Resigned on 19 Dec 2005

Time on role 3 years, 5 months, 29 days

WRIGHT, Paul Martin

Director

Coo

RESIGNED

Assigned on 02 Mar 2021

Resigned on 31 Jan 2022

Time on role 10 months, 29 days

CASTLEGATE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 15 Apr 2002

Resigned on 20 Jun 2002

Time on role 2 months, 5 days


Some Companies

BRYS SOFTWARE LTD

UNIT 23 KINGSWAY,GATESHEAD,NE11 0HW

Number:09335379
Status:ACTIVE
Category:Private Limited Company

CHLOE ESPOSITO SERVICES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10140006
Status:ACTIVE
Category:Private Limited Company

COD PLUS LIMITED

27 STATION ROAD,BRIGHTON,BN41 1GB

Number:10226011
Status:ACTIVE
Category:Private Limited Company
Number:08522709
Status:ACTIVE
Category:Private Limited Company

STUART THORNTON LIMITED

4 THORNDIKE AVENUE,DERBY,DE24 8NZ

Number:10731076
Status:ACTIVE
Category:Private Limited Company

TIC-TAC-TOE CHICKEN LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:09476799
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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