John Michael READ
Natural Person
| Title | Mr |
|---|---|
| First Name | John |
| Middle Names | Michael |
| Last Name | READ |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 8 |
| Inactive | 6 |
| Resigned | 12 |
| Total | 26 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CHANNEL ISLAND CARE LIMITED | Nov 22, 2022 | Dissolved | Director | Director | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey United Kingdom | England | British | |
| CC WHITELODGE LIMITED | Jun 01, 2018 | Active | Director | Director | 5a East Ridgeway EN6 4AW Cuffley Rosewood House Herefordshire England | England | British | |
| CC THE LAURELS LTD | Oct 05, 2017 | Active | Director | Director | Barker Gate NG1 1JU Nottingham C/O Keith Willis Associates Ltd, Gothic House United Kingdom | England | British | |
| CC CROFT MANOR LTD | Sep 04, 2017 | Active | Director | Director | EN6 4AW Cuffley 5a East Ridgeway Hertfordshire United Kingdom | England | British | |
| WATERINGBURY (MAIDSTONE) LIMITED | Jul 21, 2017 | Active | Director | Director | Brook House Manor Drive Clyst St. Mary EX5 1GD Exeter C/O Bishop Fleming United Kingdom | England | British | |
| BELFORD MANAGEMENT LIMITED | Nov 26, 2012 | Dissolved | Director | Director | The Oasts Business Village Red Hill Wateringbury ME18 5NN Maidstone The Coach House Kent United Kingdom | England | British | |
| CHANDLER & CO PROFESSIONAL SERVICES LIMITED | Oct 08, 2010 | Dissolved | None | Director | The Oasts Business Village Red Hill, Wateringbury ME18 5NN Nr Maidstone The Coach House Kent United Kingdom | England | British | |
| COACH HOUSE ENTERPRISES LIMITED | Jul 21, 2010 | Active | Director | Director | Nicholson Road TQ2 7TD Torquay Century House Devon England | England | British | |
| WATERINGBURY LLP | Apr 30, 2010 | Dissolved | LLP Designated Member | Red Hill Wateringbury ME18 5NN Nr Maidstone The Coach House Business Village Kent | England | |||
| CC CARE HOME LIMITED | Jan 14, 2009 | Active | Director | Director | Forest Road E17 5JF London 368 England | England | British | |
| READ PROPERTY INVESTMENTS LIMITED | Oct 29, 2007 | Dissolved | Company Director | Director | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British | |
| H U INVESTMENTS LIMITED | Dec 07, 2006 | Active | Co Director | Director | SE3 7DW London 237 Westcombe Hill United Kingdom | England | British | |
| DEVRIS LTD | Dec 07, 2005 | Dissolved | Company Director | Director | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British | |
| CHANDLER & CO.UK LTD. | Dec 03, 2002 | Liquidation | Company Director | Director | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British | |
| BELFORD CARE LIMITED | Nov 26, 2012 | Feb 24, 2020 | Active | Director | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House England | England | British |
| FOUR MARKS LIMITED | Sep 19, 2012 | Feb 24, 2020 | Dissolved | Company Director | Director | Bunnian Place RG21 7JE Basingstoke 2nd Floor Clifton House England | England | British |
| CHARING DANE (DEAL) LTD | Sep 19, 2003 | Jul 11, 2018 | Active | Care Home Owner | Director | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British |
| WYNDHAM HOUSE CARE LIMITED | Aug 12, 2010 | Mar 03, 2017 | Active | Company Director | Director | 1-4 Argyll Street W1F 7LD London Palladium House | England | British |
| THE MAYFIELDS CARE HOME LIMITED | Sep 05, 2011 | Jan 30, 2015 | Active | Director | Director | Dereham Road Swanton Morley NR20 4LT Dereham Lincoln House United Kingdom | England | British |
| SHAFTESBURY CARE GRP LIMITED | Jul 15, 2011 | Aug 20, 2011 | Active | Company Director | Director | 18 Lodge Road NW4 4EF London Bondcare House United Kingdom | England | British |
| BONDCARE MANAGEMENT SERVICES LIMITED | Apr 28, 2011 | Aug 20, 2011 | Dissolved | Company Director | Director | 18 Lodge Road NW4 4EF London Bondcare House United Kingdom | England | British |
| LOYALTY CARE LIMITED | Dec 01, 2006 | Feb 17, 2009 | Dissolved | Director | Director | 35 Watermans Way Ingress Park DA9 9GJ Greenhithe Kent | British | |
| REGAL CARE HOMES (WON) LIMITED | Aug 13, 2004 | Oct 01, 2007 | Dissolved | Company Director | Director | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British |
| REGAL CARE HOMES (MAIDSTONE) LIMITED | Feb 09, 2001 | Oct 01, 2007 | Dissolved | Company Director | Director | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | England | British |
| REGAL CARE HOMES (MARGATE) LIMITED | Dec 12, 2002 | Jan 08, 2007 | Dissolved | Care Homes | Secretary | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | British | |
| REGAL CARE HOMES (MARGATE) LIMITED | Dec 12, 2002 | Jan 08, 2007 | Dissolved | Care Homes | Director | Rosewood House 5a East Ridgeway EN6 4AW Cuffley Hertfordshire | 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