ASSISTED LIVING SOLUTIONS LIMITED

1110 Elliott Court 1110 Elliott Court, Coventry, CV5 6UB, England
StatusACTIVE
Company No.04835416
CategoryPrivate Limited Company
Incorporated17 Jul 2003
Age20 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

ASSISTED LIVING SOLUTIONS LIMITED is an active private limited company with number 04835416. It was incorporated 20 years, 11 months, 2 days ago, on 17 July 2003. The company address is 1110 Elliott Court 1110 Elliott Court, Coventry, CV5 6UB, England.



People

JALIL, Sujahan Begum

Director

Director

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 5 months

KOUSAR, Rehana

Director

Director

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 5 months

DALLI, Dominic Stefan

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 May 2007

Resigned on 19 Jul 2007

Time on role 2 months, 18 days

WILLIAMSON, Anthony Shaun

Secretary

RESIGNED

Assigned on 17 Jul 2003

Resigned on 01 May 2007

Time on role 3 years, 9 months, 14 days

MH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jul 2007

Resigned on 08 Jul 2013

Time on role 5 years, 11 months, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jul 2003

Resigned on 17 Jul 2003

Time on role

BERRY, Dawn Allyson

Director

Chief Operating Officer

RESIGNED

Assigned on 16 May 2016

Resigned on 19 Jan 2018

Time on role 1 year, 8 months, 3 days

BIFULCO, Leopoldo Giacomo

Director

Company Director

RESIGNED

Assigned on 17 Jul 2003

Resigned on 01 May 2007

Time on role 3 years, 9 months, 14 days

BIFULCO, Salvatore Junior

Director

Company Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 01 May 2007

Time on role 3 years, 7 months

BURTON, David

Director

None

RESIGNED

Assigned on 01 Aug 2010

Resigned on 31 May 2012

Time on role 1 year, 9 months, 30 days

CONWAY, Christine

Director

Business Development

RESIGNED

Assigned on 27 Jun 2007

Resigned on 31 Mar 2008

Time on role 9 months, 4 days

CONWAY, Stephen Charles

Director

Company Director

RESIGNED

Assigned on 31 Jan 2008

Resigned on 31 Jul 2009

Time on role 1 year, 6 months

DOUGLAS, James Barclay

Director

Company Director

RESIGNED

Assigned on 01 Apr 2012

Resigned on 31 Dec 2013

Time on role 1 year, 8 months, 30 days

EDINGTON, Jonathan Adrien

Director

Assistant Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 07 Sep 2010

Time on role 1 year, 1 month, 30 days

HULLIN, Susan Gail

Director

Co Director

RESIGNED

Assigned on 27 Jun 2007

Resigned on 31 Mar 2008

Time on role 9 months, 4 days

KIRKPATRICK, Paul

Director

Chief Technical Officer

RESIGNED

Assigned on 02 Feb 2015

Resigned on 01 Feb 2017

Time on role 1 year, 11 months, 27 days

LENNOX, Andrew Gordon

Director

Chief Executive

RESIGNED

Assigned on 07 Feb 2014

Resigned on 19 Jan 2018

Time on role 3 years, 11 months, 12 days

MCCONNELL, Graeme

Director

None

RESIGNED

Assigned on 15 Oct 2009

Resigned on 30 Jul 2010

Time on role 9 months, 15 days

MILLARD, Eric Alan

Director

Chief Executive Officer

RESIGNED

Assigned on 01 May 2007

Resigned on 08 Jul 2009

Time on role 2 years, 2 months, 7 days

MOSS, Paul Michael

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 19 May 2017

Time on role 4 years, 2 months, 18 days

OFFORD, Jill Catherine Anne

Director

Care Manager

RESIGNED

Assigned on 01 Oct 2003

Resigned on 23 Nov 2006

Time on role 3 years, 1 month, 22 days

OWEN, Valerie

Director

Co Director

RESIGNED

Assigned on 27 Jun 2007

Resigned on 31 Mar 2008

Time on role 9 months, 4 days

SCANDRETT, Barbara

Director

Director

RESIGNED

Assigned on 15 Oct 2009

Resigned on 31 Mar 2014

Time on role 4 years, 5 months, 16 days

WILLIAMSON, Anthony Shaun

Director

Company Director

RESIGNED

Assigned on 17 Jul 2003

Resigned on 01 May 2007

Time on role 3 years, 9 months, 14 days

YOUNG, Katrine Lilias

Director

Director

RESIGNED

Assigned on 18 Oct 2012

Resigned on 09 Apr 2013

Time on role 5 months, 22 days


Some Companies

BREWER HARDING & ROWE (NOMINEES) LIMITED

1 THE SQUARE,DEVON,EX32 8LX

Number:03237815
Status:ACTIVE
Category:Private Limited Company

HOGANS SOLICITORS LIMITED

10 STATION STREET,PRESCOT,L35 0LP

Number:08068494
Status:ACTIVE
Category:Private Limited Company

PAN AMUSEMENTS OPERATIONS LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:11592370
Status:ACTIVE
Category:Private Limited Company

RAO MEDICAL CONSULTING LIMITED

THE OLD VICARAGE,COCKERMOUTH,CA13 0XG

Number:10550948
Status:ACTIVE
Category:Private Limited Company

SNOWSPORT CYMRU/WALES

SKI AND SNOWBOARD CENTRE CARDIFF,FAIRWATER,CF5 3JR

Number:02918336
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE GREEN MAN & THE COURTYARD LTD

61 ALBERT STREET,RUGBY,CV21 2SN

Number:11145404
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