THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED

One Southampton Row, One Southampton Row,, London, WC1B 5HA
StatusACTIVE
Company No.08802546
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED is an active private limited company with number 08802546. It was incorporated 10 years, 6 months, 28 days ago, on 04 December 2013. The company address is One Southampton Row, One Southampton Row,, London, WC1B 5HA.



People

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Sep 2015

Current time on role 8 years, 9 months, 1 day

CARTER, Stuart Anthony

Director

Company Director

ACTIVE

Assigned on 01 Feb 2015

Current time on role 9 years, 5 months

SODEXO CORPORATE SERVICES (NO.1) LIMITED

Corporate-director

ACTIVE

Assigned on 08 Sep 2021

Current time on role 2 years, 9 months, 23 days

BEDFORD, Roland

Secretary

RESIGNED

Assigned on 01 Jun 2014

Resigned on 30 Sep 2015

Time on role 1 year, 3 months, 29 days

MOORE, Jane Fiona

Secretary

RESIGNED

Assigned on 02 May 2014

Resigned on 31 May 2014

Time on role 29 days

EMMETT, Andrew James Skene

Director

Finance & Analysis Director

RESIGNED

Assigned on 04 Dec 2013

Resigned on 30 Jan 2014

Time on role 1 month, 26 days

FORTH, Adrian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2014

Resigned on 13 May 2016

Time on role 1 year, 11 months, 12 days

HARPER, Anne Tansi

Director

Non-Executive Director

RESIGNED

Assigned on 12 May 2014

Resigned on 31 Jan 2015

Time on role 8 months, 19 days

JONES, Barbara Ann

Director

Retired

RESIGNED

Assigned on 12 May 2014

Resigned on 31 Jan 2015

Time on role 8 months, 19 days

LEECH, Anthony Leonard

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2015

Resigned on 21 Jul 2017

Time on role 2 years, 5 months, 20 days

MCDOWELL, Janine Marcelle

Director

Deputy Managing Director

RESIGNED

Assigned on 01 Feb 2015

Resigned on 31 Aug 2021

Time on role 6 years, 6 months, 30 days

MOLONEY, Neil Joseph

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 2014

Resigned on 19 Apr 2016

Time on role 1 year, 9 months, 18 days

RENTON, Jean Mary

Director

Accountant

RESIGNED

Assigned on 01 Feb 2015

Resigned on 01 Nov 2019

Time on role 4 years, 9 months

TAYLOR, Mark Ernest, Dr

Director

Senior Civil Servant

RESIGNED

Assigned on 01 Apr 2014

Resigned on 31 May 2014

Time on role 1 month, 30 days

WEBB, Tessa Mary

Director

Chief Executive

RESIGNED

Assigned on 30 Jan 2014

Resigned on 31 Jul 2014

Time on role 6 months, 1 day


Some Companies

17 CRESCENT EAST LIMITED

17 CRESCENT EAST,BARNET,EN4 0EY

Number:06000890
Status:ACTIVE
Category:Private Limited Company

CHALLENGE LIMITED

CHALLENGE HOUSE,MANSFIELD,NG18 1BL

Number:01475537
Status:ACTIVE
Category:Private Limited Company

IN-HOUSE CADTRAINING LTD

28 GRASSINGTON DRIVE,WORCESTER,WR4 0BE

Number:11575608
Status:ACTIVE
Category:Private Limited Company

KPP CAPITAL LTD.

OFFICE A11,CARDIFF,CF24 2SA

Number:11691072
Status:ACTIVE
Category:Private Limited Company

MICRO FM LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:09936969
Status:ACTIVE
Category:Private Limited Company

QUARRINGTON FARMS LTD

QUARRINGTON FARM,DURHAM,DH6 5NN

Number:09366323
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