INTERNATIONAL CARE NETWORK

200 Holdenhurst Road, Bournemouth, BH8 8AS, England
StatusACTIVE
Company No.04694225
Category
Incorporated12 Mar 2003
Age21 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL CARE NETWORK is an active with number 04694225. It was incorporated 21 years, 2 months, 24 days ago, on 12 March 2003. The company address is 200 Holdenhurst Road, Bournemouth, BH8 8AS, England.



People

FELL, Rebecca

Secretary

ACTIVE

Assigned on 24 Sep 2020

Current time on role 3 years, 8 months, 11 days

KAVAI, Barnabas

Director

Businessman

ACTIVE

Assigned on 14 Jan 2016

Current time on role 8 years, 4 months, 22 days

MASON, Mireille

Director

Retired

ACTIVE

Assigned on 23 Jul 2020

Current time on role 3 years, 10 months, 13 days

MUIR, Andrew Paul

Director

Retired

ACTIVE

Assigned on 02 May 2019

Current time on role 5 years, 1 month, 3 days

ORMAN, Alison

Director

Consultant

ACTIVE

Assigned on 02 May 2019

Current time on role 5 years, 1 month, 3 days

PALKA, Katharine Anne

Director

Solicitor

ACTIVE

Assigned on 10 Aug 2022

Current time on role 1 year, 9 months, 26 days

RADVAN, Johannes, Rev Dr

Director

Curate

ACTIVE

Assigned on 14 Jul 2021

Current time on role 2 years, 10 months, 22 days

UDEZUE, Chika Norah

Director

Magistrate

ACTIVE

Assigned on 21 Nov 2013

Current time on role 10 years, 6 months, 14 days

BANNISTER, Sooeun

Secretary

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 Feb 2012

Time on role 5 months, 1 day

BUCHANAN, Irwin

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 24 Sep 2020

Time on role 8 years, 7 months, 23 days

JARVIS, Joanne Elizabeth

Secretary

RESIGNED

Assigned on 01 Dec 2010

Resigned on 31 Aug 2011

Time on role 8 months, 30 days

MUIR, Andrew Paul

Secretary

RESIGNED

Assigned on 12 Mar 2003

Resigned on 31 Oct 2010

Time on role 7 years, 7 months, 19 days

BUCHANAN, Irwin

Director

None

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 Feb 2012

Time on role 5 months, 1 day

CARTWRIGHT, Alan

Director

Manager

RESIGNED

Assigned on 31 Aug 2011

Resigned on 30 Jun 2020

Time on role 8 years, 9 months, 30 days

CHARLWOOD, John Trevor

Director

Independent Financial Adviser

RESIGNED

Assigned on 12 Mar 2003

Resigned on 20 Sep 2005

Time on role 2 years, 6 months, 8 days

CRAIG, David, Reverend

Director

Retired

RESIGNED

Assigned on 01 Feb 2012

Resigned on 24 Apr 2013

Time on role 1 year, 2 months, 23 days

CRAIG, David Alan, Rev

Director

Minister Of The Gospel

RESIGNED

Assigned on 12 Mar 2003

Resigned on 09 Feb 2004

Time on role 10 months, 28 days

DAVIES, James

Director

Manager

RESIGNED

Assigned on 31 Aug 2011

Resigned on 14 Jul 2021

Time on role 9 years, 10 months, 14 days

JAMESON, Nigel

Director

Personnel Manager

RESIGNED

Assigned on 01 Feb 2010

Resigned on 31 Aug 2011

Time on role 1 year, 6 months, 30 days

JARVIS, John Stuart

Director

Part Time Teacher

RESIGNED

Assigned on 16 Jul 2007

Resigned on 31 Aug 2011

Time on role 4 years, 1 month, 15 days

JARVIS, Pamela Anne

Director

Retired

RESIGNED

Assigned on 16 Oct 2007

Resigned on 23 Feb 2010

Time on role 2 years, 4 months, 7 days

LARKUM, John

Director

Retired

RESIGNED

Assigned on 20 Sep 2005

Resigned on 31 Aug 2011

Time on role 5 years, 11 months, 11 days

LESWELL, Jackie

Director

Minister Of Religion

RESIGNED

