CASTLETROY CARE HOME LIMITED

130 Cromer Way, Luton, LU2 7GP, Bedfordshire, England
StatusACTIVE
Company No.03511433
CategoryPrivate Limited Company
Incorporated16 Feb 1998
Age26 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

CASTLETROY CARE HOME LIMITED is an active private limited company with number 03511433. It was incorporated 26 years, 4 months, 18 days ago, on 16 February 1998. The company address is 130 Cromer Way, Luton, LU2 7GP, Bedfordshire, England.



People

SHARMA, Anup Kumar

Secretary

Company Secretary

ACTIVE

Assigned on 05 Sep 2001

Current time on role 22 years, 10 months, 1 day

SHARMA, Anup Kumar

Director

Company Secretary

ACTIVE

Assigned on 05 Sep 2001

Current time on role 22 years, 10 months, 1 day

SHARMA, Shailja Sakhuja, Mrs.

Director

Director

ACTIVE

Assigned on 05 Sep 2001

Current time on role 22 years, 10 months, 1 day

LEYDEN, Sean Joseph

Secretary

Company Director

RESIGNED

Assigned on 28 Jul 1998

Resigned on 05 Sep 2001

Time on role 3 years, 1 month, 8 days

SHORT, John Richard

Secretary

Solicitor

RESIGNED

Assigned on 30 Apr 1998

Resigned on 28 Jul 1998

Time on role 2 months, 28 days

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Feb 1998

Resigned on 03 Apr 1998

Time on role 1 month, 15 days

LEYDEN, Sean Joseph

Director

Company Director

RESIGNED

Assigned on 28 Jul 1998

Resigned on 14 Jun 2002

Time on role 3 years, 10 months, 17 days

MULCAHY, Donal Christopher

Director

Accountant

RESIGNED

Assigned on 10 Jan 1999

Resigned on 05 Sep 2001

Time on role 2 years, 7 months, 26 days

RYNNE, Andrew

Director

Doctor

RESIGNED

Assigned on 28 Jul 1998

Resigned on 05 Sep 2001

Time on role 3 years, 1 month, 8 days

SAVAGE JONES, Howard

Director

Surgeon

RESIGNED

Assigned on 01 Apr 1999

Resigned on 05 Sep 2001

Time on role 2 years, 5 months, 4 days

SHORT, John Richard

Director

Solicitor

RESIGNED

Assigned on 30 Apr 1998

Resigned on 28 Jul 1998

Time on role 2 months, 28 days

WOMACK, Michael Thomas, Mr.

Director

Solicitor

RESIGNED

Assigned on 30 Apr 1998

Resigned on 28 Jul 1998

Time on role 2 months, 28 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Feb 1998

Resigned on 03 Apr 1998

Time on role 1 month, 15 days


Some Companies

DRONE ASPECT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10308434
Status:ACTIVE
Category:Private Limited Company

MAXA TECHNOLOGIES LIMITED

1ST FLOOR,14-16 CROSS STREET,RG1 1SN

Number:01023783
Status:LIQUIDATION
Category:Private Limited Company

MX CARE LIMITED

6 CENTRAL WALL ROAD,CANVEY ISLAND,SS8 9PQ

Number:11403549
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEREPOLIS LIMITED

PICTON HOUSE,CHEPSTOW,NP16 5HJ

Number:10652736
Status:ACTIVE
Category:Private Limited Company

SKINS RETAIL (UK & IRELAND) LTD

S4C MEDIA CENTRE,CARDIFF,CF14 5DU

Number:10714282
Status:ACTIVE
Category:Private Limited Company

THE BENTLEY HOTEL LIMITED

NEWARK ROAD,LINCOLN,LN6 9NH

Number:03469888
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