Paul John WATSON
Personne physique
Titre | Mr |
---|---|
Prénom | Paul |
Deuxième prénom | John |
Nom de famille | WATSON |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 18 |
Démissionné | 7 |
Total | 25 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
SHREEVE CARE LTD | 09 mai 2022 | Dissoute | Director | Administrateur | The Square GL54 1AF Stow-On-The-Wold Ross House Gloucestershire United Kingdom | United Kingdom | British | |
LIVING AMBITIONS LIMITED | 04 avr. 2013 | Dissoute | Accountant | Administrateur | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | |
CARE UK WHITWOOD LIMITED | 11 juil. 2012 | Dissoute | Accountant | Administrateur | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | |
HOUSECALL CARE AND SUPPORT LIMITED | 29 févr. 2012 | Dissoute | Accountant | Administrateur | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | |
NICHOLSON HOUSING LTD. | 29 févr. 2012 | Dissoute | Accountant | Administrateur | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | |
HOME CARE SERVICES (KENT) LIMITED | 09 déc. 2010 | Dissoute | Accountant | Administrateur | Connaught House The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | |
HAVEN SERVICES LIMITED | 09 déc. 2010 | Dissoute | Accountant | Administrateur | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | |
ST. ANDREWS VILLA (HOME CARE SERVICES) LTD. | 09 déc. 2010 | Dissoute | Accountant | Administrateur | Connaught House The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | |
ACCESS HOMECARE LIMITED | 09 déc. 2010 | Dissoute | Accountant | Administrateur | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | |
MEGACARE UK LIMITED | 09 déc. 2010 | Dissoute | Accountant | Administrateur | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | |
QUALITY CARE (SE) LIMITED | 09 déc. 2010 | Dissoute | Accountant | Administrateur | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | |
SEYMOUR CARE SERVICES LIMITED | 09 déc. 2010 | Dissoute | Accountant | Administrateur | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | |
ROBNET LTD | 09 déc. 2010 | Dissoute | Accountant | Administrateur | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | |
RAVENCARE LIMITED | 09 déc. 2010 | Dissoute | Accountant | Administrateur | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester Essex | United Kingdom | British | |
PRO-PHARM CONSULTANTS LIMITED | 09 déc. 2010 | Dissoute | Accountant | Administrateur | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | |
BADMINTON HEALTHCARE LTD | 09 déc. 2010 | Dissoute | Accountant | Administrateur | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | |
SELECT CARE SERVICES (BIRMINGHAM) LIMITED | 09 déc. 2010 | Dissoute | Accountant | Administrateur | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | |
DIRECT MANPOWER LIMITED | 09 déc. 2010 | Dissoute | Accountant | Administrateur | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | |
NOBLE LIVE-IN CARE LTD | 29 janv. 2016 | 28 févr. 2020 | Active | Company Director | Administrateur | The Square GL54 1AF Stow On The Wold Ross House Gloucestershire United Kingdom | United Kingdom | British |
MEARS COMMUNITY CARE AGENCY LIMITED | 09 déc. 2010 | 30 sept. 2015 | Dissoute | Accountant | Administrateur | Montpellier Court, Gloucester Business Park Brockworth GL3 4AH Gloucester 1390 England | United Kingdom | British |
MEARS HOMECARE LIMITED | 09 déc. 2010 | 30 sept. 2015 | Dissoute | Accountant | Administrateur | Montpellier Court, Gloucester Business Park Brockworth GL3 4AH Gloucester 1390 England | United Kingdom | British |
HOMEBRIDGE TWO LIMITED | 28 févr. 2011 | 13 mai 2015 | Active | Accountant | Administrateur | Connaught House 850 The Crescent CO4 9QB Colchester Business Park Colchester Essex | United Kingdom | British |
LIVING AMBITIONS LIMITED | 28 févr. 2011 | 13 mai 2015 | Active | Accountant | Administrateur | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British |
THE 2012 DISPOSAL COMPANY LIMITED | 11 juil. 2012 | 10 août 2012 | Dissoute | Accountant | Administrateur | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British |
SANCTUARY CARE LIMITED | 29 mai 2002 | 08 févr. 2005 | Active | Operations Director | Administrateur | 5 The Pound Pound Lane Little Rissington GL54 2PJ Cheltenham Gloucestershire | United Kingdom | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0