INFOCARE LIMITED

BENEDICT MACKENZIE BENEDICT MACKENZIE, London, EC2A 2BU
StatusDISSOLVED
Company No.01826671
CategoryPrivate Limited Company
Incorporated21 Jun 1984
Age40 years, 14 days
JurisdictionEngland Wales
Dissolution27 Oct 2010
Years13 years, 8 months, 9 days

SUMMARY

INFOCARE LIMITED is an dissolved private limited company with number 01826671. It was incorporated 40 years, 14 days ago, on 21 June 1984 and it was dissolved 13 years, 8 months, 9 days ago, on 27 October 2010. The company address is BENEDICT MACKENZIE BENEDICT MACKENZIE, London, EC2A 2BU.



People

COOKSLEY, Graeme Roy

Secretary

Company Director

ACTIVE

Assigned on 17 Oct 2007

Current time on role 16 years, 8 months, 19 days

ISAACSON, Kirk Jeffrey, Mr.

Director

Company Director

ACTIVE

Assigned on 05 Jul 2007

Current time on role 17 years

ALEXANDER, Neil Brough

Secretary

RESIGNED

Assigned on 01 Aug 1991

Resigned on 27 May 1994

Time on role 2 years, 9 months, 26 days

ALEXANDER, Neil Brough

Secretary

RESIGNED

Assigned on

Resigned on 27 May 1994

Time on role 30 years, 1 month, 8 days

HORN, Nigel David

Secretary

Director

RESIGNED

Assigned on 25 Aug 2005

Resigned on 04 Dec 2006

Time on role 1 year, 3 months, 10 days

ISAACSON, Kirk Jeffrey, Mr.

Secretary

Company Director

RESIGNED

Assigned on 05 Jul 2007

Resigned on 17 Oct 2007

Time on role 3 months, 12 days

JOHNSON, Robin Simon

Secretary

RESIGNED

Assigned on 11 Apr 2007

Resigned on 05 Jul 2007

Time on role 2 months, 24 days

JONES, Stephen Philip

Secretary

RESIGNED

Assigned on 27 May 1994

Resigned on 25 Aug 2005

Time on role 11 years, 2 months, 29 days

LEEK, Marcus

Secretary

Company Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 11 Apr 2007

Time on role 4 months, 7 days

ALEXANDER, Neil Brough

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Dec 1994

Time on role 29 years, 7 months, 3 days

BRIGGS, Paul Andrew

Director

Company Director

RESIGNED

Assigned on 02 Dec 1994

Resigned on 24 Dec 1999

Time on role 5 years, 22 days

COOKSLEY, Graeme

Director

Company Director

RESIGNED

Assigned on 05 Jul 2007

Resigned on 17 Oct 2007

Time on role 3 months, 12 days

DAWSON, Iain Norman

Director

Acc/Director

RESIGNED

Assigned on 25 Sep 1998

Resigned on 11 Mar 1999

Time on role 5 months, 16 days

FOULKES, John Harold

Director

Director

RESIGNED

Assigned on 08 Apr 2003

Resigned on 25 Aug 2005

Time on role 2 years, 4 months, 17 days

GREENOUGH, Michael

Director

Company Director

RESIGNED

Assigned on 05 Jul 2007

Resigned on 17 Oct 2007

Time on role 3 months, 12 days

HORN, Nigel David

Director

Director

RESIGNED

Assigned on 25 Aug 2005

Resigned on 04 Dec 2006

Time on role 1 year, 3 months, 10 days

JONES, Stephen Philip

Director

Accountant

RESIGNED

Assigned on 30 Sep 2003

Resigned on 25 Aug 2005

Time on role 1 year, 10 months, 25 days

JONES, Stephen Philip

Director

Accountant

RESIGNED

Assigned on 02 Dec 1994

Resigned on 08 Apr 2003

Time on role 8 years, 4 months, 6 days

LEEK, Marcus

Director

Company Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 17 Oct 2007

Time on role 10 months, 13 days

MEADE, Michael Gerald

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 16 Jan 2006

Time on role 2 months, 15 days

MILNE, Thomas Adam

Director

Director

RESIGNED

Assigned on

Resigned on 02 Dec 1994

Time on role 29 years, 7 months, 3 days

MITCHELL, Robert Neil Whyte

Director

Company Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 31 May 2007

Time on role 5 months, 27 days

PEARMAN, Mark Chalice

Director

Director

RESIGNED

Assigned on 25 Aug 2005

Resigned on 04 Dec 2006

Time on role 1 year, 3 months, 10 days

PRINCE, Peter

Director

Company Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 17 Oct 2007

Time on role

SHREEVE, Stanley

Director

Director

RESIGNED

Assigned on 07 Dec 1999

Resigned on 30 Sep 2003

Time on role 3 years, 9 months, 23 days

TAYLOR, Keith Wilhall

Director

Company Director

RESIGNED

Assigned on 13 Feb 2007

Resigned on 19 Jun 2007

Time on role 4 months, 6 days

THOMPSON, Richard James

Director

Director

RESIGNED

Assigned on 25 Aug 2005

Resigned on 01 Nov 2005

Time on role 2 months, 7 days


Some Companies

ACTIS AFRICA REAL ESTATE 2 EXECUTIVE CARRY LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013189
Status:ACTIVE
Category:Limited Partnership

FACEFLEX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11487173
Status:ACTIVE
Category:Private Limited Company

GX INNS LTD

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:11552182
Status:ACTIVE
Category:Private Limited Company

MARINE IPR LIMITED

UNIT 4 NEW LUCKHURST FARM BETHERSDEN ROAD,ASHFORD,TN27 8QT

Number:08951971
Status:ACTIVE
Category:Private Limited Company

THE MOTIVATED TYPE LTD

96 HAINAULT AVENUE,MILTON KEYNES,MK14 5PE

Number:11029539
Status:ACTIVE
Category:Private Limited Company
Number:01446404
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