PROFESSIONAL INTEGRATED CARE SERVICES LIMITED

Tan Y Fron Tan Y Fron, Crosshands, SA14 6PG, Carmarthenshire
StatusACTIVE
Company No.04771613
CategoryPrivate Limited Company
Incorporated20 May 2003
Age21 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

PROFESSIONAL INTEGRATED CARE SERVICES LIMITED is an active private limited company with number 04771613. It was incorporated 21 years, 1 month, 23 days ago, on 20 May 2003. The company address is Tan Y Fron Tan Y Fron, Crosshands, SA14 6PG, Carmarthenshire.



People

DICKINSON, Christopher Keith

Secretary

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 5 months, 30 days

DICKINSON, Christopher Keith

Director

Chief Financial Officer

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 5 months, 30 days

SHEIKH, Farouq Rashid

Director

Company Director

ACTIVE

Assigned on 27 May 2011

Current time on role 13 years, 1 month, 16 days

SHEIKH, Haroon Rashid

Director

Company Director

ACTIVE

Assigned on 27 May 2011

Current time on role 13 years, 1 month, 16 days

DAVIES, Judith Margaret

Secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 27 May 2011

Time on role 6 years, 7 months, 26 days

DUFTON, Gareth

Secretary

RESIGNED

Assigned on 09 Jan 2019

Resigned on 13 Jan 2020

Time on role 1 year, 4 days

RODGERS, Allan John

Secretary

Social Worker

RESIGNED

Assigned on 20 May 2003

Resigned on 01 Oct 2004

Time on role 1 year, 4 months, 11 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 May 2003

Resigned on 20 May 2003

Time on role

DAVIES, Judith Margaret

Director

Business Manager

RESIGNED

Assigned on 01 Oct 2005

Resigned on 27 May 2011

Time on role 5 years, 7 months, 26 days

DUFTON, Gareth Norman

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jan 2019

Resigned on 13 Jan 2020

Time on role 1 year, 4 days

GIBBY, Judith, Bsc Econ & Social Studies

Director

Service Manager

RESIGNED

Assigned on 01 Oct 2004

Resigned on 30 Nov 2005

Time on role 1 year, 1 month, 29 days

HILL, Michael Gerard

Director

Director

RESIGNED

Assigned on 27 May 2011

Resigned on 09 Jan 2019

Time on role 7 years, 7 months, 13 days

LAPHAM, Gregory George

Director

Company Director

RESIGNED

Assigned on 27 May 2011

Resigned on 30 Nov 2012

Time on role 1 year, 6 months, 3 days

PUDGE, Lorna Margaret

Director

Financial Consultant

RESIGNED

Assigned on 20 May 2003

Resigned on 01 Oct 2004

Time on role 1 year, 4 months, 11 days

PUGH, David Richard

Director

Company Director

RESIGNED

Assigned on 27 May 2011

Resigned on 02 Aug 2011

Time on role 2 months, 6 days

RODGERS, Allan John

Director

Social Worker

RESIGNED

Assigned on 20 May 2003

Resigned on 27 May 2011

Time on role 8 years, 7 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 May 2003

Resigned on 20 May 2003

Time on role


Some Companies

BUSINESS REGULATION SOLUTIONS LIMITED

LEE HOUSE,MANCHESTER,M1 5JW

Number:10854289
Status:ACTIVE
Category:Private Limited Company

CREATIVE DIFFERENCES CONSULTANCY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11445065
Status:ACTIVE
Category:Private Limited Company

KEYVENTURE LIMITED

7 HARRINGTON STREET,MERSEYSIDE,L2 9YH

Number:03715898
Status:ACTIVE
Category:Private Limited Company

NORTH SYSTEM LIMITED

62 SWAN HOUSE,RICKMANSWORTH,WD3 1FX

Number:10407726
Status:ACTIVE
Category:Private Limited Company

RMF RESOURCE SOLUTIONS LIMITED

UNIT 2 OUGHTON ROAD,BIRMINGHAM,B12 0DF

Number:10226343
Status:ACTIVE
Category:Private Limited Company
Number:SL005034
Status:ACTIVE
Category:Limited Partnership

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