Simon Ashley ARNOLD
Natural Person
Title | Mr |
---|---|
First Name | Simon |
Middle Names | Ashley |
Last Name | ARNOLD |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 2 |
Resigned | 10 |
Total | 13 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE CARERS' RESOURCE | May 25, 2023 | Active | Director | Director | Grove Park Court HG1 4DP Harrogate 3 England | England | British | |
PIVOTAL HOME CARE LIMITED | Sep 29, 2017 | Dissolved | Company Director | Director | Bank Street E14 5NR London Care Of Btg Advisory Llp, 31 England | England | British | |
LUDLOW NY LIMITED | Feb 14, 2017 | Dissolved | Director | Director | Skelton Road Langthorpe, Boroughbridge YO51 9BZ York The Poplars North Yorkshire United Kingdom | England | British | |
HEALTHY PERFORMANCE LIMITED | Oct 25, 2021 | Dec 31, 2022 | Active | Director | Director | Grosvenor Place SW1X 7HN London 20 England | England | British |
MINMAR (1004) LIMITED | Jul 17, 2017 | Aug 31, 2018 | Liquidation | Company Director | Director | Bank Street E14 5NR London Care Of Btg Advisory Llp, 31 England | England | British |
ARK HOME HEALTHCARE LIMITED | Jul 17, 2017 | Aug 31, 2018 | Liquidation | Company Director | Director | Bank Street E14 5NR London Care Of Btg Advisory Llp, 31 England | England | British |
ARK COMPLEX CARE LIMITED | Jul 17, 2017 | Aug 31, 2018 | Liquidation | Company Director | Director | Bank Street E14 5NR London Care Of Btg Advisory Llp, 31 England | England | British |
TELECARE SERVICES ASSOCIATION | Dec 05, 2012 | Jan 31, 2017 | Active | Managing Director | Director | Wilmslow House Grove Way SK9 5AG Wilmslow Suite 8 Cheshire | England | British |
TUNSTALL RESPONSE LIMITED | Aug 15, 2011 | Jan 27, 2017 | Active | Director | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British |
TUNSTALL HEALTHCARE (UK) LIMITED | Aug 15, 2011 | Jan 27, 2017 | Active | Director | Director | Whitley Bridge DN14 0HR Yorkshire | England | British |
TUNSTALL MONITORING LIMITED | Aug 15, 2011 | Jan 27, 2017 | Dissolved | Director | Director | Whitley Lodge Whitley Bridge DN14 0HR Doncaster Yorkshire | England | British |
TUNSTALL INTERNATIONAL LIMITED | Aug 15, 2011 | May 31, 2015 | Dissolved | Director | Director | Whitley Lodge Whitley Bridge DN14 0HR Yorkshire | England | British |
AVIVA INVESTORS UK NOMINEES LIMITED | Oct 27, 2008 | May 31, 2011 | Dissolved | Director | Director | Hampshire Corporate Park, Templars Way Chandler's Ford SO53 3RY Eastleigh Chilworth House Hampshire United Kingdom | 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