Assigned on 26 Jan 2017

Resigned on 02 May 2019

Time on role 2 years, 3 months, 7 days

MALLETT, Angela Margaret

Director

Teacher

RESIGNED

Assigned on 09 Nov 2004

Resigned on 13 Nov 2008

Time on role 4 years, 4 days

MALLETT, Robert

Director

Accountant

RESIGNED

Assigned on 09 Feb 2004

Resigned on 13 Nov 2008

Time on role 4 years, 9 months, 4 days

MATEREKE, Penelope

Director

Pastor

RESIGNED

Assigned on 31 Aug 2011

Resigned on 25 Apr 2013

Time on role 1 year, 7 months, 25 days

MOORES, Paul

Director

Retired

RESIGNED

Assigned on 12 Mar 2003

Resigned on 31 Dec 2006

Time on role 3 years, 9 months, 19 days

MOTT, Barry

Director

Retired

RESIGNED

Assigned on 31 Aug 2011

Resigned on 21 Nov 2013

Time on role 2 years, 2 months, 21 days

MOTT, Barry Charles

Director

Retired

RESIGNED

Assigned on 16 May 2006

Resigned on 21 Aug 2008

Time on role 2 years, 3 months, 5 days

MOTT, Janet Frances

Director

Retired

RESIGNED

Assigned on 16 May 2006

Resigned on 21 Aug 2008

Time on role 2 years, 3 months, 5 days

OXBORROW, Adam

Director

Student

RESIGNED

Assigned on 31 Aug 2011

Resigned on 16 Jul 2015

Time on role 3 years, 10 months, 16 days

PAGE, Elizabeth Margaret

Director

Retired

RESIGNED

Assigned on 22 Nov 2012

Resigned on 15 Sep 2016

Time on role 3 years, 9 months, 23 days

RAY, Andrew Emery

Director

Christian Minister

RESIGNED

Assigned on 12 Mar 2003

Resigned on 20 Sep 2005

Time on role 2 years, 6 months, 8 days

VICCAJEE, Rutton Behram

Director

Accountant

RESIGNED

Assigned on 25 Feb 2010

Resigned on 31 Aug 2011

Time on role 1 year, 6 months, 6 days

WILLIAMS, Stephen Robert

Director

Solicitor

RESIGNED

Assigned on 12 Mar 2003

Resigned on 30 Aug 2004

Time on role 1 year, 5 months, 18 days

INTERNATIONAL CARE NETWORK

Corporate-director

RESIGNED

Assigned on 19 May 2009

Resigned on 19 May 2009

Time on role

INTERNATIONAL CARE NETWORK

Corporate-director

RESIGNED

Assigned on 19 May 2009

Resigned on 19 May 2009

Time on role

INTERNATIONAL CARE NETWORK

Corporate-director

RESIGNED

Assigned on 19 May 2009

Resigned on 19 May 2009

Time on role

MOLLY GWENZI

Corporate-director

RESIGNED

Assigned on 19 May 2009

Resigned on 30 Jun 2010

Time on role 1 year, 1 month, 11 days

RUTTON VICCAJEE

Corporate-director

RESIGNED

Assigned on 19 May 2009

Resigned on 01 Jan 2011

Time on role 1 year, 7 months, 13 days

WASHINGTON GWENZI

Corporate-director

RESIGNED

Assigned on 19 May 2009

Resigned on 30 Jun 2010

Time on role 1 year, 1 month, 11 days


Some Companies

HARTLEY'S HAULAGE LIMITED

5 BIGNOR PLACE,SHEFFIELD,S6 1JE

Number:09706714
Status:ACTIVE
Category:Private Limited Company

ISABEL BALLARDIE INTERIORS LIMITED

367 LONDON ROAD,CAMBERLEY,GU15 3HQ

Number:06495219
Status:ACTIVE
Category:Private Limited Company

JOHN BLOOR AND ASSOCIATES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08913002
Status:ACTIVE
Category:Private Limited Company

MEDICAL IMAGING SYSTEMS LIMITED

26-27 CAPITOL PARK CAPITOL WAY,LONDON,NW9 0EQ

Number:03472964
Status:ACTIVE
Category:Private Limited Company

REPANOS PROPERTIES LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:11571499
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE DELI HARTBURN LIMITED

THE VILLAGE DELI DARLINGTON ROAD,STOCKTON-ON-TEES,TS18 5BD

Number:10448184
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