STEADWAY CARE LIMITED

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.04446028
CategoryPrivate Limited Company
Incorporated23 May 2002
Age21 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 3 days

SUMMARY

STEADWAY CARE LIMITED is an dissolved private limited company with number 04446028. It was incorporated 21 years, 11 months, 24 days ago, on 23 May 2002 and it was dissolved 1 year, 5 months, 3 days ago, on 13 December 2022. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



People

SAMWAYS, Karen Louise

Director

Care Administrator

ACTIVE

Assigned on 04 Jun 2002

Current time on role 21 years, 11 months, 12 days

SAMWAYS, Matthew John

Director

Director

ACTIVE

Assigned on 28 Aug 2018

Current time on role 5 years, 8 months, 19 days

STIMPSON, Sheila Mary

Secretary

RESIGNED

Assigned on 28 Sep 2012

Resigned on 05 Mar 2019

Time on role 6 years, 5 months, 7 days

WEST, Andrew

Secretary

RESIGNED

Assigned on 23 May 2002

Resigned on 28 Sep 2012

Time on role 10 years, 4 months, 5 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 2002

Resigned on 23 May 2002

Time on role

MEAD, Louise

Director

Care Administrator

RESIGNED

Assigned on 04 Jun 2002

Resigned on 19 Nov 2004

Time on role 2 years, 5 months, 15 days

STIMPSON, Andrew David

Director

Site Manager

RESIGNED

Assigned on 03 Jun 2009

Resigned on 20 Mar 2011

Time on role 1 year, 9 months, 17 days

STIMPSON, Andrew David

Director

Site Manager

RESIGNED

Assigned on 21 Dec 2005

Resigned on 30 Jun 2008

Time on role 2 years, 6 months, 9 days

STIMPSON, Denis Robert

Director

Handyman

RESIGNED

Assigned on 23 May 2002

Resigned on 08 Jan 2015

Time on role 12 years, 7 months, 16 days

STIMPSON, Sheila Mary

Director

Care Administrator

RESIGNED

Assigned on 23 May 2002

Resigned on 05 Mar 2019

Time on role 16 years, 9 months, 13 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 2002

Resigned on 23 May 2002

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 2002

Resigned on 23 May 2002

Time on role


Some Companies

BRICKS EBENEZER CAPITAL LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:11757548
Status:ACTIVE
Category:Private Limited Company

BUSINESS MANTRA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10180177
Status:ACTIVE
Category:Private Limited Company

GEORGIA ESTATES LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:06867118
Status:ACTIVE
Category:Private Limited Company

HELEMMA LETTINGS LIMITED

THE FARMHOUSE FERNHILL COURT,BALSALL COMMON,CV7 7FR

Number:04410367
Status:ACTIVE
Category:Private Limited Company

HI-TEC FABRICATIONS LIMITED

33 KITTOCH STREET,GLASGOW,G74 4JW

Number:SC403927
Status:ACTIVE
Category:Private Limited Company

SUPERBOOK LIMITED

UNIT 3 CENTURION WAY,WARMINSTER,BA12 8BT

Number:04328218
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