NEWLIFE CARE SERVICES LIMITED

Minton Place Minton Place, Windsor, SL4 1EG, England
StatusACTIVE
Company No.02791815
CategoryPrivate Limited Company
Incorporated19 Feb 1993
Age31 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

NEWLIFE CARE SERVICES LIMITED is an active private limited company with number 02791815. It was incorporated 31 years, 4 months, 17 days ago, on 19 February 1993. The company address is Minton Place Minton Place, Windsor, SL4 1EG, England.



People

GODDEN, John Steven

Director

Company Director

ACTIVE

Assigned on 21 Apr 2017

Current time on role 7 years, 2 months, 17 days

HILLEN, Kenneth James Gribben

Director

Company Director

ACTIVE

Assigned on 11 Jan 2019

Current time on role 5 years, 5 months, 28 days

LAWES, Paul Raymond

Director

Chief Finance Officer

ACTIVE

Assigned on 04 Jan 2018

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

ALFLATT, John Neal

Secretary

RESIGNED

Assigned on 24 Nov 2006

Resigned on 21 Apr 2017

Time on role 10 years, 4 months, 27 days

HANKING, Robert Collins

Secretary

RESIGNED

Assigned on 19 Feb 1993

Resigned on 27 Nov 2006

Time on role 13 years, 9 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Feb 1993

Resigned on 19 Feb 1993

Time on role

BANNATYNE, Duncan Walker

Director

Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 03 Jun 2003

Time on role 6 years, 11 months, 5 days

HANKING, Robert Collins

Director

Director

RESIGNED

Assigned on 19 Jul 1993

Resigned on 27 Nov 2006

Time on role 13 years, 4 months, 8 days

JACKSON, David

Director

Company Director

RESIGNED

Assigned on 21 Apr 2017

Resigned on 30 Nov 2017

Time on role 7 months, 9 days

KNOX, John

Director

Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 27 Nov 2006

Time on role 10 years, 4 months, 29 days

PATEL, Mahesh Shivabhai

Director

Director

RESIGNED

Assigned on 24 Nov 2006

Resigned on 21 Apr 2017

Time on role 10 years, 4 months, 27 days

PATEL, Surendra Shivabhai

Director

Director

RESIGNED

Assigned on 27 Nov 2006

Resigned on 21 Apr 2017

Time on role 10 years, 4 months, 24 days

SMALL, William

Director

Director

RESIGNED

Assigned on 19 Feb 1993

Resigned on 27 Nov 2006

Time on role 13 years, 9 months, 8 days

TOSH, Martin Richard

Director

Care Home Proprietor

RESIGNED

Assigned on 19 Feb 1993

Resigned on 19 Jul 1993

Time on role 5 months

TRAVERS, Steven David

Director

Company Director

RESIGNED

Assigned on 21 Apr 2017

Resigned on 20 Apr 2018

Time on role 11 months, 29 days

TWIZELL, John Thomas

Director

Director

RESIGNED

Assigned on 28 Jun 1996

Resigned on 27 Jul 2006

Time on role 10 years, 29 days


Some Companies

AJ NUMAN LIMITED

4TH FLOOR 63-66,LONDON,EC1N 8LE

Number:08478048
Status:ACTIVE
Category:Private Limited Company

GUT WARDOW HOLDING PLC

23 NEW MOUNT STREET,MANCHESTER,M4 4DE

Number:11195753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public Limited Company

LUCKY HOUSE TAKEAWAY LIMITED

BANKS HOUSE,RHYL,LL18 3LW

Number:08540633
Status:ACTIVE
Category:Private Limited Company

RIDE HOME RYDHOM LTD

27 BROWNFIELD ROAD,BIRMINGHAM,B34 7HT

Number:11739299
Status:ACTIVE
Category:Private Limited Company

TAX WHIZ LTD

45A RAVEN ROW,LONDON,E1 2EG

Number:09311696
Status:ACTIVE
Category:Private Limited Company

TOPLAND (ROYAL CRESCENT HOTEL) LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:07572807
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