David Harold BAINES
Natural Person
| Title | Mr |
|---|---|
| First Name | David |
| Middle Names | Harold |
| Last Name | BAINES |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 8 |
| Inactive | 1 |
| Resigned | 13 |
| Total | 22 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| FORGE CARE HOMES LIMITED | Mar 20, 2009 | Active | Director | Parret Road Bettws NP20 7DQ Newport Millheath Nursing Home Gwent United Kingdom | Wales | British | ||
| FC MILL HEATH LTD | Feb 28, 2008 | Active | Director | Bettws NP20 7DQ Newport Parret Road United Kingdom | Wales | British | ||
| CLEARWATER CARE (LEADON COURT) LIMITED | Oct 03, 2007 | Active | Director | Parret Road Bettws NP20 7DQ Newport Millheath Nursing Home Gwent United Kingdom | Wales | British | ||
| CLEARWATER CARE (LEADON COURT) LIMITED | Oct 03, 2007 | Active | Secretary | Parret Road Bettws NP20 7DQ Newport Millheath Nursing Home Gwent United Kingdom | British | |||
| FC SUMMERHILL NH LTD | Feb 14, 2006 | Active | Director | Parret Road NP20 7DQ Bettws C/O Millheath Nursing Home Newport United Kingdom | Wales | British | ||
| SUMMERHILL COMMUNITY CARE LTD | Jan 01, 2005 | Dissolved | Director | 57 Harrowby Street CF10 5GA Cardiff | Wales | British | ||
| FC MILL HEATH LTD | Feb 12, 2003 | Active | Secretary | 57 Harrowby Street CF10 5GA Cardiff | British | |||
| KINGSTON APARTMENTS LTD | May 15, 2002 | Active | Secretary | C/O Mill Heath Nursing Home Parret Road NP20 7DQ Newport | British | |||
| KINGSTON APARTMENTS LTD | May 15, 2002 | Active | Director | C/O Mill Heath Nursing Home Parret Road NP20 7DQ Newport | Wales | British | ||
| FC PANTEG LIMITED | Mar 01, 2005 | Dec 11, 2020 | Active | Director | 147 Hampstead Way NW11 7YA London 147 United Kingdom | Wales | British | |
| FC PANTEG LIMITED | Mar 01, 2005 | Dec 11, 2020 | Active | Secretary | 57 Harrowby Street CF10 5GA Cardiff | British | ||
| FC PANTEG HOMECARE LTD | Mar 20, 2003 | Dec 19, 2014 | Dissolved | Secretary | 57 Harrowby Street CF10 5GA Cardiff | British | ||
| FC PANTEG HOMECARE LTD | Mar 20, 2003 | Dec 19, 2014 | Dissolved | Director | 57 Harrowby Street CF10 5GA Cardiff | Wales | British | |
| DEEZEE LIMITED | Oct 24, 2003 | Feb 01, 2008 | Liquidation | Secretary | 7 Herons Way CF83 1SW Caerphilly | British | ||
| TOWY HAVEN CARE HOMES LIMITED | Sep 08, 2000 | Sep 30, 2006 | Active | Secretary | 7 Herons Way CF83 1SW Caerphilly | British | ||
| SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED | Mar 10, 2000 | May 08, 2006 | Active | Secretary | 29 Malpas Road NP20 5PB Newport | British | ||
| A PRINT & DESIGN LTD | Apr 16, 2003 | Nov 24, 2005 | Active | Secretary | 7 Herons Way CF83 1SW Caerphilly | British | ||
| CALMCARE CONSULTING LIMITED | Feb 19, 2001 | Jul 25, 2005 | Active | Secretary | 7 Herons Way CF83 1SW Caerphilly | British | ||
| TY-TEILO LIMITED | Feb 12, 2003 | Apr 18, 2005 | Dissolved | Secretary | 7 Herons Way CF83 1SW Caerphilly | British | ||
| BLAENDYFFRYN CARE LTD | Dec 18, 2001 | Nov 18, 2004 | Dissolved | Secretary | 7 Herons Way CF83 1SW Caerphilly | British | ||
| BOGACKI PROJECT LTD | Nov 14, 2001 | Nov 05, 2004 | Dissolved | Secretary | 7 Herons Way CF83 1SW Caerphilly | British | ||
| PA PROMOTIONS LIMITED | Aug 22, 2002 | Aug 15, 2004 | Active | Secretary | 7 Herons Way CF83 1SW Caerphilly | 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