NEW CENTURY CARE (ASH) LIMITED

2 The Links, Herne Bay, CT6 7GQ, Kent, England
StatusACTIVE
Company No.03544185
CategoryPrivate Limited Company
Incorporated09 Apr 1998
Age26 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

NEW CENTURY CARE (ASH) LIMITED is an active private limited company with number 03544185. It was incorporated 26 years, 2 months, 21 days ago, on 09 April 1998. The company address is 2 The Links, Herne Bay, CT6 7GQ, Kent, England.



People

AYTAN, Jasraj

Director

Director

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 4 months, 29 days

JOHAL, Sukhvinder Singh

Director

Director

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 4 months, 29 days

TOOT, Inderjeet Singh

Director

Director

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 4 months, 29 days

EVANS, Dominic Hugh

Secretary

RESIGNED

Assigned on 30 Jan 2015

Resigned on 08 Jul 2015

Time on role 5 months, 9 days

GARRAD, Susan Barbara

Secretary

Nursing Home Director

RESIGNED

Assigned on 05 Jun 1998

Resigned on 01 Jan 2007

Time on role 8 years, 6 months, 26 days

PEREIRA, Stephen Joseph

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 30 Jan 2015

Time on role 8 years, 29 days

YARROW, Nicholas John

Secretary

RESIGNED

Assigned on 27 Jul 2015

Resigned on 01 Feb 2019

Time on role 3 years, 6 months, 5 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Apr 1998

Resigned on 05 Jun 1998

Time on role 1 month, 26 days

CARNEY, Jennifer Ann

Director

Director

RESIGNED

Assigned on 27 May 2003

Resigned on 06 Jun 2014

Time on role 11 years, 10 days

EVANS, Dominic Hugh

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jan 2015

Resigned on 08 Jul 2015

Time on role 5 months, 9 days

GARRAD, Susan Barbara

Director

Nursing Home Director

RESIGNED

Assigned on 05 Jun 1998

Resigned on 07 Feb 2014

Time on role 15 years, 8 months, 2 days

PEREIRA, Stephen Joseph

Director

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 30 Jan 2015

Time on role 8 years, 29 days

RAMSEY, Melanie

Director

Chief Executive

RESIGNED

Assigned on 30 Jun 2014

Resigned on 11 Dec 2015

Time on role 1 year, 5 months, 11 days

STOKES, Colin Leslie

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Apr 2016

Resigned on 01 Feb 2019

Time on role 2 years, 9 months, 13 days

STRONG, Gerrard

Director

Director

RESIGNED

Assigned on 05 Jun 1998

Resigned on 23 Feb 2000

Time on role 1 year, 8 months, 18 days

WARREN, Paul Augustus

Director

Director

RESIGNED

Assigned on 05 Jun 1998

Resigned on 01 Feb 2019

Time on role 20 years, 7 months, 26 days

YARROW, Nicholas John

Director

Director

RESIGNED

Assigned on 27 Jul 2015

Resigned on 01 Feb 2019

Time on role 3 years, 6 months, 5 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Apr 1998

Resigned on 05 Jun 1998

Time on role 1 month, 26 days


Some Companies

C & S ANTENNAS LIMITED

JAYBEAM WIRELESS BUILDING,PARK FARM SOUTH WELLINGBOROUGH,NN8 6AX

Number:00289576
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMART LIMITED

CROWN HOUSE RAMPER ROAD,RETFORD,DN22 9EX

Number:06655565
Status:ACTIVE
Category:Private Limited Company

HYPERION TILES LTD

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:07722634
Status:ACTIVE
Category:Private Limited Company

PREMIER RETAIL 1 LIMITED

3 BOWEN SQUARE,DAVENTRY,NN11 4DR

Number:11257438
Status:ACTIVE
Category:Private Limited Company
Number:SC576450
Status:ACTIVE
Category:Private Limited Company

TEMPORARY ROADS LIMITED

SAVAGE DEPOT HOMEFIELDS MARDEN ROAD,TONBRIDGE,TN12 0PE

Number:11882670
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