VERNACARE INTERNATIONAL LIMITED

Vernacare 1 Western Avenue Vernacare 1 Western Avenue, Buckshaw Village, PR7 7NB, Chorley, England
StatusACTIVE
Company No.06449040
CategoryPrivate Limited Company
Incorporated10 Dec 2007
Age16 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

VERNACARE INTERNATIONAL LIMITED is an active private limited company with number 06449040. It was incorporated 16 years, 5 months, 23 days ago, on 10 December 2007. The company address is Vernacare 1 Western Avenue Vernacare 1 Western Avenue, Buckshaw Village, PR7 7NB, Chorley, England.



People

BOULTON, Nicola

Director

Chief Financial Officer

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 6 months, 11 days

BREWSTER, Steven David

Director

Commercial Director

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 3 months, 7 days

HALL, Richard Andrew

Director

Coo

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 8 months, 2 days

HODGES, Alexander Weld

Director

Chief Executive

ACTIVE

Assigned on 17 Nov 2022

Current time on role 1 year, 6 months, 15 days

WADHAMS, Timothy David

Director

Director

ACTIVE

Assigned on 17 Nov 2022

Current time on role 1 year, 6 months, 15 days

ATTRILL, Christopher Richard

Secretary

RESIGNED

Assigned on 10 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 24 days

LAMB, Adrian

Secretary

RESIGNED

Assigned on 03 Jun 2013

Resigned on 21 Mar 2014

Time on role 9 months, 18 days

MILLER, Matthew

Secretary

RESIGNED

Assigned on 21 Mar 2014

Resigned on 26 May 2015

Time on role 1 year, 2 months, 5 days

WRIGHT, Paul Martin

Secretary

RESIGNED

Assigned on 26 May 2015

Resigned on 31 Jan 2022

Time on role 6 years, 8 months, 5 days

ALBERT, Nils

Director

Company Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 08 Oct 2015

Time on role 2 years, 9 months, 22 days

ATTRILL, Christopher Richard

Director

Finance Director

RESIGNED

Assigned on 10 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 24 days

BEESON, Dennis Eron

Director

Company Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 08 Oct 2015

Time on role 2 years, 9 months, 22 days

GROOTSWAGERS, Maarten

Director

Director

RESIGNED

Assigned on 21 Jan 2010

Resigned on 31 Mar 2012

Time on role 2 years, 2 months, 10 days

HASLAM, Linda Karen

Director

Chief Executive

RESIGNED

Assigned on 10 Dec 2007

Resigned on 03 Jun 2013

Time on role 5 years, 5 months, 24 days

KENNEDY, George Macdonald

Director

Chairman

RESIGNED

Assigned on 14 Nov 2014

Resigned on 08 Oct 2015

Time on role 10 months, 24 days

LAMB, Adrian Geoffrey

Director

Company Director

RESIGNED

Assigned on 03 Jun 2013

Resigned on 21 Mar 2014

Time on role 9 months, 18 days

MCINTYRE, Derek

Director

Director

RESIGNED

Assigned on 28 Nov 2011

Resigned on 22 May 2014

Time on role 2 years, 5 months, 24 days

MILLER, Matthew Kerr

Director

Company Director

RESIGNED

Assigned on 03 Jun 2013

Resigned on 13 Aug 2020

Time on role 7 years, 2 months, 10 days

NORRIS, Anthony

Director

Director

RESIGNED

Assigned on 01 Apr 2012

Resigned on 01 Jul 2013

Time on role 1 year, 2 months, 30 days

O'DONNELL, Michael Kane, Mr.

Director

Consultant

RESIGNED

Assigned on 17 Sep 2012

Resigned on 16 Oct 2013

Time on role 1 year, 29 days

PACITTI, Michael Ronald John

Director

Director

RESIGNED

Assigned on 02 Feb 2008

Resigned on 28 Feb 2011

Time on role 3 years, 26 days

SAMUEL, John Andrew Walter

Director

Company Director

RESIGNED

Assigned on 16 Oct 2013

Resigned on 12 Aug 2014

Time on role 9 months, 27 days

STEELE, James

Director

Ceo

RESIGNED

Assigned on 14 Feb 2020

Resigned on 14 Apr 2022

Time on role 2 years, 2 months

WALTERS, Nicholas John Cordeaux

Director

Director

RESIGNED

Assigned on 08 Jan 2011

Resigned on 20 Dec 2012

Time on role 1 year, 11 months, 12 days

WEBSTER, Lesley

Director

Company Director

RESIGNED

Assigned on 21 Jan 2010

Resigned on 29 Feb 2012

Time on role 2 years, 1 month, 8 days

WRIGHT, Paul Martin

Director

Director

RESIGNED

Assigned on 26 May 2015

Resigned on 31 Jan 2022

Time on role 6 years, 8 months, 5 days


Some Companies

BROONBROONANBROON LTD

64 BRAEHEAD ROAD,GLASGOW,G67 2DE

Number:SC612014
Status:ACTIVE
Category:Private Limited Company

C. & O. CONTRACTORS (LAINDON) LIMITED

DEVINE HOUSE,LEIGHTON ON SEA,SS9 2AD

Number:01118650
Status:ACTIVE
Category:Private Limited Company

ELLINGTON JUNIORS FOOTBALL CLUB LIMITED

SUITE 4 ELLINGTON BUSINESS CENTRE,ELLINGTON,NE61 5HB

Number:08456120
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVPARTS UK LTD

UNIT 3A,ILFRACOMBE,EX34 8PL

Number:10457761
Status:ACTIVE
Category:Private Limited Company

LYEACU LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11021583
Status:ACTIVE
Category:Private Limited Company

M H MUSSETT LTD

3 MEADOWLANDS CLOSE,SALTBURN,TS13 4PF

Number:07128671
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