TRIO HEALTHCARE LIMITED

Units 2a And 2b Sandylands Business Park Units 2a And 2b Sandylands Business Park, Skipton, BD23 2AA, North Yorkshire, England
StatusACTIVE
Company No.05776276
CategoryPrivate Limited Company
Incorporated10 Apr 2006
Age18 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

TRIO HEALTHCARE LIMITED is an active private limited company with number 05776276. It was incorporated 18 years, 2 months, 24 days ago, on 10 April 2006. The company address is Units 2a And 2b Sandylands Business Park Units 2a And 2b Sandylands Business Park, Skipton, BD23 2AA, North Yorkshire, England.



People

P&A SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Jul 2006

Current time on role 17 years, 11 months, 23 days

ANDERSON, Richard James

Director

Director

ACTIVE

Assigned on 22 Oct 2019

Current time on role 4 years, 8 months, 13 days

CHACKSFIELD, Nessa Maria

Secretary

RESIGNED

Assigned on 10 Apr 2006

Resigned on 12 Jul 2006

Time on role 3 months, 2 days

BULLEN, Paul Anthony

Director

Director

RESIGNED

Assigned on 29 Sep 2015

Resigned on 22 Oct 2019

Time on role 4 years, 23 days

CAMPBELL, David

Director

R&D Director

RESIGNED

Assigned on 03 Sep 2007

Resigned on 31 May 2009

Time on role 1 year, 8 months, 28 days

CHACKSFIELD, John

Director

Operations Director

RESIGNED

Assigned on 10 Apr 2006

Resigned on 22 Oct 2019

Time on role 13 years, 6 months, 12 days

CURTIS, Benjamin

Director

Commericial Director

RESIGNED

Assigned on 30 May 2007

Resigned on 19 Feb 2010

Time on role 2 years, 8 months, 20 days

JENNINGS, Helen Rosemary

Director

Chartered Accountant

RESIGNED

Assigned on 25 Aug 2021

Resigned on 23 Nov 2022

Time on role 1 year, 2 months, 29 days

KERRY, Spencer Alan

Director

Director

RESIGNED

Assigned on 22 Oct 2019

Resigned on 25 Jul 2022

Time on role 2 years, 9 months, 3 days

LANE, Christopher Graham

Director

Ceo

RESIGNED

Assigned on 25 Aug 2021

Resigned on 21 Oct 2022

Time on role 1 year, 1 month, 27 days

LEE, Stewart Scott

Director

Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 04 Feb 2019

Time on role 2 years, 11 months, 3 days

LEE, Stewart Scott

Director

Technical Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 11 Jul 2012

Time on role 3 years, 10 days

PEARCE, Lloyd John

Director

Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 02 May 2024

Time on role 10 years, 9 months, 2 days

PEARCE, Lloyd John

Director

Director

RESIGNED

Assigned on 23 Feb 2011

Resigned on 11 Jul 2012

Time on role 1 year, 4 months, 16 days

PEARCE, Lloyd John

Director

Sales Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 19 Feb 2010

Time on role 1 year, 4 months, 18 days


Some Companies

1ST STOP HOLDINGS LIMITED

10 WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5LW

Number:10024904
Status:ACTIVE
Category:Private Limited Company

CHIMNEYS & ROOFS (SOUTH EAST) LTD

LITTLE MEADOWS ARDINGLY ROAD,EAST GRINSTEAD,RH19 4RD

Number:10798008
Status:ACTIVE
Category:Private Limited Company

FRAXA HOLDING UK LIMITED

35 SACKVILLE STREET,LONDON,W1S 3EG

Number:08645359
Status:ACTIVE
Category:Private Limited Company

IR CONSULT LTD

31, FRIAR ROAD,KENT,BR5 2BN

Number:05883981
Status:ACTIVE
Category:Private Limited Company

MAPLETON HOUSE MANAGEMENT COMPANY LIMITED

2 MAPLETON HOUSE MAPLETON ROAD,EDENBRIDGE,TN8 6PL

Number:05094665
Status:ACTIVE
Category:Private Limited Company

QUINTUS SOLUTIONS LIMITED

MANOR HOUSE OFFICES,WORCESTER,WR2 4BS

Number:11908543
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