ATTACHMENTS FOSTERING LIMITED

24 Downsview, Chatham, ME5 0AP, Kent
StatusDISSOLVED
Company No.04939840
CategoryPrivate Limited Company
Incorporated22 Oct 2003
Age20 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 10 months, 19 days

SUMMARY

ATTACHMENTS FOSTERING LIMITED is an dissolved private limited company with number 04939840. It was incorporated 20 years, 6 months, 27 days ago, on 22 October 2003 and it was dissolved 2 years, 10 months, 19 days ago, on 29 June 2021. The company address is 24 Downsview, Chatham, ME5 0AP, Kent.



People

PUSSER, Brian Robert

Secretary

ACTIVE

Assigned on 22 Oct 2006

Current time on role 17 years, 6 months, 27 days

KING, Dorothy Helen

Director

Director

ACTIVE

Assigned on 22 Oct 2003

Current time on role 20 years, 6 months, 27 days

HAYTON, Alison Christine

Secretary

RESIGNED

Assigned on 22 Oct 2003

Resigned on 31 Dec 2005

Time on role 2 years, 2 months, 9 days

MARCH, Neil

Secretary

Director

RESIGNED

Assigned on 09 Dec 2005

Resigned on 31 Jul 2006

Time on role 7 months, 22 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Oct 2003

Resigned on 22 Oct 2003

Time on role

HAYTON, Alison Christine

Director

Director

RESIGNED

Assigned on 22 Oct 2004

Resigned on 31 Dec 2005

Time on role 1 year, 2 months, 9 days

KENT, Denise Jane

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 26 Feb 2020

Time on role 8 years, 1 month, 25 days

KOCA, Lorna Anne

Director

Company Director

RESIGNED

Assigned on 01 Jun 2015

Resigned on 26 Feb 2020

Time on role 4 years, 8 months, 25 days

KOCA, Osman

Director

Social Worker

RESIGNED

Assigned on 01 Oct 2018

Resigned on 14 Apr 2020

Time on role 1 year, 6 months, 13 days

MANNING, Linda Ann

Director

Director

RESIGNED

Assigned on 01 Oct 2006

Resigned on 17 May 2013

Time on role 6 years, 7 months, 16 days

MARCH, Neil

Director

Director

RESIGNED

Assigned on 09 Dec 2005

Resigned on 31 Jul 2006

Time on role 7 months, 22 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Oct 2003

Resigned on 22 Oct 2003

Time on role


Some Companies

DIAMOND COUTURE LTD

9 FIFE STREET,SEAHAM,SR7 9NW

Number:11524069
Status:ACTIVE
Category:Private Limited Company

GADGETS HOUSE LTD

51 HARROGATE ROAD,LEEDS,LS7 3PD

Number:11358896
Status:ACTIVE
Category:Private Limited Company

GLO FLO HEATING AND PLUMBING LTD

17 JULIANS ROAD,WIMBORNE,BH21 1EF

Number:11860479
Status:ACTIVE
Category:Private Limited Company

HALLMARK BUILDERS LTD

FORMAKIN FARM GOTHAM,WIMBORNE,BH21 5QY

Number:04771648
Status:ACTIVE
Category:Private Limited Company

SEA CLEAR LIMITED

36 CAUSEWAYHEAD,PENZANCE,TR18 2ST

Number:11325634
Status:ACTIVE
Category:Private Limited Company

SUME LTD

5 CODLIN CLOSE,NORTHAMPTON,NN3 9TG

Number:09216289
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