HIGHFIELD (SAFFRON WALDEN) CARE LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.02070946
CategoryPrivate Limited Company
Incorporated05 Nov 1986
Age37 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

HIGHFIELD (SAFFRON WALDEN) CARE LIMITED is an active private limited company with number 02070946. It was incorporated 37 years, 8 months, 3 days ago, on 05 November 1986. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



People

ALLAN, He Weishi

Director

Merchant

ACTIVE

Assigned on 29 Jun 2018

Current time on role 6 years, 9 days

BOOTH, Daniel James

Director

Chief Operating Officer

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 6 months, 21 days

PICKETT, Charles Taylor

Director

Chief Executive Officer

ACTIVE

Assigned on 18 Dec 2019

Current time on role 4 years, 6 months, 21 days

STASINOS, John

Director

Real Estate Private Equity

ACTIVE

Assigned on 29 Jun 2018

Current time on role 6 years, 9 days

COVENEY, Nicola

Secretary

RESIGNED

Assigned on 19 Jun 1997

Resigned on 01 Jan 2009

Time on role 11 years, 6 months, 12 days

DHANANI, Alnur Madatali

Secretary

RESIGNED

Assigned on

Resigned on 19 Nov 2009

Time on role 14 years, 7 months, 19 days

HAZAEL, Timothy

Secretary

RESIGNED

Assigned on 19 Nov 2009

Resigned on 20 Sep 2016

Time on role 6 years, 10 months, 1 day

SHARP, Adam Harvey Ruxton

Secretary

RESIGNED

Assigned on 30 Nov 2005

Resigned on 19 Nov 2009

Time on role 3 years, 11 months, 19 days

BALL, Christopher

Director

Company Director

RESIGNED

Assigned on 21 Nov 2016

Resigned on 29 Jun 2018

Time on role 1 year, 7 months, 8 days

BRINKER, Scott

Director

Chief Investment Officer

RESIGNED

Assigned on 29 Jun 2018

Resigned on 18 Dec 2019

Time on role 1 year, 5 months, 19 days

BURGAN, Philip John

Director

Company Director

RESIGNED

Assigned on 21 Nov 2016

Resigned on 29 Jun 2018

Time on role 1 year, 7 months, 8 days

COVENEY, Nicola

Director

Director

RESIGNED

Assigned on 09 Oct 2007

Resigned on 01 Jan 2009

Time on role 1 year, 2 months, 23 days

DHANANI, Alnur Madatali

Director

Hotelier

RESIGNED

Assigned on

Resigned on 19 Nov 2009

Time on role 14 years, 7 months, 19 days

FAGAN, Peter Gervais

Director

Company Director

RESIGNED

Assigned on 21 Nov 2016

Resigned on 29 Jun 2018

Time on role 1 year, 7 months, 8 days

HALTON, James Anthony

Director

Company Director

RESIGNED

Assigned on 28 May 2003

Resigned on 19 Nov 2009

Time on role 6 years, 5 months, 22 days

KARIM, Yasmin

Director

Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 21 Nov 2016

Time on role 7 years, 10 months, 20 days

KARIM, Yasmin

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 2005

Time on role 18 years, 7 months, 8 days

MABRY, Adam

Director

Senior Vice President - Corporate Transactions

RESIGNED

Assigned on 29 Jun 2018

Resigned on 18 Dec 2019

Time on role 1 year, 5 months, 19 days


Some Companies

CR CARPENTRY LIMITED

2B HADDO STREET,GREENWICH,SE10 9RN

Number:08065179
Status:ACTIVE
Category:Private Limited Company

IMPERIUM ELECTRICAL IRELAND LTD

89 DELLWOOD,EGLINTON,BT47 3XF

Number:NI652837
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TRADE CARE LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC426610
Status:ACTIVE
Category:Limited Liability Partnership

NOMAD & KING LIMITED

FLAT 2,LONDON,SE5 8BP

Number:10807599
Status:ACTIVE
Category:Private Limited Company

PARASPECKLE LTD

14 ROSSHILL INDUSTRIAL PK,SOUTHEND-ON-SEA,SS2 5PZ

Number:11752072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MADU COMPANY LTD

149 NORTHCOTE AVENUE,SOUTHALL,UB1 2BB

Number:11858659
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