CEDARHURST LODGE LIMITED

Cedarhurst Lodge Nursing Home Cedarhurst Lodge Nursing Home, Belfast, BT8 4RH
StatusCONVERTED-CLOSED
Company No.NF003205
Category
Incorporated21 Apr 1995
Age29 years, 1 month, 2 days
JurisdictionUnited Kingdom
Dissolution13 Dec 2016
Years7 years, 5 months, 10 days

SUMMARY

CEDARHURST LODGE LIMITED is an converted-closed with number NF003205. It was incorporated 29 years, 1 month, 2 days ago, on 21 April 1995 and it was dissolved 7 years, 5 months, 10 days ago, on 13 December 2016. The company address is Cedarhurst Lodge Nursing Home Cedarhurst Lodge Nursing Home, Belfast, BT8 4RH.



People

CROWE, Geoffrey Michael

Secretary

ACTIVE

Assigned on 21 Apr 1995

Current time on role 29 years, 1 month, 2 days

ANSTEAD, Hamilton Douglas

Director

Chief Executive

ACTIVE

Assigned on 18 Sep 2002

Current time on role 21 years, 8 months, 5 days

CROWE, Geoffrey Michael

Director

Company Director

ACTIVE

Assigned on 18 Sep 2002

Current time on role 21 years, 8 months, 5 days

ANDERSON, David William

Director

Finance Director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 19 Jan 2001

Time on role 1 year, 2 months, 21 days

BROWNLEE, Sarah Roberta

Director

Managing Director

RESIGNED

Assigned on 21 Apr 1995

Resigned on 01 Jul 2001

Time on role 6 years, 2 months, 10 days

ELLIOTT, Graham Nicholas

Director

Company Director

RESIGNED

Assigned on 29 Oct 1999

Resigned on 13 Sep 2002

Time on role 2 years, 10 months, 15 days

GRAHAM, Donald Cameron

Director

Accountant

RESIGNED

Assigned on 19 Jan 2001

Resigned on 18 Sep 2002

Time on role 1 year, 7 months, 30 days

MAXWELL, Barbara-Ann

Director

Managing Director

RESIGNED

Assigned on 21 Apr 1995

Resigned on 29 Oct 1999

Time on role 4 years, 6 months, 8 days

MCFADZEAN, Gordon Barry

Director

Financial Advisor

RESIGNED

Assigned on 21 Apr 1995

Resigned on 23 Feb 1999

Time on role 3 years, 10 months, 2 days

SIZER, Graham Kevin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 18 Sep 2002

Time on role 1 year, 2 months, 17 days

WILLIS, Graeme

Director

Accountant

RESIGNED

Assigned on 21 Apr 1995

Resigned on 29 Oct 1999

Time on role 4 years, 6 months, 8 days


Some Companies

BM MOTORS SALTASH LTD

99 ST STEPHENS ROAD,SALTASH,PL12 4BJ

Number:10078600
Status:ACTIVE
Category:Private Limited Company

DALEBURY SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014033
Status:ACTIVE
Category:Limited Partnership

EVEREST SUPERMARKET LIMITED

12 14 & 15,HARROW,HA2 8HB

Number:07915358
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS ELECTRICAL LTD

16 SEVERN DRIVE,BURNTWOOD,WS7 9JE

Number:10905290
Status:ACTIVE
Category:Private Limited Company

TECH-SOL A LIMITED

97 QUEENS ROAD,BRANDON,IP27 0JN

Number:09392077
Status:ACTIVE
Category:Private Limited Company

TIMELINE BUSINESS INVESTMENTS LIMITED

BONNYBRIDGE HOUSE,STOWMARKET,IP14 1AP

Number:08280946
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