Care Alert 24 Limited
Other human health activities
Care Alert 24 Limited contacts: address, phone, fax, email, website, shedule
Address: Kingston House The Long Barrow Orbital Park TN24 0GP Ashford
Phone: +44-1408 1514709
Fax: +44-1408 1514709
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Care Alert 24 Limited"? - send email to us!
Registration data Care Alert 24 Limited
Register date: 2005-12-23
Register number: 05662642
Type of company: Private Limited Company
Get full report form global database UK for Care Alert 24 LimitedOwner, director, manager of Care Alert 24 Limited
Lorraine Gray Director. Address: Kingston House, The Long Barrow Orbital Park, Ashford, Kent, TN24 0GP. DoB: September 1963, British
Anthony Ian Barfoot Director. Address: Kingston House, The Long Barrow Orbital Park, Ashford, Kent, TN24 0GP. DoB: October 1961, British
Anthony Ian Barfoot Director. Address: Kingston House, The Long Barrow Orbital Park, Ashford, Kent, TN24 0GP. DoB: October 1961, British
Nicholas Paul Keyte Director. Address: Kingston House, The Long Barrow Orbital Park, Ashford, Kent, TN24 0GP. DoB: December 1958, British
Dr Rajeev Menon Director. Address: Kingston House, The Long Barrow Orbital Park, Ashford, Kent, TN24 0GP. DoB: August 1959, British
Gillian Mary Elizabeth Wilford Director. Address: Pond Cottage, 8 Church Walk, Headcorn, Kent, TN27 9NP. DoB: November 1955, British
Dr Peter Duncan Dewhurst Director. Address: 35 South Cliff, Bexhill On Sea, East Sussex, TN39 3EH. DoB: February 1954, British
Simon Alistair Lawrence Director. Address: 27 Fontwell Avenue, Little Common, Bexhill On Sea, East Sussex, TN39 4ES. DoB: November 1957, British
Dr Timothy Gavin Mcminn Director. Address: 25 Woodruff Avenue, Hove, East Sussex, BN3 6PG. DoB: March 1962, British
Dr Peter Frank Meade Director. Address: 24 Newlands Road, Rottingdean, Brighton, BN2 7GD. DoB: August 1949, British
Dr Rajeev Menon Director. Address: 8 Kings Meadow, Ashford, Kent, TN25 4PS. DoB: August 1959, British
Dr Xavier Philippe Nalletamby Director. Address: 16 Raphael Road, Hove, East Sussex, BN3 5QQ. DoB: October 1956, British
Dr Ian Bayles Director. Address: New Kells, Milton St., Polegate, East Sussex, BN26 5RW. DoB: May 1957, British
Mary Louise Jones Director. Address: 6 All Saints Crescent, Hastings, East Sussex, TN35 5PD. DoB: May 1950, British
Ronald Patrick Owttrim Secretary. Address: Lavington House, Naccolt, Brook, Ashford, Kent, TN25 5NY. DoB: March 1956, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jennifer Ann Cain Secretary. Address: 9 Park Court, Preston Park Avenue, Brighton, East Sussex, BN1 6HH. DoB:
Ronald Patrick Owttrim Director. Address: Cooper Drive, Leighton Buzzard, Bedfordshire, LU7 0NS, England. DoB: March 1956, British
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Care Alert 24 Limited vacancies. Career and practice on Care Alert 24 Limited. Working and traineeship
Controller. From GBP 2200
Welder. From GBP 1300
Controller. From GBP 2500
Plumber. From GBP 1800
Director. From GBP 6600
Plumber. From GBP 2100
Responds for Care Alert 24 Limited on FaceBook
Read more comments for Care Alert 24 Limited. Leave a respond Care Alert 24 Limited in social networks. Care Alert 24 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Care Alert 24 Limited on google map
Other similar UK companies as Care Alert 24 Limited: Cdvr Engineering Limited | Dunbar Dean Electric Transport Limited | Haztran Consulting Ltd | James Haskell Health & Fitness Limited | Mediaforce Limited
Care Alert 24 Limited can be found at Ashford at Kingston House. Anyone can look up the company by the postal code - TN24 0GP. The enterprise has been in business on the English market for eleven years. The enterprise is registered under the number 05662642 and its state is active - proposal to strike off. The Care Alert 24 Limited firm functioned under three other names before. This firm was started under the name of South East Health Medical and was changed to South East Health Holdings on 2013-06-05. The third registered name was current name until 2008. The enterprise SIC code is 86900 - Other human health activities. The most recent filed account data documents cover the period up to 2015-03-31 and the most recent annual return was filed on 2015-12-23.
Currently, the directors employed by the following firm are: Lorraine Gray assigned this position on 2015-06-05 and Anthony Ian Barfoot assigned this position in 2013 in April.