P J CARE HOLDINGS LIMITED

153 Sherwood Drive 153 Sherwood Drive, Milton Keynes, MK3 6RT, England
StatusDISSOLVED
Company No.06608403
CategoryPrivate Limited Company
Incorporated02 Jun 2008
Age15 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 3 months, 25 days

SUMMARY

P J CARE HOLDINGS LIMITED is an dissolved private limited company with number 06608403. It was incorporated 15 years, 11 months, 20 days ago, on 02 June 2008 and it was dissolved 4 years, 3 months, 25 days ago, on 28 January 2020. The company address is 153 Sherwood Drive 153 Sherwood Drive, Milton Keynes, MK3 6RT, England.



People

BUTLER, Mark Peter

Director

Director

ACTIVE

Assigned on 06 Jan 2015

Current time on role 9 years, 4 months, 16 days

FLAWN, Janice Evelyn

Director

Dir

ACTIVE

Assigned on 18 Jul 2008

Current time on role 15 years, 10 months, 4 days

RUSSELL, Neil

Director

Director

ACTIVE

Assigned on 16 Dec 2015

Current time on role 8 years, 5 months, 6 days

FLAWN, Peter

Secretary

Dir

RESIGNED

Assigned on 18 Jul 2008

Resigned on 31 Jul 2009

Time on role 1 year, 13 days

MORAN, Paul

Secretary

RESIGNED

Assigned on 31 Jul 2009

Resigned on 31 May 2012

Time on role 2 years, 10 months

MORAN, Paul

Secretary

Ceo

RESIGNED

Assigned on 31 Jul 2009

Resigned on 06 Jul 2011

Time on role 1 year, 11 months, 6 days

HP SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jun 2008

Resigned on 18 Jul 2008

Time on role 1 month, 16 days

BREE, Kathleen

Director

Director

RESIGNED

Assigned on 27 Apr 2016

Resigned on 19 May 2017

Time on role 1 year, 22 days

FLAWN, Peter

Director

Dir

RESIGNED

Assigned on 18 Jul 2008

Resigned on 17 Dec 2015

Time on role 7 years, 4 months, 30 days

HISKETT, Geoffrey Ian

Director

Finance Director

RESIGNED

Assigned on 14 Sep 2012

Resigned on 17 Dec 2014

Time on role 2 years, 3 months, 3 days

MORAN, Paul James

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 2011

Resigned on 31 May 2012

Time on role 1 year, 1 month, 30 days

OTTO, George

Director

Director

RESIGNED

Assigned on 16 Jun 2015

Resigned on 11 Feb 2019

Time on role 3 years, 7 months, 25 days

RUSSELL, Neil

Director

Operations & Developement Director

RESIGNED

Assigned on 16 Feb 2011

Resigned on 30 Mar 2014

Time on role 3 years, 1 month, 14 days

VAN ZYL, Johann

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Sep 2012

Resigned on 20 Oct 2016

Time on role 4 years, 1 month, 6 days

HP DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 18 Jul 2008

Time on role 1 month, 16 days


Some Companies

AQUAPRODUCT LP

SUITE 5,BELFAST,BT7 1JJ

Number:NL000725
Status:ACTIVE
Category:Limited Partnership

AWD SALES LTD

4 BEAUFORT DRIVE,ST. NEOTS,PE19 5YU

Number:11739845
Status:ACTIVE
Category:Private Limited Company

B&E GLOBAL PROPERTIES LTD.

20 SWALLOWDALE,WOLVERHAMPTON,WV6 8DT

Number:10951385
Status:ACTIVE
Category:Private Limited Company

GARDEN STREET FLATS (MAINTENANCE) LIMITED

18 CUMBERLAND DRIVE, BOLLINGTON,CHESHIRE,SK10 5BR

Number:02119278
Status:ACTIVE
Category:Private Limited Company

KINGSWAY PLUMBING & HEATING LIMITED

266 KINGSWAY,LIVERPOOL,L36 9UF

Number:04581729
Status:ACTIVE
Category:Private Limited Company

THE ADVISER SUPPORT HUB LIMITED

51 TRINITY ROW,CHELMSFORD,CM3 5DE

Number:05581826
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