BLUEBIRD CARE COMPANY LTD

Ground Floor Unit 2 The Briars Ground Floor Unit 2 The Briars, Waterlooville, PO7 7YH, Hampshire, England
StatusACTIVE
Company No.06654723
CategoryPrivate Limited Company
Incorporated23 Jul 2008
Age16 years, 9 days
JurisdictionEngland Wales

SUMMARY

BLUEBIRD CARE COMPANY LTD is an active private limited company with number 06654723. It was incorporated 16 years, 9 days ago, on 23 July 2008. The company address is Ground Floor Unit 2 The Briars Ground Floor Unit 2 The Briars, Waterlooville, PO7 7YH, Hampshire, England.



People

IRWIN MITCHELL SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Sep 2013

Current time on role 10 years, 10 months, 21 days

GARDNER, Jonathan James

Director

Chief Executive Officer

ACTIVE

Assigned on 26 Jun 2023

Current time on role 1 year, 1 month, 5 days

MASTRAPA, Paul Fernando

Director

President And Ceo

ACTIVE

Assigned on 26 Jun 2023

Current time on role 1 year, 1 month, 5 days

MCGILLAN, Patricia Mary

Director

General Counsel And Chief Compliance Officer

ACTIVE

Assigned on 26 Jun 2023

Current time on role 1 year, 1 month, 5 days

REYNECKE, Frederik Christiaan

Director

Chief Financial Officer

ACTIVE

Assigned on 26 Jun 2023

Current time on role 1 year, 1 month, 5 days

TARSEY, Lisa Sheridan

Secretary

RESIGNED

Assigned on 23 Jul 2008

Resigned on 10 Sep 2013

Time on role 5 years, 1 month, 18 days

BERRY, Joseph Duncan

Director

Chief Operating Officer

RESIGNED

Assigned on 15 Apr 2015

Resigned on 28 Jun 2018

Time on role 3 years, 2 months, 13 days

DALZIEL, Simon Anthony Cannon

Director

Franchise Director

RESIGNED

Assigned on 23 Jul 2008

Resigned on 01 May 2015

Time on role 6 years, 9 months, 8 days

GILMARTIN, Kathleen

Director

Executive

RESIGNED

Assigned on 10 Sep 2013

Resigned on 24 Feb 2017

Time on role 3 years, 5 months, 14 days

KRASKA, Lawrence Paul

Director

Ceo

RESIGNED

Assigned on 24 Feb 2017

Resigned on 28 Sep 2018

Time on role 1 year, 7 months, 4 days

PLUMRIDGE, Scott

Director

Company Director

RESIGNED

Assigned on 10 Sep 2013

Resigned on 29 Sep 2015

Time on role 2 years, 19 days

REYNOLDS, Yvonne Emma

Director

Managing Director

RESIGNED

Assigned on 23 Oct 2018

Resigned on 25 Mar 2020

Time on role 1 year, 5 months, 2 days

SHEETS, Jennifer

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Feb 2019

Resigned on 26 Jun 2023

Time on role 4 years, 4 months, 6 days

SLUPECKI, Michael Patrick

Director

Executive

RESIGNED

Assigned on 10 Sep 2013

Resigned on 31 Dec 2017

Time on role 4 years, 3 months, 21 days

TARSEY, Lisa Sheridan

Director

Director

RESIGNED

Assigned on 23 Jul 2008

Resigned on 10 Sep 2013

Time on role 5 years, 1 month, 18 days

TARSEY, Paul Douglas

Director

Director

RESIGNED

Assigned on 23 Jul 2008

Resigned on 04 Aug 2014

Time on role 6 years, 12 days

WALTZER, David Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Aug 2018

Resigned on 23 Sep 2018

Time on role 1 month


Some Companies

BERKELEY SQUARE DEVELOPMENTS LIMITED

88 SHEEP STREET,BICESTER,OX26 6LP

Number:08123452
Status:ACTIVE
Category:Private Limited Company

IK PROPERTY COMPANY LTD

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:11103913
Status:ACTIVE
Category:Private Limited Company

J. JAMES LTD

12 TWEED DRIVE,OXFORDSHIRE,OX11 7XH

Number:03566193
Status:ACTIVE
Category:Private Limited Company

L C PROPERTY DEVELOPMENTS LIMITED

5 MEER STONES ROAD,COVENTRY,CV7 7JD

Number:11515739
Status:ACTIVE
Category:Private Limited Company

SARVAMANGAL CONSULTANCY LTD

4 THE MEAD,WATFORD,WD19 5BU

Number:11945679
Status:ACTIVE
Category:Private Limited Company

THE KAY MANAGEMENT GROUP LIMITED

231 KINGS ROAD,BERKSHIRE,

Number:02094979
Status:LIQUIDATION
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