Christopher BALL - Page 3
Natural Person
Title | Mr |
---|---|
First Name | Christopher |
Last Name | BALL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 5 |
Resigned | 121 |
Total | 126 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MARIA MALLABAND PROPERTIES (4) LIMITED | Oct 10, 2008 | Oct 08, 2020 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British |
MARIA MALLABAND PROPERTIES (3) LIMITED | Oct 10, 2008 | Oct 08, 2020 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British |
MARIA MALLABAND CARE HOMES (2) LIMITED | Oct 06, 2008 | Oct 08, 2020 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British |
MARIA MALLABAND CARE GROUP LIMITED | Oct 06, 2008 | Oct 08, 2020 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British |
ABBEY-VIEW NURSING HOME LIMITED | Oct 06, 2008 | Oct 08, 2020 | Dissolved | Company Director | Director | 48 Newtownards Road Bangor BT20 4BP Co.Down | United Kingdom | British |
MARIA MALLABAND CARE HOMES LIMITED | Oct 06, 2008 | Oct 08, 2020 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British |
THOMAS HENRY MALLABAND LIMITED | Oct 06, 2008 | Oct 08, 2020 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British |
HOMEFIELD GRANGE LIMITED | Dec 15, 2011 | Jun 04, 2020 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | United Kingdom | British |
THR NUMBER 31 LIMITED | Aug 21, 2019 | Aug 22, 2019 | Active | Managing Director | Director | 164-170 Queens Road S2 4DH Sheffield Suite 4 England | United Kingdom | British |
THR NUMBER 30 LIMITED | Aug 21, 2019 | Aug 22, 2019 | Active | Managing Director | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | United Kingdom | British |
THR NUMBER 29 LIMITED | Aug 21, 2019 | Aug 22, 2019 | Active | Managing Director | Director | S2 4DH Sheffield Suite 4 164 - 170 Queens Road South Yorkshire United Kingdom | United Kingdom | British |
STOURPORT ON SEVERN CARE LIMITED | Aug 21, 2019 | Aug 22, 2019 | Dissolved | Managing Director | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower England | United Kingdom | British |
DEANSGATE LANE MANAGEMENT COMPANY LIMITED | May 20, 2015 | Dec 21, 2018 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | United Kingdom | British |
LISS CARE LIMITED | Jan 21, 2016 | Aug 23, 2018 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | United Kingdom | British |
LISS DEVELOPMENTS LIMITED | Feb 20, 2015 | Aug 23, 2018 | Dissolved | Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British |
PARKVIEW HOUSE CARE LIMITED | Nov 21, 2016 | Jun 29, 2018 | Active | Company Director | Director | 40 Bank Street Canary Wharf E14 5DS London C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp United Kingdom | United Kingdom | British |
ABINGDON COURT CARE LIMITED | Nov 21, 2016 | Jun 29, 2018 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire England | United Kingdom | British |
BOND HEALTHCARE MIDCO LIMITED | Nov 21, 2016 | Jun 29, 2018 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire England | United Kingdom | British |
BOND HEALTHCARE HOLDINGS LIMITED | Nov 21, 2016 | Jun 29, 2018 | Active | Company Director | Director | 40 Bank Street Canary Wharf E14 5DS London C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp United Kingdom | United Kingdom | British |
KENTS HILL CARE LIMITED | Nov 21, 2016 | Jun 29, 2018 | Active | Company Director | Director | 40 Bank Street Canary Wharf E14 5DS London C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp United Kingdom | United Kingdom | British |
CHESTNUT COURT CARE LIMITED | Nov 21, 2016 | Jun 29, 2018 | Active | Company Director | Director | 40 Bank Street Canary Wharf E14 5DS London C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp United Kingdom | United Kingdom | British |
HIGHFIELD (SAFFRON WALDEN) CARE LIMITED | Nov 21, 2016 | Jun 29, 2018 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire England | United Kingdom | British |
APPLETREE COURT CARE LIMITED | Nov 21, 2016 | Jun 29, 2018 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire England | United Kingdom | British |
CEDAR COURT (CRANLEIGH) CARE LIMITED | Nov 21, 2016 | Jun 29, 2018 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire England | United Kingdom | British |
BOND PROPCO LIMITED | Oct 28, 2016 | Jun 29, 2018 | Active | Company Director | Director | 40 Bank Street E14 5DS London C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp United Kingdom | United Kingdom | British |
AAG HOMES LIMITED | Jun 17, 2013 | Aug 01, 2016 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | United Kingdom | British |
ICE MANCHESTER SUBCO LIMITED | Apr 25, 2015 | Jul 24, 2015 | Active | Company Director | Director | 40 Bank Street Canary Wharf E14 5DS London C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp United Kingdom | United Kingdom | British |
ICE MANCHESTER PROPCO LIMITED | Apr 24, 2015 | Jul 24, 2015 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | United Kingdom | British |
AUTISM CARE (UK) HOLDINGS LIMITED | May 09, 2014 | Feb 27, 2015 | Dissolved | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | United Kingdom | British |
AUTISM CARE (BEDFORD) LIMITED | Dec 10, 2013 | Feb 27, 2015 | Active | Company Director | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British |
AUTISM CARE UK (4) LIMITED | Dec 15, 2011 | Feb 27, 2015 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | United Kingdom | British |
AUTISM CARE UK (3) LIMITED | Sep 05, 2011 | Feb 27, 2015 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire United Kingdom | United Kingdom | British |
AUTISM CARE UK (2) LIMITED | May 26, 2010 | Feb 27, 2015 | Active | Company Director | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British |
AUTISM CARE (UK) LIMITED | Apr 27, 2009 | Feb 27, 2015 | Active | Company Director | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British |
AUTISM CARE (NORTH WEST) LIMITED | Apr 24, 2009 | Feb 27, 2015 | Active | Company Director | Director | Gelderd Road LS12 6DB Leeds Westcourt West Yorkshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0