INFRACARE EAST LONDON LIMITED

Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, England
StatusACTIVE
Company No.04573567
CategoryPrivate Limited Company
Incorporated25 Oct 2002
Age21 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

INFRACARE EAST LONDON LIMITED is an active private limited company with number 04573567. It was incorporated 21 years, 7 months, 25 days ago, on 25 October 2002. The company address is Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, England.



People

BROWN, Georgina Claire

Secretary

ACTIVE

Assigned on 03 Sep 2021

Current time on role 2 years, 9 months, 16 days

ANDREWS, Paul Simon

Director

Director

ACTIVE

Assigned on 29 Oct 2007

Current time on role 16 years, 7 months, 21 days

BRICKELL, Paul Martin, Dr

Director

Director

ACTIVE

Assigned on 01 Sep 2003

Current time on role 20 years, 9 months, 18 days

RAE, Neil

Director

Director

ACTIVE

Assigned on 25 Jul 2012

Current time on role 11 years, 10 months, 25 days

RITCHIE, Alan Campbell

Director

Director

ACTIVE

Assigned on 06 Sep 2019

Current time on role 4 years, 9 months, 13 days

ROBINSON, Philippa Dawn

Director

Regional Director

ACTIVE

Assigned on 11 Jan 2022

Current time on role 2 years, 5 months, 8 days

BEVAN, Daniel Peter

Secretary

RESIGNED

Assigned on 03 Dec 2018

Resigned on 01 Mar 2021

Time on role 2 years, 2 months, 29 days

DAVIES, Roger Andrew

Secretary

Chartered Secretary

RESIGNED

Assigned on 27 Sep 2004

Resigned on 28 Jun 2013

Time on role 8 years, 9 months, 1 day

DOWNS, Steven George

Secretary

RESIGNED

Assigned on 27 Feb 2003

Resigned on 29 Aug 2003

Time on role 6 months, 2 days

HOLLAND, Andrew Philip

Secretary

RESIGNED

Assigned on 01 Mar 2021

Resigned on 03 Sep 2021

Time on role 6 months, 2 days

MAJOR, Sandra Margaret

Secretary

RESIGNED

Assigned on 29 Aug 2003

Resigned on 27 Sep 2004

Time on role 1 year, 29 days

PHILLIPS, Judith Carlyon

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 30 Oct 2015

Time on role 2 years, 4 months, 2 days

POLLARD, Carolyn Jane

Secretary

RESIGNED

Assigned on 30 Oct 2015

Resigned on 03 Dec 2018

Time on role 3 years, 1 month, 4 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Oct 2002

