CAREFORCE GROUP LIMITED

1390 Montpellier Court 1390 Montpellier Court, Brockworth, GL3 4AH, Gloucester
StatusDISSOLVED
Company No.05201238
CategoryPrivate Limited Company
Incorporated09 Aug 2004
Age19 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years10 months, 2 days

SUMMARY

CAREFORCE GROUP LIMITED is an dissolved private limited company with number 05201238. It was incorporated 19 years, 8 months, 28 days ago, on 09 August 2004 and it was dissolved 10 months, 2 days ago, on 04 July 2023. The company address is 1390 Montpellier Court 1390 Montpellier Court, Brockworth, GL3 4AH, Gloucester.



People

WESTRAN, Ben Robert

Secretary

ACTIVE

Assigned on 09 Jun 2010

Current time on role 13 years, 10 months, 27 days

SMITH, Andrew Christopher Melville

Director

Accountant

ACTIVE

Assigned on 16 Apr 2007

Current time on role 17 years, 20 days

WESTRAN, Ben Robert

Director

Chartered Accountant

ACTIVE

Assigned on 18 Apr 2008

Current time on role 16 years, 18 days

MEARS GROUP PLC

Corporate-director

ACTIVE

Assigned on 05 Apr 2011

Current time on role 13 years, 1 month, 1 day

COLEMAN, John Patrick

Secretary

Accountant

RESIGNED

Assigned on 14 Oct 2004

Resigned on 09 Jun 2010

Time on role 5 years, 7 months, 26 days

LAWGRAM SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Aug 2004

Resigned on 14 Oct 2004

Time on role 2 months, 5 days

BETTUM, Ole

Director

Banker

RESIGNED

Assigned on 14 Oct 2004

Resigned on 16 Apr 2007

Time on role 2 years, 6 months, 2 days

COLEMAN, John Patrick

Director

Accountant

RESIGNED

Assigned on 14 Oct 2004

Resigned on 28 May 2010

Time on role 5 years, 7 months, 14 days

LONG, Alan Martin

Director

Chief Exec

RESIGNED

Assigned on 19 May 2008

Resigned on 20 Nov 2012

Time on role 4 years, 6 months, 1 day

MACKINNON, Iain Francis

Director

Accountant

RESIGNED

Assigned on 14 Oct 2004

Resigned on 16 Apr 2007

Time on role 2 years, 6 months, 2 days

NEILL, Deborah Ann

Director

Company Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 27 Oct 2008

Time on role 4 years, 13 days

ROBERTSON, David John

Director

Accountant

RESIGNED

Assigned on 16 Apr 2007

Resigned on 11 Mar 2008

Time on role 10 months, 25 days

ROGERS, Michael Greig

Director

Chief Executive

RESIGNED

Assigned on 14 Oct 2004

Resigned on 01 Jul 2008

Time on role 3 years, 8 months, 17 days

STONE, Peter John

Director

Company Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 16 Apr 2007

Time on role 2 years, 6 months, 2 days

LAWGRAM SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 09 Aug 2004

Resigned on 14 Oct 2004

Time on role 2 months, 5 days

WHALE ROCK DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Aug 2004

Resigned on 14 Oct 2004

Time on role 2 months, 5 days


Some Companies

BLACKTHORN COMPUTER CONSULTANCY LIMITED

BLACKTHORN HOUSE MAIN ROAD,GLASTONBURY,BA6 9TW

Number:03311805
Status:ACTIVE
Category:Private Limited Company

GLOBAL CARGO CONNECTIONS LIMITED

116 LONDON ROAD,WATERLOOVILLE,PO8 8HB

Number:09127025
Status:ACTIVE
Category:Private Limited Company

HAWLEY BROTHERS LIMITED

50 WALSHAW ROAD,SHEFFIELD,S35 0AS

Number:10072579
Status:ACTIVE
Category:Private Limited Company

MW 2010 LIMITED

5 ECCLESTON STREET,LONDON,SW1W 9LX

Number:07289395
Status:ACTIVE
Category:Private Limited Company

NEW STAR GAMES LIMITED

SUNNYHILL FARM OLD END,BUCKINGHAM,MK18 2BB

Number:05940422
Status:ACTIVE
Category:Private Limited Company

RAFIQUE BUSINESS SOLUTIONS LIMITED

26 LANCASTER WAY,LEAMINGTON SPA,CV31 2BF

Number:11685883
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