TRI-CARE LIMITED

The Hamlet The Hamlet, Harrogate, HG2 8RE, North Yorkshire
StatusACTIVE
Company No.02235823
CategoryPrivate Limited Company
Incorporated25 Mar 1988
Age36 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

TRI-CARE LIMITED is an active private limited company with number 02235823. It was incorporated 36 years, 3 months, 14 days ago, on 25 March 1988. The company address is The Hamlet The Hamlet, Harrogate, HG2 8RE, North Yorkshire.



People

JOHNSON, Deborah Jane

Director

Finance Director

ACTIVE

Assigned on 25 May 2012

Current time on role 12 years, 1 month, 14 days

KNIGHT, Hayden William

Director

Ceo

ACTIVE

Assigned on 01 May 2020

Current time on role 4 years, 2 months, 7 days

BIRCH, Patricia Gwynn

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Oct 2004

Resigned on 08 Jun 2007

Time on role 2 years, 7 months, 27 days

DANIELS, Julia

Secretary

Company Secretary

RESIGNED

Assigned on 08 Jun 2007

Resigned on 25 May 2012

Time on role 4 years, 11 months, 17 days

TOMLINSON, Christine

Secretary

RESIGNED

Assigned on

Resigned on 29 Mar 1997

Time on role 27 years, 3 months, 9 days

TOMLINSON, Lawrence Neil

Secretary

Co Director

RESIGNED

Assigned on 29 Mar 1997

Resigned on 12 Oct 2004

Time on role 7 years, 6 months, 14 days

BIRCH, Patricia Gwynn

Director

Accountant

RESIGNED

Assigned on 12 Nov 2004

Resigned on 28 Nov 2005

Time on role 1 year, 16 days

BROOKES, Thomas Allan

Director

Director

RESIGNED

Assigned on 20 Jun 2017

Resigned on 04 Oct 2019

Time on role 2 years, 3 months, 14 days

LEE, Lorraine

Director

Director

RESIGNED

Assigned on 20 Jun 2017

Resigned on 01 May 2020

Time on role 2 years, 10 months, 11 days

MANCEY, Paul Charles

Director

Chief Exec Officer

RESIGNED

Assigned on 06 Sep 2005

Resigned on 20 Jun 2017

Time on role 11 years, 9 months, 14 days

PIPPARD, Steven Philip

Director

Health Care

RESIGNED

Assigned on 01 May 2001

Resigned on 20 Jul 2005

Time on role 4 years, 2 months, 19 days

SMITH, Richard Ian

Director

Company Director

RESIGNED

Assigned on 28 Nov 2005

Resigned on 08 Jun 2007

Time on role 1 year, 6 months, 10 days

TOMLINSON, Lawrence Philip

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Dec 1999

Time on role 24 years, 6 months, 21 days

TOMLINSON, Lawrence Neil

Director

Co Director

RESIGNED

Assigned on

Resigned on 08 Jun 2007

Time on role 17 years, 1 month

TOMLINSON, Philip

Director

Director

RESIGNED

Assigned on 12 Nov 2007

Resigned on 01 Aug 2017

Time on role 9 years, 8 months, 20 days

WALKER, Jean

Director

Company Director

RESIGNED

Assigned on 04 Jun 1993

Resigned on 09 Feb 2001

Time on role 7 years, 8 months, 5 days

WARNER, Ian

Director

Director

RESIGNED

Assigned on 27 Jul 2007

Resigned on 25 May 2012

Time on role 4 years, 9 months, 29 days


Some Companies

A BACUS GRP MOULDERS LTD

UNIT 1, WILKINROYD MILL,BRIGHOUSE,HD6 1PN

Number:11208798
Status:ACTIVE
Category:Private Limited Company

AANYA SOLUTIONS LTD

9 CENTAUR COURT,MILTON KEYNES,MK10 7JA

Number:11388366
Status:ACTIVE
Category:Private Limited Company

KEMKILL ENVIRONMENTAL LTD

7 PEACH AVENUE,SELSTON,NG16 6EN

Number:07853189
Status:ACTIVE
Category:Private Limited Company

LINCOLN TWO LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11698101
Status:ACTIVE
Category:Private Limited Company

SIGNMARR LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:02362781
Status:ACTIVE
Category:Private Limited Company

TJC ASSOCIATES LTD

79 BROUNCKER ROAD,LONDON,W3 8AF

Number:11401029
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