FAMILY DRUG SUPPORT LTD

Low Wood Low Wood, Malvern, WR14 4DL, England
StatusDISSOLVED
Company No.04935471
Category
Incorporated17 Oct 2003
Age20 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution09 Oct 2018
Years5 years, 7 months, 13 days

SUMMARY

FAMILY DRUG SUPPORT LTD is an dissolved with number 04935471. It was incorporated 20 years, 7 months, 5 days ago, on 17 October 2003 and it was dissolved 5 years, 7 months, 13 days ago, on 09 October 2018. The company address is Low Wood Low Wood, Malvern, WR14 4DL, England.



People

BLECKER, Jan

Director

Software Engineer

ACTIVE

Assigned on 08 Jan 2012

Current time on role 12 years, 4 months, 14 days

HARTLAND, Barbara Veronica

Director

Retired

ACTIVE

Assigned on 17 Oct 2003

Current time on role 20 years, 7 months, 5 days

JONES, Jane

Director

Administrator

ACTIVE

Assigned on 10 Jan 2012

Current time on role 12 years, 4 months, 12 days

LITTLE, Roy

Director

None

ACTIVE

Assigned on 07 Apr 2009

Current time on role 15 years, 1 month, 15 days

MACKELLER, Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 21 Oct 2014

Current time on role 9 years, 7 months, 1 day

NEWBY, Barbara Mary

Director

Cashier (P/T)

ACTIVE

Assigned on 17 Oct 2003

Current time on role 20 years, 7 months, 5 days

HALL, Susan

Secretary

RESIGNED

Assigned on 17 Oct 2003

Resigned on 15 Dec 2017

Time on role 14 years, 1 month, 29 days

BAMBER, Susan Joyce

Director

Foster Carer

RESIGNED

Assigned on 17 Oct 2003

Resigned on 08 Jan 2007

Time on role 3 years, 2 months, 22 days

BARNES, Victoria Lucy

Director

Drug Coordinator

RESIGNED

Assigned on 17 Oct 2003

Resigned on 01 Oct 2009

Time on role 5 years, 11 months, 14 days

EATON, Diana Ruth

Director

Transations Pathway Coordinato

RESIGNED

Assigned on 17 Oct 2003

Resigned on 09 Jul 2007

Time on role 3 years, 8 months, 23 days

FISHBOURNE, Sarah Ellen

Director

Drictor Of Community And Rural

RESIGNED

Assigned on 17 Oct 2003

Resigned on 04 Sep 2006

Time on role 2 years, 10 months, 18 days

HAMER, Val, Revd Canon

Director

Priest

RESIGNED

Assigned on 17 Oct 2003

Resigned on 09 Jul 2007

Time on role 3 years, 8 months, 23 days

KEETCH, Claire Elizabeth

Director

Chief Executive Citizens Advice Bureaux

RESIGNED

Assigned on 21 Oct 2014

Resigned on 26 Nov 2016

Time on role 2 years, 1 month, 5 days

MARSHALL, David Clarke

Director

Accountant

RESIGNED

Assigned on 17 Oct 2003

Resigned on 21 Oct 2014

Time on role 11 years, 4 days

NEWMAN, John Walter

Director

Retired

RESIGNED

Assigned on 09 Jul 2007

Resigned on 06 Jun 2011

Time on role 3 years, 10 months, 28 days

OLSEN, Angela

Director

Housing Association Manager

RESIGNED

Assigned on 17 Oct 2003

Resigned on 21 Oct 2014

Time on role 11 years, 4 days

OWEN, Ellis Anthony

Director

Engineer

RESIGNED

Assigned on 17 Oct 2003

Resigned on 08 Jan 2007

Time on role 3 years, 2 months, 22 days

YARWOOD, Michelle

Director

None

RESIGNED

Assigned on 07 Apr 2009

Resigned on 10 Jan 2012

Time on role 2 years, 9 months, 3 days


Some Companies

A. GREIS DESIGN LTD.

9 ST. CLAIR DRIVE,WORCESTER PARK,KT4 8UG

Number:08178479
Status:ACTIVE
Category:Private Limited Company

BENACRE ESTATES COMPANY

C/O QUANTUMA LLP HIGH HOLBORN HOUSE,LONDON,WC1V 6RL

Number:00752529
Status:LIQUIDATION
Category:Private Unlimited Company

DARKWOOD FINANCE LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:08571774
Status:ACTIVE
Category:Private Limited Company

F SIMPSON AND SON LIMITED

WHITE HOUSE FARM,SKEGNESS,PE24 4TU

Number:09786383
Status:ACTIVE
Category:Private Limited Company

GINGERLILY COSMETICS LIMITED

PENNINE HOUSE,NOTTINGHAM,NG1 7BQ

Number:05270115
Status:ACTIVE
Category:Private Limited Company

THE GRILL & PIZZA LTD

115 WELLINGTON STREET,PETERBOROUGH,PE1 5DU

Number:11005629
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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