COMFORT CALL LIMITED

Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.05763279
CategoryPrivate Limited Company
Incorporated30 Mar 2006
Age18 years, 30 days
JurisdictionEngland Wales

SUMMARY

COMFORT CALL LIMITED is an active private limited company with number 05763279. It was incorporated 18 years, 30 days ago, on 30 March 2006. The company address is Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom.



People

FEE, Gary Ryan

Director

Ceo

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 28 days

KRIGE, Lynette Gillian

Director

Chief Financial Officer

ACTIVE

Assigned on 17 May 2021

Current time on role 2 years, 11 months, 12 days

GOODBAN, Nicholas

Secretary

RESIGNED

Assigned on 26 Jan 2015

Resigned on 31 Mar 2023

Time on role 8 years, 2 months, 5 days

HARRISON, Mark Andrew John

Secretary

RESIGNED

Assigned on 12 Nov 2012

Resigned on 23 Jan 2015

Time on role 2 years, 2 months, 11 days

LEES, Jonathan Michael

Secretary

None

RESIGNED

Assigned on 31 Oct 2008

Resigned on 12 Nov 2012

Time on role 4 years, 12 days

LONGSTAFF, Simone Clare

Secretary

RESIGNED

Assigned on 30 Mar 2006

Resigned on 31 Oct 2008

Time on role 2 years, 7 months, 1 day

ADAMS, Rosemary

Director

Director

RESIGNED

Assigned on 03 Mar 2010

Resigned on 12 Nov 2012

Time on role 2 years, 8 months, 9 days

GOODBAN, Nicholas

Director

Mergers & Acquisition Director

RESIGNED

Assigned on 26 Jan 2015

Resigned on 31 Mar 2023

Time on role 8 years, 2 months, 5 days

HARRISON, Mark Andrew John, Mr.

Director

Finance Director

RESIGNED

Assigned on 12 Nov 2012

Resigned on 23 Jan 2015

Time on role 2 years, 2 months, 11 days

LEES, Andrew Richard

Director

None

RESIGNED

Assigned on 31 Oct 2008

Resigned on 12 Nov 2012

Time on role 4 years, 12 days

LEES, Jonathan Michael

Director

None

RESIGNED

Assigned on 31 Oct 2008

Resigned on 12 Nov 2012

Time on role 4 years, 12 days

LONGSTAFF, Mark Harold

Director

Manager

RESIGNED

Assigned on 30 Mar 2006

Resigned on 31 Oct 2008

Time on role 2 years, 7 months, 1 day

LONGSTAFF, Simone Clare

Director

Manager

RESIGNED

Assigned on 30 Mar 2006

Resigned on 31 Oct 2008

Time on role 2 years, 7 months, 1 day

RUSHTON, Craig Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 12 Nov 2012

Resigned on 02 May 2017

Time on role 4 years, 5 months, 20 days

THORBURN-MUIRHEAD, James

Director

Ceo

RESIGNED

Assigned on 02 May 2017

Resigned on 09 Jun 2023

Time on role 6 years, 1 month, 7 days


Some Companies

CORELOGIC HOLDINGS LIMITED

39 HOUNDSDITCH,LONDON,EC3A 7DB

Number:11184684
Status:ACTIVE
Category:Private Limited Company

JULIAN FARLEY LEGAL SERVICES LIMITED

HILLSIDE,MACCLESFIELD,SK11 8UG

Number:11796260
Status:ACTIVE
Category:Private Limited Company

LAWSON WOOD LIMITED

UNIT 4,40 LOMBARD ROAD,SW11 3RE

Number:03029783
Status:ACTIVE
Category:Private Limited Company

PHOENIX PASSIVE FIRE PROTECTION LIMITED

WATSONS YARD,BEDLINGTON,NE22 7AH

Number:08976119
Status:ACTIVE
Category:Private Limited Company

SAFARI ENGINEERIING LTD.

WEST WINNER,EVERSLEY,RG27 0LY

Number:02948121
Status:ACTIVE
Category:Private Limited Company

SIPHI RESEARCH LIMITED

3RD FLOOR, BASILDON HOUSE,LONDON,EC2R 6AF

Number:09690323
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