CARE UK COMMUNITY PARTNERSHIPS GROUP LTD

Connaught House 850 The Crescent Connaught House 850 The Crescent, Colchester, Essex Co49qb
StatusDISSOLVED
Company No.02658965
CategoryPrivate Limited Company
Incorporated30 Oct 1991
Age32 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 years, 11 months, 9 days

SUMMARY

CARE UK COMMUNITY PARTNERSHIPS GROUP LTD is an dissolved private limited company with number 02658965. It was incorporated 32 years, 8 months, 9 days ago, on 30 October 1991 and it was dissolved 10 years, 11 months, 9 days ago, on 30 July 2013. The company address is Connaught House 850 The Crescent Connaught House 850 The Crescent, Colchester, Essex Co49qb.



People

CALOW, Jonathan David

Secretary

ACTIVE

Assigned on 08 Dec 2011

Current time on role 12 years, 7 months

CULHANE, Angela

Director

Company Director

ACTIVE

Assigned on 28 Mar 2012

Current time on role 12 years, 3 months, 11 days

HUMPHREYS, Paul Justin

Director

Director

ACTIVE

Assigned on 08 Jul 2002

Current time on role 22 years

PARISH, Michael Robert

Director

Director

ACTIVE

Assigned on 05 Nov 2001

Current time on role 22 years, 8 months, 3 days

SIDDALL, Toby James Bailey

Director

Managing Director

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 11 months, 7 days

BRYANT, James Richard Stansfeld

Secretary

Director

RESIGNED

Assigned on 31 Jul 2001

Resigned on 27 Aug 2002

Time on role 1 year, 27 days

HUMPHREYS, Paul Justin

Secretary

Director

RESIGNED

Assigned on 27 Aug 2002

Resigned on 17 Oct 2007

Time on role 5 years, 1 month, 21 days

LOMER, Graham Charles

Secretary

Accountant

RESIGNED

Assigned on 27 Mar 1992

Resigned on 31 Jul 2001

Time on role 9 years, 4 months, 4 days

MEENAGHAN, Evelyn Maria

Nominee-secretary

RESIGNED

Assigned on 30 Oct 1991

Resigned on 27 Mar 1992

Time on role 4 months, 28 days

CARE UK SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Oct 2007

Resigned on 08 Dec 2011

Time on role 4 years, 1 month, 22 days

BATES, David John

Director

Operations Director

RESIGNED

Assigned on 22 Oct 1996

Resigned on 31 Dec 2002

Time on role 6 years, 2 months, 9 days

BRYANT, James Richard Stansfeld

Director

Finance Director

RESIGNED

Assigned on 22 May 1995

Resigned on 30 Sep 2002

Time on role 7 years, 4 months, 8 days

CLOUGH, Richard Stanley

Director

Accountant

RESIGNED

Assigned on 27 Mar 1992

Resigned on 01 Mar 2003

Time on role 10 years, 11 months, 5 days

COCHRANE, Gordon Douglas

Director

Chartered Accountant

RESIGNED

Assigned on 12 Sep 2001

Resigned on 01 May 2003

Time on role 1 year, 7 months, 19 days

EDMONDSON, Peter Brian

Director

Property Developer

RESIGNED

Assigned on 27 Mar 1992

Resigned on 31 Mar 1995

Time on role 3 years, 4 days

GEE, David Louis

Director

Sales Director

RESIGNED

Assigned on 27 Mar 1992

Resigned on 01 Mar 2003

Time on role 10 years, 11 months, 5 days

GRASSBY, Kevin Michael Peter

Director

Venture Capital

RESIGNED

Assigned on 28 Apr 1994

Resigned on 30 Oct 1996

Time on role 2 years, 6 months, 2 days

ISAAC, Colette Pauline Dorothy

Director

Director Of Nursing

RESIGNED

Assigned on 01 Aug 1999

Resigned on 31 Dec 2002

Time on role 3 years, 4 months, 30 days

JOY, Timothy Richard

Director

Development Director

RESIGNED

Assigned on 22 Oct 1996

Resigned on 30 Sep 2002

Time on role 5 years, 11 months, 8 days

KENNEY, Stephen

Director

Manager

RESIGNED

Assigned on 27 Mar 1992

Resigned on 30 Jun 2001

Time on role 9 years, 3 months, 3 days

LOMER, Graham Charles

Director

Accountant

RESIGNED

Assigned on 27 Mar 1992

Resigned on 01 Mar 2003

Time on role 10 years, 11 months, 5 days

MOORE, Joanne

Director

Company Director

RESIGNED

Assigned on 04 Sep 2009

Resigned on 28 Mar 2012

Time on role 2 years, 6 months, 24 days

NASH, John Alfred Stoddard

Director

Venture Capitalist

RESIGNED

Assigned on 27 Mar 1992

Resigned on 30 Oct 1996

Time on role 4 years, 7 months, 3 days

NORTON, Paul David

Director

Accountant

RESIGNED

Assigned on 30 Aug 2000

Resigned on 31 Jul 2001

Time on role 11 months, 1 day

OWENS, Helen Anne

Director

Company Director

RESIGNED

Assigned on 24 Mar 2010

Resigned on 01 Aug 2011

Time on role 1 year, 4 months, 8 days

SEATON, Stuart Neil

Nominee-director

RESIGNED

Assigned on 30 Oct 1991

Resigned on 27 Mar 1992

Time on role 4 months, 28 days

SWANSON, Margaret Joyce Elizabeth

Director

Director Of Nursing

RESIGNED

Assigned on 31 Jul 1997

Resigned on 31 May 1999

Time on role 1 year, 10 months

UMBERS, Douglas

Director

Company Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 27 Apr 2010

Time on role 7 months, 26 days


Some Companies

BODY N Q LIMITED

C/O BEGBIES TRAYNOR 340,MANCHESTER,M3 4LY

Number:09401085
Status:LIQUIDATION
Category:Private Limited Company

COACHING FOR BUSINESS LTD

TY DEWIN,PORT TALBOT,SA13 1JB

Number:05684070
Status:ACTIVE
Category:Private Limited Company

DIANE JOHNSON COSTS LAWYER LIMITED

DALLAM COURT,,WARRINGTON,WA2 7LT

Number:08053185
Status:ACTIVE
Category:Private Limited Company

FLUTRA'S HAIR & BEAUTY LTD

35 GREEN LANE,ILFORD,IG1 1XG

Number:09254085
Status:ACTIVE
Category:Private Limited Company

HAZFLOON LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11220899
Status:ACTIVE
Category:Private Limited Company

JPG GROUP LIMITED

TRIDENT 1 TRIDENT BUSINESS PAEK,MANCHESTER,M22 5XB

Number:04418029
Status:LIQUIDATION
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