CROSSROADS CARING FOR LIFE LTD

Suite 20, Intech House, Suite 20, Intech House,, Hitchin, SG4 0TW, Hertfordshire, England
StatusACTIVE
Company No.06360309
Category
Incorporated04 Sep 2007
Age16 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

CROSSROADS CARING FOR LIFE LTD is an active with number 06360309. It was incorporated 16 years, 8 months, 7 days ago, on 04 September 2007. The company address is Suite 20, Intech House, Suite 20, Intech House,, Hitchin, SG4 0TW, Hertfordshire, England.



People

PAICE, Alison Jane

Secretary

ACTIVE

Assigned on 17 Feb 2023

Current time on role 1 year, 2 months, 22 days

COLMAN, Jeremy Paul

Director

Consultant

ACTIVE

Assigned on 30 Jul 2019

Current time on role 4 years, 9 months, 12 days

DUFFY, Peter

Director

Retired

ACTIVE

Assigned on 14 Jul 2015

Current time on role 8 years, 9 months, 28 days

FEE, Robert William

Director

Retired

ACTIVE

Assigned on 14 Jul 2015

Current time on role 8 years, 9 months, 28 days

HILL, Fraser Howard

Director

Oil Company Executive

ACTIVE

Assigned on 01 May 2016

Current time on role 8 years, 10 days

HORNE, Graham Richard

Director

Retired Civil Servant

ACTIVE

Assigned on 29 Nov 2018

Current time on role 5 years, 5 months, 12 days

JEWITT, Justin Allan Spaven

Director

Non Exec Director

ACTIVE

Assigned on 09 Jun 2014

Current time on role 9 years, 11 months, 2 days

KERR, Vivien Jane

Director

Retired

ACTIVE

Assigned on 09 Jun 2014

Current time on role 9 years, 11 months, 2 days

FARRELL, Michael Patrick

Secretary

RESIGNED

Assigned on 25 May 2016

Resigned on 17 Feb 2023

Time on role 6 years, 8 months, 23 days

MCINTOSH, David Ronald

Secretary

Human Resources Director

RESIGNED

Assigned on 04 Sep 2007

Resigned on 01 Sep 2011

Time on role 3 years, 11 months, 28 days

TAYLOR, Sheelagh

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 01 Apr 2016

Time on role 4 years, 7 months

BROWN, Geoff

Director

Chief Executive Heathwatch Herts

RESIGNED

Assigned on 04 Apr 2011

Resigned on 14 Oct 2014

Time on role 3 years, 6 months, 10 days

CHAMMINGS, Melanie Jane

Director

Civil Servant (Retired)

RESIGNED

Assigned on 14 Jul 2015

Resigned on 28 Mar 2019

Time on role 3 years, 8 months, 14 days

CHERNEY-CRAW, Monika Elizabeth

Director

Local Government Councillor

RESIGNED

Assigned on 04 Sep 2007

Resigned on 17 Nov 2008

Time on role 1 year, 2 months, 13 days

DAFFERN, John

Director

Head Of Marketing

RESIGNED

Assigned on 28 Jun 2011

Resigned on 29 Nov 2018

Time on role 7 years, 5 months, 1 day

FLINT, Bridget Juanita

Director

Retired Company Director

RESIGNED

Assigned on 18 Nov 2009

Resigned on 27 Jun 2011

Time on role 1 year, 7 months, 9 days

GRIEVES, Anthony Michael

Director

Retired Management Accountant

RESIGNED

Assigned on 28 Apr 2008

Resigned on 01 Apr 2010

Time on role 1 year, 11 months, 4 days

LEACH, Tom John Ivens

Director

Consultant

RESIGNED

Assigned on 03 Aug 2011

Resigned on 26 Sep 2013

Time on role 2 years, 1 month, 23 days

MARSHALL, Patricia Marie

Director

Retired

RESIGNED

Assigned on 04 Nov 2011

Resigned on 14 Oct 2014

Time on role 2 years, 11 months, 10 days

MARSON, Joyce

Director

Retired

RESIGNED

Assigned on 22 Nov 2007

Resigned on 16 Sep 2009

Time on role 1 year, 9 months, 24 days

MCINTOSH, David Ronald

Director

Human Resources Director

RESIGNED

Assigned on 04 Sep 2007

Resigned on 01 Jan 2012

Time on role 4 years, 3 months, 27 days

MITCHELL, Brian Charles

Director

Accountant A C M A

RESIGNED

Assigned on 22 Nov 2007

Resigned on 30 May 2012

Time on role 4 years, 6 months, 8 days

SOTOMEY, Simon Kwao

Director

Finance Director

RESIGNED

Assigned on 12 May 2015

Resigned on 01 Nov 2016

Time on role 1 year, 5 months, 20 days

SPELLER, Simon Kirby

Director

Retired Lecturer

RESIGNED

Assigned on 11 Sep 2012

Resigned on 10 Oct 2016

Time on role 4 years, 29 days

SPENCER, William

Director

Non Exective Director

RESIGNED

Assigned on 24 Nov 2010

Resigned on 01 Oct 2011

Time on role 10 months, 7 days

STRANGE, Lilian

Director

Councillor

RESIGNED

Assigned on 04 Sep 2007

Resigned on 06 Apr 2011

Time on role 3 years, 7 months, 2 days

TAYLOR, Christine

Director

Teaching Assisstant

RESIGNED

Assigned on 22 Nov 2007

Resigned on 26 May 2010

Time on role 2 years, 6 months, 4 days

THOMAS, Jeannette Audrey

Director

Retired

RESIGNED

Assigned on 11 Sep 2012

Resigned on 10 Nov 2020

Time on role 8 years, 1 month, 29 days

TYNDALE, Janet Rose

Director

Senior Manager

RESIGNED

Assigned on 18 Nov 2009

Resigned on 04 Oct 2011

Time on role 1 year, 10 months, 16 days

VALE, Kenneth

Director

Retired

RESIGNED

Assigned on 04 Sep 2007

Resigned on 25 Nov 2010

Time on role 3 years, 2 months, 21 days

WRAITH, Chris

Director

Banking

RESIGNED

Assigned on 28 Mar 2019

Resigned on 04 Nov 2022

Time on role 3 years, 7 months, 7 days


Some Companies

DEEFAB LIMITED

UNIT 24 DROME ROAD,DEESIDE,CH5 2NY

Number:03157752
Status:ACTIVE
Category:Private Limited Company

ECO TECHNIK PLUS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08130412
Status:ACTIVE
Category:Private Limited Company

GREEN RHINO ENERGY LTD

82A FORDWYCH ROAD,LONDON,NW2 3TJ

Number:06561108
Status:ACTIVE
Category:Private Limited Company

JM ELECTROTECHNICAL SERVICES LIMITED

2 THE STREET,DISS,IP22 2PS

Number:11848470
Status:ACTIVE
Category:Private Limited Company

KONKON COVENTRY LIMITED

18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:10137642
Status:ACTIVE
Category:Private Limited Company

SCHUCK VALVES UK LTD

UNIT 6,HINCKLEY,LE10 3BP

Number:09364862
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