ACTIVE LEARNING CHILDCARE (UK) LIMITED

2 Crown Way, Rushden, NN10 6BS, Northamptonshire
StatusDISSOLVED
Company No.06033580
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 10 days

SUMMARY

ACTIVE LEARNING CHILDCARE (UK) LIMITED is an dissolved private limited company with number 06033580. It was incorporated 17 years, 5 months, 4 days ago, on 19 December 2006 and it was dissolved 3 years, 7 months, 10 days ago, on 13 October 2020. The company address is 2 Crown Way, Rushden, NN10 6BS, Northamptonshire.



People

KRAMER, Stephen

Secretary

ACTIVE

Assigned on 15 Jul 2015

Current time on role 8 years, 10 months, 8 days

BOLAND, Elizabeth

Director

Chief Financial Officer

ACTIVE

Assigned on 15 Jul 2015

Current time on role 8 years, 10 months, 8 days

CASAGRANDE, John Guy

Director

Lawyer

ACTIVE

Assigned on 16 Apr 2020

Current time on role 4 years, 1 month, 7 days

FEE, Gary Ryan

Director

Finance Director

ACTIVE

Assigned on 16 Apr 2020

Current time on role 4 years, 1 month, 7 days

MARSHALL, Rosamund Margaret

Director

Company Director

ACTIVE

Assigned on 16 Apr 2020

Current time on role 4 years, 1 month, 7 days

CITY ROAD NOMINEES (SECRETARIAL SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Dec 2006

Resigned on 18 Apr 2008

Time on role 1 year, 3 months, 30 days

STL SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 19 Dec 2006

Resigned on 19 Dec 2006

Time on role

WPG REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Apr 2008

Resigned on 15 Jul 2015

Time on role 7 years, 2 months, 27 days

BOLAND, Elizabeth

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Jul 2015

Resigned on 05 Jan 2016

Time on role 5 months, 21 days

BOTTERILL, Nicholas Byron

Director

Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 15 Jul 2015

Time on role 3 years, 2 days

DREIER, Stephen

Director

Chief Admin Office

RESIGNED

Assigned on 15 Jul 2015

Resigned on 13 Apr 2020

Time on role 4 years, 8 months, 29 days

LISSY, Dave

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Jul 2015

Resigned on 13 Apr 2020

Time on role 4 years, 8 months, 29 days

PEARS, David Alan

Director

Company Director

RESIGNED

Assigned on 24 May 2007

Resigned on 15 Jul 2015

Time on role 8 years, 1 month, 22 days

TUGENDHAT, James Walter

Director

Managing Director, International

RESIGNED

Assigned on 10 Nov 2016

Resigned on 13 Apr 2020

Time on role 3 years, 5 months, 3 days

ZUCKERMAN, William David

Director

Director

RESIGNED

Assigned on 19 Dec 2006

Resigned on 14 Jul 2012

Time on role 5 years, 6 months, 26 days

STL DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 19 Dec 2006

Resigned on 19 Dec 2006

Time on role


Some Companies

BROTHERTONS ACCOUNTANTS LTD

COMMERCIAL HOUSE,GLOUCESTER,GL4 5UA

Number:05885393
Status:ACTIVE
Category:Private Limited Company

DATA CONCEPT SOLUTIONS LIMITED

584 WELLSWAY,BATH,BA2 2UE

Number:10629553
Status:ACTIVE
Category:Private Limited Company

IMOTEIAV LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10939147
Status:ACTIVE
Category:Private Limited Company

MECARE LIMITED

34 QUARRY PARK CLOSE,NORTHAMPTON,NN3 6QB

Number:07789586
Status:ACTIVE
Category:Private Limited Company

NADIYA HOMES LIMITED

24 GUILDFORD STREET,LUTON,LU1 2NR

Number:10920374
Status:ACTIVE
Category:Private Limited Company

PRECISION PROTOTYPES LIMITED

4 LONGDEN CLOSE,BEDFORD,MK45 3PJ

Number:11170395
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