David Alexander STANHOPE
Natural Person
Title | Mr |
---|---|
First Name | David |
Middle Names | Alexander |
Last Name | STANHOPE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 30 |
Total | 30 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FACE 2 FACE CARE LIMITED | Nov 01, 2018 | Jan 11, 2019 | Active | Director | Director | St James Square BB5 0RE Accrington Suite 22 The Globe Centre England | England | British |
WELLINGTON SUPPORT LIMITED | Oct 17, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
ATLANTIC WAY CARE LIMITED | Sep 25, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 United Kingdom | England | British |
SHELTON CARE LIMITED | Jun 12, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
NATIONAL NEUROLOGICAL SERVICES LTD | Mar 27, 2018 | Jan 11, 2019 | Active | Managing Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
AFFINITY SUPPORTING PEOPLE | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
OAKLEA CARE LIMITED | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
NEWFIELD VIEW SUPPORTED LIVING | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
NATIONAL CARE GROUP LTD | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
CHOSEN CARE LIMITED | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
ENDURANCE CARE LTD. | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
WESTWARD CARE HOMES LIMITED | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
HIGHLEA CARE LIMITED | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
JAMESON'S RESIDENTIAL HOME LIMITED | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
ESSENTIAL CARE & SUPPORT LTD | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
MERRY DEN CARE LIMITED | Mar 23, 2018 | Jan 11, 2019 | Active | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
REGENT COLLEGE LIMITED | Jun 12, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
SHELTON CARE HOLDINGS LIMITED | Jun 12, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
RICHMOND CARE HOMES LIMITED | Jun 12, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
NATIONAL CARE HOMES LIMITED | Apr 09, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
CARE ASSURE NORTHAMPTON LTD | Mar 23, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
YOUR LIFE CARE AND SUPPORT LIMITED | Mar 23, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
HIGHLEA HOMES LIMITED | Mar 23, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
SUNNYFIELD SUPPORT SERVICES LTD | Mar 23, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
KINDSTREAM LIMITED | Mar 23, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
NORTH WESTERN HOUSING LIMITED | Mar 23, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
HARVARD HOMES SERVICES LIMITED | Mar 23, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
WESTWARD CAPITAL HOLDINGS LTD | Mar 23, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British |
ACCESS HOUSING LIMITED | Mar 23, 2018 | Jan 11, 2019 | Dissolved | Director | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | 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