CARE RECORDS LIMITED

Brenchley House Brenchley House, Maidstone, ME14 1RF, Kent, United Kingdom
StatusDISSOLVED
Company No.05160150
CategoryPrivate Limited Company
Incorporated22 Jun 2004
Age19 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 24 days

SUMMARY

CARE RECORDS LIMITED is an dissolved private limited company with number 05160150. It was incorporated 19 years, 11 months, 12 days ago, on 22 June 2004 and it was dissolved 12 years, 1 month, 24 days ago, on 10 April 2012. The company address is Brenchley House Brenchley House, Maidstone, ME14 1RF, Kent, United Kingdom.



People

CONNER, Jane Marie

Secretary

Hr Director

ACTIVE

Assigned on 25 Jan 2008

Current time on role 16 years, 4 months, 10 days

BLOOM, Richard Mark

Secretary

Solicitor

RESIGNED

Assigned on 09 Feb 2007

Resigned on 25 Jan 2008

Time on role 11 months, 16 days

NEWBERY, Richard Charles William

Secretary

RESIGNED

Assigned on 06 Apr 2006

Resigned on 09 Feb 2007

Time on role 10 months, 3 days

YOUNGER, Andrea Gertrude

Secretary

RESIGNED

Assigned on 22 Jun 2004

Resigned on 06 Apr 2006

Time on role 1 year, 9 months, 14 days

BERG, Carl John Michael

Director

Company Vice President

RESIGNED

Assigned on 28 Feb 2007

Resigned on 25 Jan 2008

Time on role 10 months, 25 days

BLAIR, Adam James

Director

Director

RESIGNED

Assigned on 22 Jun 2004

Resigned on 06 Apr 2006

Time on role 1 year, 9 months, 14 days

BOLTON, Markus Simon

Director

Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 22 Feb 2012

Time on role 4 years, 28 days

CASHIN, Peter

Director

Director

RESIGNED

Assigned on 06 Apr 2006

Resigned on 25 Jan 2008

Time on role 1 year, 9 months, 19 days

COLL, Andrew

Director

Finance Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 31 Dec 2009

Time on role 1 year, 11 months, 6 days

DENLEY, Ian Sean

Director

Chief Executive

RESIGNED

Assigned on 25 Jan 2008

Resigned on 22 Feb 2012

Time on role 4 years, 28 days

FRISTEDT, Ulf Stefan

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Feb 2007

Resigned on 25 Jan 2008

Time on role 10 months, 25 days

GODFREY, Philip D'Arcy, Dr

Director

Director

RESIGNED

Assigned on 09 Sep 2005

Resigned on 06 Apr 2006

Time on role 6 months, 27 days

SCHILD, Julian Dominic

Director

Chartered Accountant

RESIGNED

Assigned on 06 Apr 2006

Resigned on 28 Feb 2007

Time on role 10 months, 22 days

SMITH, Craig Harold

Director

Accountant

RESIGNED

Assigned on 06 Apr 2006

Resigned on 28 Feb 2007

Time on role 10 months, 22 days


Some Companies

ALAN.STEED SCAFFOLDING LIMITED

28 HOSEFAIR AVENUE,DERBYSHIRE,SK23 9SQ

Number:11466627
Status:ACTIVE
Category:Private Limited Company

CHEETAH HOLDCO LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:10832166
Status:ACTIVE
Category:Private Limited Company

LIME SALON BEAUTY BRIDGE STREET LIMITED

8 BRIDGE STREET,DUNFERMLINE,KY12 8DA

Number:SC583420
Status:ACTIVE
Category:Private Limited Company

NORALANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11361938
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE FARNHAM GARDEN PARTNERS LLP

HAMMER COURT,LIPHOOK,GU30 7SU

Number:OC386622
Status:ACTIVE
Category:Limited Liability Partnership

TIOM HOLDING LP

64 CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL033725
Status:ACTIVE
Category:Limited Partnership

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