Care Homes No. 1 Limited

All UK companiesOther classificationCare Homes No. 1 Limited

Care Homes No. 1 Limited contacts: address, phone, fax, email, website, shedule

Address: M&c Corporate Services Limited P.o. Box 309gt, Ugland House South Church Street

Phone: +44-1470 9680297

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Care Homes No. 1 Limited"? - send email to us!

Care Homes No. 1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Care Homes No. 1 Limited.

Registration data Care Homes No. 1 Limited

Register date: 2006-12-01

Register number: FC027201

Type of company: Other Company Type

Get full report form global database UK for Care Homes No. 1 Limited

Owner, director, manager of Care Homes No. 1 Limited

David Andrew Smith Director. Address: Archer Street, Darlington, County Durham, DL3 6AH, United Kingdom. DoB: March 1974, British

Dr Chaitanya Bhupendra Patel Director. Address: Archer Street, Darlington, County Durham, DL3 6AH, United Kingdom. DoB: September 1954, British

Paul Hugh Thompson Director. Address: St Johns Road, Sevenoaks, Kent, TN13 3LR. DoB: January 1953, United Kingdom

Michael John Grant Director. Address: Edwill Way, Beckenham, Kent, BR3 6RY. DoB: August 1953, British

Jeremy Michael Jorgen Malherbe Jensen Director. Address: Chiswick Quay, London, W4 3UR. DoB: January 1959, British

Daniel Christopher Nicholson Director. Address: 181 Seagrave Road, London, SW6 1ST. DoB: August 1972, British

Adrian Colin Farnell Director. Address: Whitestrand Gadshill Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8EF. DoB: July 1961, British

Trevor Vaughan Castledine Director. Address: 22 Woodhayes Road, Wimbledon, London, SW19 4RF. DoB: February 1969, British

Richard Neil Midmer Director. Address: The Garden House, 30a Clare Lawn Avenue, London, SW14 8BG. DoB: July 1954, British

Paul Vincent Taylor Director. Address: Destiny, 49 The Highway, South Sutton, Surrey, SM2 5QS. DoB: October 1962, British

Hugh Henderson-cleland Director. Address: 91 Carlton Avenue, Dulwich, London, SE21 7DF. DoB: March 1962, British

Neal St John Moy Director. Address: 1 Highberry, Leybourne, Kent, ME19 5QT. DoB: April 1967, British

Jobs in Care Homes No. 1 Limited vacancies. Career and practice on Care Homes No. 1 Limited. Working and traineeship

Sorry, now on Care Homes No. 1 Limited all vacancies is closed.

Responds for Care Homes No. 1 Limited on FaceBook

Read more comments for Care Homes No. 1 Limited. Leave a respond Care Homes No. 1 Limited in social networks. Care Homes No. 1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Care Homes No. 1 Limited on google map

Other similar UK companies as Care Homes No. 1 Limited: Home Zone Design Limited | People 4 Property Limited | Petrolio-uk Limited | The Pilot Centre Limited | Forward Training Services Ltd

2006 is the date that marks the start of Care Homes No. 1 Limited, a firm which is located at M&c Corporate Services Limited, P.o. Box 309gt, Ugland House in South Church Street. That would make ten years Care Homes No. 1 has been in this business, as it was founded on 2006-12-01. The registered no. is FC027201 and the postal code is . While it operates in the UK, the company was founded in CAYMAN ISLANDS. This year marks 10 years since Care Homes No. 1 Ltd has appeared in the field can be reached at they are showing no signs of stopping.

The firm owes its well established position on the market and permanent progress to exactly two directors, specifically David Andrew Smith and Dr Chaitanya Bhupendra Patel, who have been controlling the firm since February 2015. To find professional help with legal documentation, since the appointment on 2006-12-19 this specific firm has been providing employment to Maple Secretaries Limited, who's been looking into ensuring efficient administration of this company.