INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED

3rd Floor South Building 3rd Floor South Building, London, EC1A 4HD, England
StatusACTIVE
Company No.04885191
CategoryPrivate Limited Company
Incorporated02 Sep 2003
Age20 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

INTEGRATED CARE SOLUTIONS (EAST KENT) HOLDINGS LIMITED is an active private limited company with number 04885191. It was incorporated 20 years, 8 months, 29 days ago, on 02 September 2003. The company address is 3rd Floor South Building 3rd Floor South Building, London, EC1A 4HD, England.



People

DUGGAN, Michael George

Secretary

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 8 months

BLACKMORE, Sydney Geraint

Director

Director

ACTIVE

Assigned on 16 Nov 2023

Current time on role 6 months, 15 days

HOLMAN, Hannah

Director

Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 2 months

BUCUR, George

Secretary

RESIGNED

Assigned on 05 Nov 2019

Resigned on 30 Sep 2021

Time on role 1 year, 10 months, 25 days

CANHAM, Michael Derek

Secretary

RESIGNED

Assigned on 05 Apr 2004

Resigned on 18 Jan 2008

Time on role 3 years, 9 months, 13 days

FRANKS, Clive Leonard

Secretary

RESIGNED

Assigned on 29 May 2008

Resigned on 27 Jan 2010

Time on role 1 year, 7 months, 29 days

FRANKS, Clive Leonard

Secretary

RESIGNED

Assigned on 02 Sep 2003

Resigned on 05 Apr 2004

Time on role 7 months, 3 days

HUTT, Graham John

Secretary

RESIGNED

Assigned on 27 Jan 2010

Resigned on 01 Jul 2012

Time on role 2 years, 5 months, 4 days

IMAGILE SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2012

Resigned on 05 Nov 2019

Time on role 7 years, 4 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Sep 2003

Resigned on 02 Sep 2003

Time on role

ADAMS, Benjamin David

Director

Company Director

RESIGNED

Assigned on 01 Nov 2017

Resigned on 07 Mar 2023

Time on role 5 years, 4 months, 6 days

BROOKING, David John

Director

Banker

RESIGNED

Assigned on 08 Sep 2006

Resigned on 30 Jul 2009

Time on role 2 years, 10 months, 22 days

CANHAM, Michael Derek

Director

Accountant

RESIGNED

Assigned on 12 Aug 2008

Resigned on 18 Dec 2018

Time on role 10 years, 4 months, 6 days

CHRISTIE, Rory William

Director

Uk

RESIGNED

Assigned on 01 Jun 2010

Resigned on 21 Mar 2012

Time on role 1 year, 9 months, 20 days

COOPER, Ross

Director

Banker

RESIGNED

Assigned on 30 Jul 2009

Resigned on 07 Jan 2013

Time on role 3 years, 5 months, 8 days

D'ALONZO, Fabio

Director

Director

RESIGNED

Assigned on 18 Dec 2018

Resigned on 07 Jun 2023

Time on role 4 years, 5 months, 20 days

FRANKS, Clive Leonard

Director

Secretary

RESIGNED

Assigned on 02 Sep 2003

Resigned on 14 Nov 2003

Time on role 2 months, 12 days

HANDFORD, Alistair John

Director

Civil Engineer

RESIGNED

Assigned on 14 Nov 2003

Resigned on 17 Dec 2009

Time on role 6 years, 1 month, 3 days

HARDING, David John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2012

Resigned on 01 Nov 2017

Time on role 5 years, 9 months

HARRIS, John David

Director

Director

RESIGNED

Assigned on 17 Dec 2009

Resigned on 01 Jun 2010

Time on role 5 months, 15 days

IRWIN, Adam

Director

Director

RESIGNED

Assigned on 18 Dec 2018

Resigned on 09 Aug 2022

Time on role 3 years, 7 months, 22 days

JONES, Sion Laurence

Director

Asset Management Director

RESIGNED

Assigned on 04 Nov 2010

Resigned on 28 Jul 2015

Time on role 4 years, 8 months, 24 days

KYTE, Darren Stephen

Director

Investment Banker

RESIGNED

Assigned on 14 Nov 2003

Resigned on 12 Aug 2008

Time on role 4 years, 8 months, 28 days

MCCOLE, Charles Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 02 Sep 2003

Resigned on 13 Oct 2006

Time on role 3 years, 1 month, 11 days

MILLS, Gary William

Director

Project Manager

RESIGNED

Assigned on 08 Oct 2007

Resigned on 17 Dec 2009

Time on role 2 years, 2 months, 9 days

POUPARD, Natalia

Director

Asset Manager

RESIGNED

Assigned on 07 Jan 2013

Resigned on 18 Dec 2018

Time on role 5 years, 11 months, 11 days

SIDHU, Sabrina

Director

Financial And Commercial Manager

RESIGNED

Assigned on 17 Dec 2009

Resigned on 04 Nov 2010

Time on role 10 months, 18 days

STONE, Robert David

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Oct 2006

Resigned on 08 Oct 2007

Time on role 11 months, 26 days

WAYMENT, Mark Christopher

Director

Investment Banker

RESIGNED

Assigned on 14 Nov 2003

Resigned on 08 Sep 2006

Time on role 2 years, 9 months, 24 days

WOULD, Philip Arthur

Director

Asset Manager

RESIGNED

Assigned on 28 Jul 2015

Resigned on 01 Apr 2021

Time on role 5 years, 8 months, 4 days


Some Companies

A & M CAR RENTALS LIMITED

18 FOSTER CLOSE,PRESCOT,L35 7NW

Number:11265717
Status:ACTIVE
Category:Private Limited Company

CUBEIX INVESTMENTS LIMITED

ZONE G, SALAMANDER QUAY,UXBRIDGE,UB9 6NZ

Number:10484857
Status:ACTIVE
Category:Private Limited Company

DR GER GRAUS OBE CONSULTING LTD

63 WELLINGTON ROAD,MACCLESFIELD,SK10 5JH

Number:10612462
Status:ACTIVE
Category:Private Limited Company

HAWTHORN MEWS (MAINTENANCE) LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:02069823
Status:ACTIVE
Category:Private Limited Company

MEGADATA IT SOLUTIONS LTD.

1 WINDERMERE GARDENS,ILFORD,IG4 5BZ

Number:09725023
Status:ACTIVE
Category:Private Limited Company

THE GORDON KEEBLE CAR COMPANY LIMITED

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:03251526
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