Chris Ian SAUNDERS
Natural Person
Title | Mr |
---|---|
First Name | Chris |
Middle Names | Ian |
Last Name | SAUNDERS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 0 |
Resigned | 14 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MY PERSONAL TAX ASSISTANT LTD | Feb 16, 2016 | Active | Accountant | Director | Home Ground Cricklade SN6 6JG Swindon 6 England | United Kingdom | British | |
HOLMLEIGH PROPERTIES (GLOUCESTER) LIMITED | Aug 03, 2023 | Sep 30, 2024 | Active | Finance Director | Director | Windsor House Bayshill Road GL50 3AT Cheltenham | United Kingdom | British |
HOLMLEIGH (PIRTON) LIMITED | Aug 03, 2023 | Sep 30, 2024 | Active | Finance Director | Director | Bayshill Road GL50 3AT Cheltenham Windsor House England | United Kingdom | British |
HOLMLEIGH CARE HOMES LIMITED | Aug 03, 2023 | Sep 30, 2024 | Active | Finance Director | Director | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | United Kingdom | British |
CATHEDRAL CARE (GLOUCESTER) LIMITED | Aug 03, 2023 | Sep 30, 2024 | Active | Finance Director | Director | Bayshill Road GL50 3AT Cheltenham Windsor House England | United Kingdom | British |
LUDLOW STREET HEALTHCARE GROUP LIMITED | May 31, 2023 | Sep 30, 2024 | Active | Finance Director | Director | Fortran Road St. Mellons CF3 0LT Cardiff Unit 1 Castleton Court Wales | United Kingdom | British |
PINETREE CARE SERVICES LIMITED | May 31, 2023 | Sep 30, 2024 | Active | Finance Director | Director | Fortran Road St. Mellons CF3 0LT Cardiff Unit 1 Castleton Court Wales | United Kingdom | British |
ST. PETER'S HOSPITAL LIMITED | May 31, 2023 | Sep 30, 2024 | Active | Finance Director | Director | Fortran Road St. Mellons CF3 0LT Cardiff Unit 1 Castleton Court Wales | United Kingdom | British |
HEATHERWOOD COURT LIMITED | May 31, 2023 | Sep 30, 2024 | Active | Finance Director | Director | Fortran Road St. Mellons CF3 0LT Cardiff Unit 1 Castleton Court Wales | United Kingdom | British |
BEECHWOOD COURT LIMITED | May 31, 2023 | Sep 30, 2024 | Active | Finance Director | Director | Fortran Road St. Mellons CF3 0LT Cardiff Unit 1 Castleton Court Wales | United Kingdom | British |
OCEAN COMMUNITY SERVICES LIMITED | May 31, 2023 | Sep 30, 2024 | Active | Finance Director | Director | Fortran Road St. Mellons CF3 0LT Cardiff Unit 1 Castleton Court Wales | United Kingdom | British |
AGECARE PT1 LTD | Dec 23, 2020 | May 31, 2023 | Active | Director | Director | 67-71 London Road RG14 1JN Newbury Georgian House Berkshire United Kingdom | United Kingdom | British |
AGECARE PETUNIA LTD | May 15, 2020 | May 31, 2023 | Active | Chief Financial Officer | Director | 67-71 London Road RG14 1JN Newbury Georgian House England | United Kingdom | British |
J SAI COUNTRY HOME LIMITED | May 15, 2020 | May 31, 2023 | Active | Chief Financial Officer | Director | 67-71 London Road RG14 1JN Newbury Georgian House England | United Kingdom | British |
SEEBECK 160 LIMITED | May 15, 2020 | May 31, 2023 | Dissolved | Chief Financial Officer | Director | 67-71 London Road RG14 1JN Newbury Georgian House England | United Kingdom | 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