EXPRESS CARE (GUEST SERVICES) LIMITED

C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG
StatusDISSOLVED
Company No.04562740
CategoryPrivate Limited Company
Incorporated15 Oct 2002
Age21 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution03 Jun 2024
Years6 days

SUMMARY

EXPRESS CARE (GUEST SERVICES) LIMITED is an dissolved private limited company with number 04562740. It was incorporated 21 years, 7 months, 25 days ago, on 15 October 2002 and it was dissolved 6 days ago, on 03 June 2024. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.



People

GLOWASKY, Matthew Cardwell

Director

Investment Professional

ACTIVE

Assigned on 03 Feb 2015

Current time on role 9 years, 4 months, 6 days

SMITH, Philip Antony

Director

Company Director

ACTIVE

Assigned on 15 Feb 2016

Current time on role 8 years, 3 months, 23 days

BROWN, Geoffrey Francis

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 22 May 2015

Time on role 2 years, 4 months, 21 days

FINLEY, Joan

Secretary

Co Director

RESIGNED

Assigned on 30 Oct 2002

Resigned on 31 Dec 2003

Time on role 1 year, 2 months, 1 day

MADDISON, Stephen Alderson

Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 31 Oct 2012

Time on role 8 years, 10 months

SAME-DAY COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Oct 2002

Resigned on 30 Oct 2002

Time on role 15 days

FINLEY, Joan

Director

Co Director

RESIGNED

Assigned on 30 Oct 2002

Resigned on 08 Oct 2008

Time on role 5 years, 11 months, 9 days

HARRISON, David Michael

Director

Accountant

RESIGNED

Assigned on 01 Jul 2009

Resigned on 30 Jun 2015

Time on role 5 years, 11 months, 29 days

HARRISON, Simon Joseph

Director

Professional Interim Director

RESIGNED

Assigned on 14 Oct 2013

Resigned on 03 Feb 2015

Time on role 1 year, 3 months, 20 days

HOUGHTON, Jennifer Pamela

Director

Co Director

RESIGNED

Assigned on 30 Oct 2002

Resigned on 14 Oct 2013

Time on role 10 years, 11 months, 15 days

JOY, Timothy Richard

Director

Manager

RESIGNED

Assigned on 30 Oct 2002

Resigned on 09 Feb 2004

Time on role 1 year, 3 months, 10 days

MUSGRAVE, Paul

Director

Director

RESIGNED

Assigned on 22 May 2009

Resigned on 27 Apr 2012

Time on role 2 years, 11 months, 5 days

WILDMAN & BATTELL LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Oct 2002

Resigned on 30 Oct 2002

Time on role 15 days


Some Companies

ARABIAN GARDEN RESTAURANT LTD

GROUND FLOOR & BASEMENT 200 THE GROVE,LONDON,E15 1NS

Number:09031959
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPLETE CREWING LTD

ELMWOOD HOUSE,YORK,YO26 8DH

Number:11096719
Status:ACTIVE
Category:Private Limited Company

FITZGERALD LEGAL LIMITED

13 ACKMAR ROAD,LONDON,SW6 4UP

Number:11183662
Status:ACTIVE
Category:Private Limited Company

HOLIMION LTD

OFFICE 2, CROWN HOUSE,PERSHORE,WR10 1BH

Number:11816352
Status:ACTIVE
Category:Private Limited Company

HUMES CATERING SERVICES LTD

COMPTON HOUSE,PENRITH,CA11 7NR

Number:07520896
Status:ACTIVE
Category:Private Limited Company

STARYOST LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11157640
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