SKINCARE EXPRESS LIMITED
Status | ACTIVE |
Company No. | 04641809 |
Category | Private Limited Company |
Incorporated | 20 Jan 2003 |
Age | 21 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SKINCARE EXPRESS LIMITED is an active private limited company with number 04641809. It was incorporated 21 years, 3 months, 8 days ago, on 20 January 2003. The company address is 2 Bromwich Court, 1st Floor Gorsey Lane 2 Bromwich Court, 1st Floor Gorsey Lane, Birmingham, B46 1JU, England.
People
Director
Cfo
ACTIVEAssigned on 22 Feb 2024
Current time on role 2 months, 6 days
RICHARDSON, Jeremy Robert Arthur
Director
Ceo
ACTIVEAssigned on 22 Feb 2024
Current time on role 2 months, 6 days
Secretary
Director
RESIGNEDAssigned on 17 Dec 2007
Resigned on 25 Apr 2018
Time on role 10 years, 4 months, 8 days
Secretary
Director
RESIGNEDAssigned on 06 Jan 2006
Resigned on 30 Apr 2008
Time on role 2 years, 3 months, 24 days
Secretary
Chartered Accountant
RESIGNEDAssigned on 15 Jan 2004
Resigned on 31 May 2005
Time on role 1 year, 4 months, 16 days
Secretary
Accountant
RESIGNEDAssigned on 31 May 2005
Resigned on 06 Jan 2006
Time on role 7 months, 6 days
Secretary
Accountant
RESIGNEDAssigned on 20 Jan 2003
Resigned on 15 Jan 2004
Time on role 11 months, 26 days
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate-nominee-secretary
RESIGNEDAssigned on 20 Jan 2003
Resigned on 20 Jan 2003
Time on role
Director
Director
RESIGNEDAssigned on 17 Dec 2007
Resigned on 25 Apr 2018
Time on role 10 years, 4 months, 8 days
Director
Director
RESIGNEDAssigned on 06 Jan 2006
Resigned on 30 Apr 2008
Time on role 2 years, 3 months, 24 days
Director
Chartered Accountant
RESIGNEDAssigned on 15 Jan 2004
Resigned on 31 May 2005
Time on role 1 year, 4 months, 16 days
Director
Chairman
RESIGNEDAssigned on 20 Jan 2003
Resigned on 06 Jan 2006
Time on role 2 years, 11 months, 17 days
Director
Chief Executive Officer
RESIGNEDAssigned on 01 Oct 2014
Resigned on 22 Feb 2024
Time on role 9 years, 4 months, 21 days
Director
Chartered Accountant
RESIGNEDAssigned on 25 Apr 2018
Resigned on 06 Mar 2020
Time on role 1 year, 10 months, 11 days
Director
Accountant
RESIGNEDAssigned on 31 May 2005
Resigned on 06 Jan 2006
Time on role 7 months, 6 days
MCLEAN, Charles Robert William
Director
Director
RESIGNEDAssigned on 10 Jan 2022
Resigned on 22 Feb 2024
Time on role 2 years, 1 month, 12 days
Director
Chief Finance Officer
RESIGNEDAssigned on 24 Feb 2020
Resigned on 10 Jan 2022
Time on role 1 year, 10 months, 15 days
Director
Accountant
RESIGNEDAssigned on 13 Dec 2019
Resigned on 01 Apr 2020
Time on role 3 months, 19 days
Director
Director
RESIGNEDAssigned on 06 Jan 2006
Resigned on 31 Jan 2014
Time on role 8 years, 25 days
YORK PLACE COMPANY NOMINEES LIMITED
Corporate-nominee-director
RESIGNEDAssigned on 20 Jan 2003
Resigned on 20 Jan 2003
Time on role
Some Companies
70A CLARENCE ROAD,ST. ALBANS,AL1 4NG
Number: | 11526320 |
Status: | ACTIVE |
Category: | Private Limited Company |
195A KENTON ROAD,HARROW,HA3 0HD
Number: | 09011300 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 OSBORNE ROAD,ENFIELD,EN3 7RN
Number: | 11312922 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 PITFIELD DRIVE,GRAVESEND,DA13 0AY
Number: | 07864373 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 02790323 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIIS FOSTER CARE SCOTLAND LIMITED
GLENELVAN HOUSE CARNEGIE CAMPUS SOUTH,DUNFERMLINE,KY11 8PY
Number: | SC273400 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |