QUERCUS NURSING HOMES 2010 (D) LIMITED

156 Great Charles Street 156 Great Charles Street, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.07193618
CategoryPrivate Limited Company
Incorporated17 Mar 2010
Age14 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution18 Sep 2021
Years2 years, 9 months, 20 days

SUMMARY

QUERCUS NURSING HOMES 2010 (D) LIMITED is an dissolved private limited company with number 07193618. It was incorporated 14 years, 3 months, 22 days ago, on 17 March 2010 and it was dissolved 2 years, 9 months, 20 days ago, on 18 September 2021. The company address is 156 Great Charles Street 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.



People

ADRIAANSE, Wenda Margaretha

Director

Director

ACTIVE

Assigned on 28 Aug 2020

Current time on role 3 years, 10 months, 11 days

CAMPBELL, Adam Christopher James

Secretary

RESIGNED

Assigned on 02 Jul 2018

Resigned on 30 Jan 2019

Time on role 6 months, 28 days

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 17 Mar 2010

Resigned on 01 Jan 2013

Time on role 2 years, 9 months, 15 days

HEAZELL, Frances Victoria

Secretary

RESIGNED

Assigned on 05 Oct 2016

Resigned on 21 Oct 2016

Time on role 16 days

MORAR, Neal

Secretary

RESIGNED

Assigned on 21 Oct 2016

Resigned on 02 Jul 2018

Time on role 1 year, 8 months, 12 days

ODELL, Sandra Judith

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 05 Oct 2016

Time on role 3 years, 9 months, 4 days

CALNAN, Robert John

Director

Director

RESIGNED

Assigned on 21 Oct 2016

Resigned on 19 Dec 2018

Time on role 2 years, 1 month, 29 days

CAMPBELL, Adam Christopher James

Director

Director

RESIGNED

Assigned on 21 Oct 2016

Resigned on 30 Jan 2019

Time on role 2 years, 3 months, 9 days

CARTER, Simon Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jul 2016

Resigned on 21 Oct 2016

Time on role 3 months, 2 days

DODD, Angus Alexander

Director

Senior Managing Director

RESIGNED

Assigned on 27 Jun 2016

Resigned on 21 Oct 2016

Time on role 3 months, 24 days

DWYER, Tonianne

Director

Property Fund Manager

RESIGNED

Assigned on 17 Mar 2010

Resigned on 16 Apr 2010

Time on role 30 days

GARDINER, Neil Johnston

Director

Fund Manager

RESIGNED

Assigned on 17 Mar 2010

Resigned on 01 Oct 2014

Time on role 4 years, 6 months, 14 days

GAVAGHAN, David Nicholas

Director

Fund Manager

RESIGNED

Assigned on 10 May 2010

Resigned on 16 Feb 2012

Time on role 1 year, 9 months, 6 days

JAMES, Maxwell David Shaw

Director

Company Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 27 Jun 2016

Time on role 1 year, 2 months, 27 days

JAMES, Maxwell David Shaw

Director

Company Director

RESIGNED

Assigned on 07 Mar 2012

Resigned on 12 Dec 2012

Time on role 9 months, 5 days

KEMPNER, Nigel Justin

Director

Director

RESIGNED

Assigned on 27 Nov 2012

Resigned on 19 Jul 2016

Time on role 3 years, 7 months, 22 days

LAXTON, Christopher James Wentworth, Mr

Director

Fund Manager

RESIGNED

Assigned on 17 Mar 2010

Resigned on 15 Sep 2012

Time on role 2 years, 5 months, 29 days

MINTER, Dean

Director

Asset Manager

RESIGNED

Assigned on 19 Dec 2018

Resigned on 30 Jan 2019

Time on role 1 month, 11 days

O'FLAHERTY, Michelle

Director

Director

RESIGNED

Assigned on 30 Jan 2019

Resigned on 28 Aug 2020

Time on role 1 year, 6 months, 29 days

SKINNER, David Stephen, Dr

Director

Director

RESIGNED

Assigned on 15 Sep 2012

Resigned on 21 Oct 2016

Time on role 4 years, 1 month, 6 days

STEARN, Richard James

Director

Finance Director

RESIGNED

Assigned on 12 Dec 2012

Resigned on 31 Mar 2015

Time on role 2 years, 3 months, 19 days

STIRLING, Robert Benjamin

Director

Company Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 29 Apr 2016

Time on role 1 year, 6 months, 28 days

URWIN, Christopher James

Director

Analyst

RESIGNED

Assigned on 18 Apr 2016

Resigned on 21 Oct 2016

Time on role 6 months, 3 days

WORTHINGTON, Rebecca Jane

Director

Chartered Accountant

RESIGNED

Assigned on 17 Mar 2010

Resigned on 31 Oct 2012

Time on role 2 years, 7 months, 14 days


Some Companies

BROUGHTON RETAIL PARK NOMINEE 2 LIMITED

TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA

Number:04319639
Status:ACTIVE
Category:Private Limited Company

CHADFIELD PROPERTY LTD.

4 GRANVILLE ROAD,SUFFOLK,IP11 2AT

Number:04748567
Status:ACTIVE
Category:Private Limited Company

IAL SECURITY CONSULTING LIMITED

WINDY HALL,ULVERSTON,LA12 8JT

Number:09397254
Status:ACTIVE
Category:Private Limited Company

IBS EYECARE LIMITED

20 SULTAN ROAD,PORTSMOUTH,PO2 7AD

Number:11910801
Status:ACTIVE
Category:Private Limited Company

SAH PROPERTIES LTD

11 MIGVIE AVENUE,KINGSWELLS,AB15 8GF

Number:SC557904
Status:ACTIVE
Category:Private Limited Company

THE FIRST FILM COMPANY LIMITED

8 REGAL LANE,LONDON,NW1 7TH

Number:03023197
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