KEYS CROMLET CARE LIMITED

C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Aberdeen, AB15 4YL, Scotland
StatusDISSOLVED
Company No.SC426495
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age11 years, 11 months, 29 days
JurisdictionScotland
Dissolution20 Aug 2019
Years4 years, 9 months, 29 days

SUMMARY

KEYS CROMLET CARE LIMITED is an dissolved private limited company with number SC426495. It was incorporated 11 years, 11 months, 29 days ago, on 19 June 2012 and it was dissolved 4 years, 9 months, 29 days ago, on 20 August 2019. The company address is C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Aberdeen, AB15 4YL, Scotland.



People

LEE, Patricia Lesley

Director

Chief Executive Officer

ACTIVE

Assigned on 31 Jul 2017

Current time on role 6 years, 10 months, 18 days

MANSON, David Lindsay

Director

Accountant

ACTIVE

Assigned on 31 Jul 2017

Current time on role 6 years, 10 months, 18 days

MARC, Murphy

Secretary

RESIGNED

Assigned on 16 Aug 2012

Resigned on 31 Jul 2017

Time on role 4 years, 11 months, 15 days

TRAINER, Peter

Secretary

RESIGNED

Assigned on 19 Jun 2012

Resigned on 19 Jun 2012

Time on role

GRAHAM-TAYLOR, Andrew

Director

Director

RESIGNED

Assigned on 16 Aug 2012

Resigned on 13 Apr 2017

Time on role 4 years, 7 months, 28 days

GRAHAM-TAYLOR, Michelle

Director

Director

RESIGNED

Assigned on 19 Jun 2012

Resigned on 13 Apr 2017

Time on role 4 years, 9 months, 24 days

LAFFIN, Heather

Director

Chief Executive

RESIGNED

Assigned on 19 Jun 2012

Resigned on 31 Jul 2017

Time on role 5 years, 1 month, 12 days

LOOKER, Kelly Elizabeth Janene

Director

Director

RESIGNED

Assigned on 16 Aug 2012

Resigned on 10 Oct 2017

Time on role 5 years, 1 month, 25 days

MCINTOSH, Susan

Director

Business Executive

RESIGNED

Assigned on 19 Jun 2012

Resigned on 19 Jun 2012

Time on role

MURPHY, Marc

Director

Finance Director

RESIGNED

Assigned on 19 Jun 2012

Resigned on 31 Jul 2017

Time on role 5 years, 1 month, 12 days

ROBERTSON, Jane Stewart

Director

Director

RESIGNED

Assigned on 16 Aug 2012

Resigned on 13 Apr 2017

Time on role 4 years, 7 months, 28 days

ROBERTSON, Kerr

Director

Director

RESIGNED

Assigned on 19 Jun 2012

Resigned on 13 Apr 2017

Time on role 4 years, 9 months, 24 days

SIMMONDS, Nicola

Director

Director

RESIGNED

Assigned on 16 Aug 2012

Resigned on 15 Dec 2017

Time on role 5 years, 3 months, 30 days

TRAINER, Peter

Director

Company Registration Agent

RESIGNED

Assigned on 19 Jun 2012

Resigned on 19 Jun 2012

Time on role


Some Companies

D J B HAULAGE SERVICES LIMITED

40 TURNER CLOSE,SOUTHEND-ON-SEA,SS3 9TL

Number:09804415
Status:ACTIVE
Category:Private Limited Company

EDDIE CARS LIMITED

13 KENRICK ROAD,NOTTINGHAM,NG3 6HJ

Number:10383551
Status:ACTIVE
Category:Private Limited Company

J. SIGERSON LIMITED

1 HAUGH GREEN,ROTHERHAM,S62 7FB

Number:08465269
Status:ACTIVE
Category:Private Limited Company

M ASSETS LIMITED

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:11593021
Status:ACTIVE
Category:Private Limited Company

MJWCORP LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09311866
Status:ACTIVE
Category:Private Limited Company

SKON SPA LIMITED

4 STATION AVENUE,COVENTRY,CV4 9HS

Number:10711882
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