TENDER NURSING CARE

The Ryan Medical Centre St Mary's Road The Ryan Medical Centre St Mary's Road, Preston, PR5 6JD, Lancashire
StatusACTIVE
Company No.08705807
Category
Incorporated25 Sep 2013
Age10 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

TENDER NURSING CARE is an active with number 08705807. It was incorporated 10 years, 8 months, 6 days ago, on 25 September 2013. The company address is The Ryan Medical Centre St Mary's Road The Ryan Medical Centre St Mary's Road, Preston, PR5 6JD, Lancashire.



People

SHERLIKER, David Joseph

Secretary

ACTIVE

Assigned on 25 Sep 2013

Current time on role 10 years, 8 months, 6 days

ALLISTER, Anne Hamilton, Dr

Director

Retired

ACTIVE

Assigned on 25 Sep 2013

Current time on role 10 years, 8 months, 6 days

BELL, Heather Ann

Director

It Manager

ACTIVE

Assigned on 11 Dec 2018

Current time on role 5 years, 5 months, 21 days

BRACEWELL, Kelly Anne

Director

Research Associate

ACTIVE

Assigned on 25 Sep 2013

Current time on role 10 years, 8 months, 6 days

BRETHERTON, Damian John

Director

Borough Councillor

ACTIVE

Assigned on 21 Mar 2023

Current time on role 1 year, 2 months, 11 days

CLAYTON, David Graham

Director

Retired

ACTIVE

Assigned on 25 Sep 2013

Current time on role 10 years, 8 months, 6 days

DICKINSON, Mark Albert

Director

Retired

ACTIVE

Assigned on 03 Mar 2015

Current time on role 9 years, 2 months, 29 days

SHERLIKER, David Joseph

Director

Retired

ACTIVE

Assigned on 25 Sep 2013

Current time on role 10 years, 8 months, 6 days

WAREING, John Ellis

Director

Retired

ACTIVE

Assigned on 25 Sep 2013

Current time on role 10 years, 8 months, 6 days

BAMBER, Janice Elaine

Director

Retired

RESIGNED

Assigned on 11 Sep 2018

Resigned on 15 Feb 2022

Time on role 3 years, 5 months, 4 days

EDWARDS, Carol

Director

Retired

RESIGNED

Assigned on 03 Mar 2015

Resigned on 01 Sep 2015

Time on role 5 months, 29 days

EDWARDS, Leonard

Director

Retired

RESIGNED

Assigned on 03 Mar 2015

Resigned on 06 Nov 2018

Time on role 3 years, 8 months, 3 days

FARNWORTH, Lesley Olivia

Director

Retired

RESIGNED

Assigned on 25 Sep 2013

Resigned on 13 Oct 2014

Time on role 1 year, 18 days

FOSTER, Stephen

Director

Retired

RESIGNED

Assigned on 25 Sep 2013

Resigned on 31 Mar 2015

Time on role 1 year, 6 months, 6 days

JOHNSON, Frederick

Director

Retired

RESIGNED

Assigned on 25 Sep 2013

Resigned on 01 Sep 2015

Time on role 1 year, 11 months, 7 days

LONG, Sheila Mary

Director

Housewife

RESIGNED

Assigned on 25 Sep 2013

Resigned on 10 May 2021

Time on role 7 years, 7 months, 15 days

ROBERTSON, Christopher Allan

Director

Bank Manager

RESIGNED

Assigned on 25 Sep 2013

Resigned on 13 Sep 2016

Time on role 2 years, 11 months, 18 days

STETTNER, Peter, Councillor

Director

Self Employed

RESIGNED

Assigned on 25 Sep 2013

Resigned on 12 Sep 2017

Time on role 3 years, 11 months, 17 days

WHARTON, Rodney Brough

Director

Retired

RESIGNED

Assigned on 25 Sep 2013

Resigned on 31 Dec 2017

Time on role 4 years, 3 months, 6 days


Some Companies

40 GREAT NORTH ROAD MANAGEMENT LIMITED

40 GREAT NORTH ROAD,LONDON,N6 4LU

Number:11830646
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRID SOLUTIONS LIMITED

LOWER CLOPTON FARM,STRATFORD-UPON-AVON,CV37 0QT

Number:07207258
Status:ACTIVE
Category:Private Limited Company

PG WIRE LIMITED

UNITS C17-C20 RED SCAR BUSINESS,RIBBLETON, PRESTON,PR2 5NQ

Number:03848715
Status:ACTIVE
Category:Private Limited Company

SOONER OR LATER LIMITED

ENFIELD HOUSE,WHITLAND,SA34 0HP

Number:08177471
Status:ACTIVE
Category:Private Limited Company

THAI JOY LIMITED

11 DICKINSON AVENUE,RICKMANSWORTH,WD3 3EU

Number:11011735
Status:ACTIVE
Category:Private Limited Company

TNF TRAINING AND CONSULTING LIMITED

NILE BUSINESS CENTRE,LONDON,E1 2DE

Number:10550031
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