• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Richard Mark PREECE - Page 2

    Natural Person

    TitleMr
    First NameRichard
    Middle NamesMark
    Last NamePREECE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive2
    Resigned48
    Total50

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITEDJan 14, 2016Feb 16, 2016DissolvedCompany DirectorDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    EnglandBritish
    HEALTHCALL LIMITEDJan 14, 2016Feb 16, 2016DissolvedCompany DirectorDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    ALLIED HEALTHCARE HOLDINGS LIMITEDJan 14, 2016Feb 16, 2016DissolvedCompany DirectorDirector
    Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    OMNICARE LIMITEDJan 14, 2016Feb 16, 2016ActiveCompany DirectorDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    COOKSBRIDGE CARE SERVICES LTDJan 14, 2016Feb 16, 2016DissolvedCompany DirectorDirector
    Lakpur Court
    Staffordshire Techology Park
    ST18 0FX Stafford
    Cavendish House
    EnglandBritish
    GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITEDJan 11, 2016Feb 16, 2016DissolvedCompany DirectorDirector
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    ALLIED HEALTHCARE GROUP HOLDINGS LIMITEDDec 31, 2015Feb 16, 2016DissolvedCompany DirectorDirector
    Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    EnglandBritish
    NESTOR PRIMECARE SERVICES LIMITEDSep 25, 2015Feb 16, 2016LiquidationCompany DirectorDirector
    CT20 3SE Folkestone, Kent
    Enbrook Park
    England
    England
    EnglandBritish
    ALLIED HEALTHCARE GROUP LIMITEDSep 25, 2015Feb 16, 2016ActiveCompany DirectorDirector
    Lakpur House
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish
    NESTOR HEALTHCARE GROUP LIMITEDMay 08, 2014Feb 16, 2016DissolvedCompany DirectorDirector
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish
    TARASIS LIMITEDDec 21, 2015Feb 15, 2016ActiveDirectorDirector
    49 Hill Street
    Milford
    BT60 3NZ Armagh
    Callan House
    Armagh
    EnglandBritish
    SAGA HEALTHCARE LIMITEDApr 20, 2015Nov 24, 2015DissolvedCompany DirectorDirector
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish
    THE HEALTH AND WORK COMMUNITY INTEREST COMPANYJan 10, 2012Jul 16, 2015DissolvedNoneDirector
    Stallard Street
    BA14 8HH Trowbridge
    Clarks Mill
    Wiltshire
    England
    EnglandBritish
    4 WAYS HEALTHCARE LIMITEDFeb 19, 2008Nov 05, 2011ActiveDirectorDirector
    14 The Crescent
    Mottram St Andrew
    SK10 4QW Macclesfield
    Cheshire
    EnglandBritish
    4 WAYS HEALTHCARE LIMITEDApr 28, 2004Apr 06, 2006ActiveHr DirectorDirector
    14 The Crescent
    Mottram St Andrew
    SK10 4QW Macclesfield
    Cheshire
    EnglandBritish

    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