MONTANA HOME CARE LTD.

88 Grahams Road, Falkirk, FK2 7DL, Stirlingshire
StatusACTIVE
Company No.SC267110
CategoryPrivate Limited Company
Incorporated27 Apr 2004
Age20 years, 1 month, 21 days
JurisdictionScotland

SUMMARY

MONTANA HOME CARE LTD. is an active private limited company with number SC267110. It was incorporated 20 years, 1 month, 21 days ago, on 27 April 2004. The company address is 88 Grahams Road, Falkirk, FK2 7DL, Stirlingshire.



People

MCCUTCHEON, Sharon Elizabeth

Director

Marketing Consultant

ACTIVE

Assigned on 17 Apr 2024

Current time on role 2 months, 1 day

SARGENT, David Ian

Director

Ceo

ACTIVE

Assigned on 27 Jan 2021

Current time on role 3 years, 4 months, 22 days

TRENCH, Jean

Director

Company Director

ACTIVE

Assigned on 17 Apr 2024

Current time on role 2 months, 1 day

FYFE, Jess

Secretary

RESIGNED

Assigned on 11 Apr 2005

Resigned on 30 Apr 2008

Time on role 3 years, 19 days

LAING, Caroline Jane

Secretary

Accountant

RESIGNED

Assigned on 30 Apr 2008

Resigned on 28 Jan 2013

Time on role 4 years, 8 months, 28 days

MCINTEE, Alison

Secretary

Manager

RESIGNED

Assigned on 27 Apr 2004

Resigned on 11 Apr 2005

Time on role 11 months, 14 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Apr 2004

Resigned on 27 Apr 2004

Time on role

BRADLEY, Heather Jane

Director

Manager

RESIGNED

Assigned on 30 Apr 2004

Resigned on 31 Oct 2007

Time on role 3 years, 6 months, 1 day

CASWELL, Mario

Director

Head Of Proposition Development - Business Support

RESIGNED

Assigned on 06 Dec 2019

Resigned on 12 Jun 2020

Time on role 6 months, 6 days

CUSWORTH, Paul Michael

Director

Director

RESIGNED

Assigned on 22 Jul 2020

Resigned on 27 Jan 2021

Time on role 6 months, 5 days

FYFE, Jess

Director

Manager

RESIGNED

Assigned on 30 Apr 2004

Resigned on 30 Apr 2008

Time on role 4 years

HARDCASTLE, Ian David

Director

Director For People And Enablement

RESIGNED

Assigned on 06 Dec 2019

Resigned on 26 Apr 2023

Time on role 3 years, 4 months, 20 days

MCINTEE, Alison

Director

Manager

RESIGNED

Assigned on 27 Apr 2004

Resigned on 11 Apr 2005

Time on role 11 months, 14 days

SIMON, Vivien Josephine

Director

Managing Director

RESIGNED

Assigned on 17 Aug 2021

Resigned on 11 Jul 2023

Time on role 1 year, 10 months, 25 days

SMITH, Helen Caroline

Director

Manager

RESIGNED

Assigned on 27 Apr 2004

Resigned on 06 Dec 2019

Time on role 15 years, 7 months, 9 days

SMITH, Mark Ronald

Director

Company Director

RESIGNED

Assigned on 15 Oct 2013

Resigned on 06 Dec 2019

Time on role 6 years, 1 month, 22 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 27 Apr 2004

Resigned on 27 Apr 2004

Time on role


Some Companies

BAR HOMES LTD

86-90 PAUL ST,LONDON,EC2A 4NE

Number:10589357
Status:ACTIVE
Category:Private Limited Company

BIGWOOD`S TACHOGRAPH SERVICES LIMITED

47 CHURCH STREET,CHELMSFORD,CM2 7JA

Number:06746114
Status:ACTIVE
Category:Private Limited Company

CREATING RIPPLES LTD.

KINETIC CENTER,BOREHAMWOOD,WD6 4PJ

Number:07959565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOSOME HOLDINGS LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:07270907
Status:ACTIVE
Category:Private Limited Company

LITTLE DESSERT SHOP (HOLDINGS) LIMITED

125 A GORSEBROOK ROAD,WOLVERHAMPTON,WV10 6JD

Number:09994331
Status:ACTIVE
Category:Private Limited Company

MAX CAPITAL FINANCE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11646899
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