Carewatch Holdings Limited
Activities of head offices
Carewatch Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: Libra House Sunrise Parkway Linford Wood MK14 6PH Milton Keynes
Phone: +44-1322 6146820
Fax: +44-1322 6146820
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Carewatch Holdings Limited"? - send email to us!
Registration data Carewatch Holdings Limited
Register date: 2008-08-13
Register number: 06671587
Type of company: Private Limited Company
Get full report form global database UK for Carewatch Holdings LimitedOwner, director, manager of Carewatch Holdings Limited
Stephen Unsworth Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: June 1963, British
Matthew Lewis Norrington Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: September 1981, British
Craig Hendry Secretary. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB:
Craig Archibald Macdonald Hendry Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: June 1970, British
Scott Sommervaille Christie Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: December 1965, British
David William Romanis Harland Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: April 1950, British
Andrew Frederick Dun Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: November 1960, British
Stephen David Ashton Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: June 1963, British
Deborah Ann Neill Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: June 1963, British
Nigel John Denny Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: March 1959, British
Andrew Guy Melville Stevens Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: September 1963, British
Andy Stevens Secretary. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB:
Humphrey Baker Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: July 1979, British
David Oliver Lyon Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: June 1961, British
Philip Michael Pegler Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: August 1968, British
Daniel Andrew Adler Director. Address: 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: August 1971, British
Robert Bradley Gershon Director. Address: 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: July 1975, British
Paul James Steadman Secretary. Address: 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB:
Paul James Steadman Director. Address: 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: November 1966, British
Philip John Buscombe Director. Address: The Ferry House Ferry Lane, Goring On Thames, Reading, Oxfordshire, RG8 9DX. DoB: September 1952, British
Grant Davidson Director. Address: Honeybrook Road, London, SW12 0DL. DoB: June 1975, British
Ronald Sharp Elder Director. Address: 8 Courtney Place, Sandy Lane, Cobham, Surrey, KT11 2BE. DoB: March 1950, British
Simon Overgage Director. Address: 19 Icknield Street, Beoley, Redditch, B98 9AD. DoB: June 1962, British
Michael David Horgan Director. Address: Moreton Lane, Bishopstone, Aylesbury, Buckinghamshire, HP17 8SQ, United Kingdom. DoB: January 1945, Uk
David Oliver Lyon Director. Address: 41 Park Avenue North, Harpenden, Hertfordshire, AL5 2EE. DoB: June 1961, British
Jobs in Carewatch Holdings Limited vacancies. Career and practice on Carewatch Holdings Limited. Working and traineeship
Electrician. From GBP 1900
Controller. From GBP 2500
Director. From GBP 7000
Electrical Supervisor. From GBP 1600
Controller. From GBP 2100
Responds for Carewatch Holdings Limited on FaceBook
Read more comments for Carewatch Holdings Limited. Leave a respond Carewatch Holdings Limited in social networks. Carewatch Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Carewatch Holdings Limited on google map
Other similar UK companies as Carewatch Holdings Limited: Maxleigh Limited | Kilon Limited | Millbeach Limited | Sean Rickard Limited | The Sports Concierge Limited
Carewatch Holdings Limited with reg. no. 06671587 has been operating on the market for eight years. This Private Limited Company is officially located at Libra House Sunrise Parkway, Linford Wood in Milton Keynes and its postal code is MK14 6PH. It has been already 8 years that Carewatch Holdings Limited is no longer recognized under the business name De Facto 1658. The firm declared SIC number is 70100 and has the NACE code: Activities of head offices. The company's latest filings were filed up to 31st December 2014 and the most recent annual return was released on 13th August 2015. It has been 8 years from the moment Carewatch Holdings Ltd has appeared in the field is officially located at it seems they are still going strong.
The following company owes its accomplishments and unending development to seven directors, specifically Stephen Unsworth, Matthew Lewis Norrington, Craig Archibald Macdonald Hendry and 4 other directors have been described below, who have been hired by the firm since 2015. In addition, the director's responsibilities are helped by a secretary - Craig Hendry, from who was hired by the company on 2014-06-30.