Resigned on 27 Feb 2003

Time on role 4 months, 2 days

ANDREWS, Jamie Russell

Director

Director

RESIGNED

Assigned on 21 Dec 2021

Resigned on 11 Jan 2022

Time on role 21 days

ANDREWS, Jamie Russell

Director

Investment Director

RESIGNED

Assigned on 25 May 2018

Resigned on 08 Nov 2021

Time on role 3 years, 5 months, 14 days

ANDREWS, Jamie Russell

Director

Company Director

RESIGNED

Assigned on 18 Jun 2015

Resigned on 15 Sep 2017

Time on role 2 years, 2 months, 27 days

BALDWIN, Richard Keith, Dr

Director

Consultant

RESIGNED

Assigned on 26 Jan 2004

Resigned on 07 Feb 2007

Time on role 3 years, 12 days

BLACK, Henry

Director

Chief Finance Officer

RESIGNED

Assigned on 20 Sep 2017

Resigned on 29 Aug 2019

Time on role 1 year, 11 months, 9 days

BLANEY, Hugh Luke

Director

Banker

RESIGNED

Assigned on 27 Feb 2003

Resigned on 12 Sep 2008

Time on role 5 years, 6 months, 13 days

BOOTH, Ian

Director

Project Finance Manager

RESIGNED

Assigned on 28 May 2003

Resigned on 26 Jan 2004

Time on role 7 months, 29 days

BOTFIELD, Carolyn Louise

Director

Director

RESIGNED

Assigned on 21 Oct 2019

Resigned on 02 May 2023

Time on role 3 years, 6 months, 12 days

BRAND, Paul Edward

Director

Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 31 Dec 2011

Time on role

BRAND, Paul Edward

Director

Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 23 Oct 2019

Time on role 7 years, 9 months, 23 days

BUTCHER, David Martin

Director

Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 24 Oct 2012

Time on role 5 years, 4 months, 23 days

CRESSWELL, Richard Tom

Director

Consultant

RESIGNED

Assigned on 07 Feb 2007

Resigned on 29 Nov 2010

Time on role 3 years, 9 months, 22 days

DOBRASHIAN, Tom

Director

Investment Director

RESIGNED

Assigned on 15 Sep 2017

Resigned on 25 May 2018

Time on role 8 months, 10 days

ELLIOTT, Christopher

Director

Alternate Director

RESIGNED

Assigned on 17 Dec 2007

Resigned on 11 Feb 2011

Time on role 3 years, 1 month, 25 days

EVERINGTON, Anthony, Dr

Director

Gp

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Oct 2015

Time on role 2 years, 3 months, 19 days

FROST, Giles James

Director

Alternate Director

RESIGNED

Assigned on 27 Feb 2003

Resigned on 12 Oct 2012

Time on role 9 years, 7 months, 13 days

HARTSHORNE, David John Morice

Director

Director

RESIGNED

Assigned on 28 Jan 2009

Resigned on 31 Dec 2011

Time on role 2 years, 11 months, 3 days

JACOBS, Stephen Melvyn Edward

Director

Director

RESIGNED

Assigned on 01 Aug 2003

Resigned on 31 May 2007

Time on role 3 years, 9 months, 30 days

JONES, David Richard

Director

Alternate Director

RESIGNED

Assigned on 22 Oct 2012

Resigned on 24 Jan 2014

Time on role 1 year, 3 months, 2 days

MCELDUFF, Neil Terence

Director

Alternate Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 06 Mar 2015

Time on role 1 year, 10 months, 18 days

MORRIS, William Edward

Director

Asset Manager

RESIGNED

Assigned on 18 Nov 2015

Resigned on 04 Jul 2016

Time on role 7 months, 16 days

RAVI KUMAR, Balasingham

Director

Alternate Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 30 Jun 2014

Time on role 2 years, 5 months, 29 days

SPENCE, Graham Michael

Director

Director

RESIGNED

Assigned on 19 Oct 2010

Resigned on 30 May 2014

Time on role 3 years, 7 months, 11 days

STOUT, David Francis

Director

Nhs Chief Executive

RESIGNED

Assigned on 28 May 2003

Resigned on 01 Aug 2003

Time on role 2 months, 4 days

TAYLOR, Alison Gail

Director

Alternate Director

RESIGNED

Assigned on 29 Oct 2007

Resigned on 31 Mar 2013

Time on role 5 years, 5 months, 2 days

TAYLOR, Robert John

Director

Alternate Director

RESIGNED

Assigned on 27 Feb 2003

Resigned on 25 Jul 2012

Time on role 9 years, 4 months, 26 days

THERON, Nicola Ann

Director

Chartered Surveyor

RESIGNED

Assigned on 30 May 2014

Resigned on 15 Jun 2015

Time on role 1 year, 16 days

WARNER, Richard Edward Lubbock

Director

Director

RESIGNED

Assigned on 12 Sep 2008

Resigned on 22 Dec 2008

Time on role 3 months, 10 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Oct 2002

Resigned on 27 Feb 2003

Time on role 4 months, 2 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Oct 2002

Resigned on 27 Feb 2003

Time on role 4 months, 2 days


Some Companies

GLEN KINGIE FOREST LIMITED

EARNSIDE HOUSE C/O RTS LIMITED,CRIEFF,PH7 4DH

Number:SC208576
Status:ACTIVE
Category:Private Limited Company

IMPULSIO TECHNOLOGIES LIMITED

19 BEAUCHIEF CLOSE,READING,RG6 4HY

Number:09829373
Status:ACTIVE
Category:Private Limited Company

KAIZEN ENGINEERING GROUP LIMITED

KAIZEN ENGINEERING THOMAS STREET,OLDHAM,OL2 8PG

Number:11032425
Status:ACTIVE
Category:Private Limited Company

LBM DENTAL THERAPY LTD

11 MERLINS COURT,LONDON,WC1X 0JG

Number:06919572
Status:ACTIVE
Category:Private Limited Company

REMOTEWATCH MONITORING LTD

MORGAN VERNE ARMYTAGE ROAD,BRIGHOUSE,HD6 1UJ

Number:05750272
Status:ACTIVE
Category:Private Limited Company

SHIPSHAPE TACKLE LIMITED

24 CANNON TERRACE,WISBECH,PE13 2QW

Number:08933160
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