NEW CENTURY CARE (EASTBOURNE) LIMITED

Albemarle House Albemarle House, London, W1S 4HA, England
StatusDISSOLVED
Company No.04074699
CategoryPrivate Limited Company
Incorporated20 Sep 2000
Age23 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 10 months, 6 days

SUMMARY

NEW CENTURY CARE (EASTBOURNE) LIMITED is an dissolved private limited company with number 04074699. It was incorporated 23 years, 9 months, 10 days ago, on 20 September 2000 and it was dissolved 2 years, 10 months, 6 days ago, on 24 August 2021. The company address is Albemarle House Albemarle House, London, W1S 4HA, England.



People

POPE, Alexander Bryan Timothy

Director

Director

ACTIVE

Assigned on 24 May 2019

Current time on role 5 years, 1 month, 6 days

STALDER, Daniel James

Director

Director

ACTIVE

Assigned on 24 May 2019

Current time on role 5 years, 1 month, 6 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 24 Oct 2000

Resigned on 01 Jan 2007

Time on role 6 years, 2 months, 8 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 24 May 2019

Time on role 3 years, 9 months, 28 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Sep 2000

Resigned on 24 Oct 2000

Time on role 1 month, 4 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

FRENCH, Jennifer Ann

Director

Director

RESIGNED

Assigned on 27 May 2003

Resigned on 06 Jun 2014

Time on role 11 years, 10 days

GARRAD, Susan Barbara

Director

Nursing Home Director

RESIGNED

Assigned on 24 Oct 2000

Resigned on 07 Feb 2014

Time on role 13 years, 3 months, 14 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 24 May 2019

Time on role 3 years, 1 month, 6 days

WARREN, Paul Augustus

Director

Director

RESIGNED

Assigned on 24 Oct 2000

Resigned on 24 May 2019

Time on role 18 years, 7 months

YARROW, Nicholas John

Director

Director

RESIGNED

Assigned on 27 Jul 2015

Resigned on 24 May 2019

Time on role 3 years, 9 months, 28 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Sep 2000

Resigned on 24 Oct 2000

Time on role 1 month, 4 days


Some Companies

ACCELERATE INTERNATIONAL LIMITED

38 ST. HILARYS DRIVE,CONWY,LL31 9SS

Number:09687282
Status:ACTIVE
Category:Private Limited Company

DIAMOND DENTURES LIMITED

THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE

Number:07801020
Status:ACTIVE
Category:Private Limited Company

J.RODGER AESTHETICS LIMITED

37 37 GLENBURN ROAD,EAST KILBRIDE,

Number:SC624162
Status:ACTIVE
Category:Private Limited Company

KAPS FREIGHT EXPRESS LTD

17 HERCULANEUM COURT,LIVERPOOL,L8 9XU

Number:10778483
Status:ACTIVE
Category:Private Limited Company

L & P MODELLING SERVICES LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:06944217
Status:ACTIVE
Category:Private Limited Company

THE CARPET FACTORY (WALLBRIDGE) LIMITED

OAK HOUSE,BECKINGTON,BATH,BA3 6TA

Number:04089204
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