HSN CARE LIMITED

10th Floor 103 Colmore Row, Birmingham, B3 3AG
StatusADMINISTRATION
Company No.07813762
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

HSN CARE LIMITED is an administration private limited company with number 07813762. It was incorporated 12 years, 7 months, 10 days ago, on 18 October 2011. The company address is 10th Floor 103 Colmore Row, Birmingham, B3 3AG.



People

LISOZZI-LENIK, Janet

Secretary

ACTIVE

Assigned on 25 Jun 2015

Current time on role 8 years, 11 months, 3 days

LENIK, Leon Andrew

Director

None

ACTIVE

Assigned on 24 Mar 2015

Current time on role 9 years, 2 months, 4 days

MCCARTHY, Gerald Eugene

Director

Company Director

ACTIVE

Assigned on 26 Feb 2013

Current time on role 11 years, 3 months, 2 days

WALKER, Peter Michael

Director

Registered Social Worker

ACTIVE

Assigned on 04 Apr 2016

Current time on role 8 years, 1 month, 24 days

GOULDE, Dawn Rochelle

Secretary

RESIGNED

Assigned on 25 Jun 2015

Resigned on 01 Apr 2019

Time on role 3 years, 9 months, 7 days

HART, Nicholas David

Secretary

RESIGNED

Assigned on 26 Feb 2013

Resigned on 25 Jun 2015

Time on role 2 years, 3 months, 27 days

CRADDOCK, Martyn Charles

Director

Company Director

RESIGNED

Assigned on 26 Feb 2013

Resigned on 11 Aug 2015

Time on role 2 years, 5 months, 13 days

GOULDE, Dawn Rochelle

Director

Photographic Technician

RESIGNED

Assigned on 23 Jul 2012

Resigned on 25 Jun 2015

Time on role 2 years, 11 months, 2 days

GOULDE, Jacob Harvey

Director

Surveyor

RESIGNED

Assigned on 24 Mar 2015

Resigned on 17 Dec 2017

Time on role 2 years, 8 months, 24 days

GOULDE, Jacob Harvey

Director

Company Director

RESIGNED

Assigned on 18 Oct 2011

Resigned on 23 Jul 2012

Time on role 9 months, 5 days

HARRIS, Adrian

Director

Frics (Retired)

RESIGNED

Assigned on 18 Feb 2016

Resigned on 17 Sep 2019

Time on role 3 years, 6 months, 28 days

LISOZZI, Janet

Director

Company Director

RESIGNED

Assigned on 18 Oct 2011

Resigned on 25 Jun 2015

Time on role 3 years, 8 months, 7 days

MARKS, Erica Lynne

Director

Operations Manager

RESIGNED

Assigned on 26 Feb 2013

Resigned on 31 Jul 2016

Time on role 3 years, 5 months, 5 days

MCCARTHY, Paul Richard

Director

Company Director

RESIGNED

Assigned on 26 Feb 2013

Resigned on 26 Mar 2014

Time on role 1 year, 1 month

MELLIS, William Andrew Charles

Director

Managing Director

RESIGNED

Assigned on 19 Aug 2020

Resigned on 04 Apr 2022

Time on role 1 year, 7 months, 16 days


Some Companies

BAGAROO SERVICES LTD

FLAT 1 129 HEATHFIELD ROAD,BIRMINGHAM,B19 1HL

Number:11948673
Status:ACTIVE
Category:Private Limited Company

D LACEY INSPECTIONS LIMITED

43 APPLEBY GARDENS,BRIGG,DN20 0BA

Number:09215637
Status:ACTIVE
Category:Private Limited Company

FRIARGREEN CONSTRUCTION LIMITED

UNIT 2 WOODLANDS,ORPINGTON,BR5 4HB

Number:08182007
Status:ACTIVE
Category:Private Limited Company

LINBURN TECHNOLOGY LIMITED

7 HOPETOUN CRESCENT,EDINBURGH,EH7 4AY

Number:SC069018
Status:ACTIVE
Category:Private Limited Company

SAYERS AND PARTNERS LLP

24A HIGH STREET,WATLINGTON,OX49 5PY

Number:OC356347
Status:ACTIVE
Category:Limited Liability Partnership
Number:09492521
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