DUDLEY INFRACARE DEVELOPMENTS LIMITED

12 officers / 25 resignations

WEAVER, James Michael

Correspondence address
53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
January 1985
Appointed on
4 April 2025
Nationality
British
Occupation
Regional Director

HOLLAND, Andrew Philip

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
secretary
Appointed on
7 October 2024

JONES, Gareth Wyn

Correspondence address
Civic Centre St. Peters Square, Wolverhampton, England, WV1 1SH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
3 October 2024
Nationality
British
Occupation
Healthcare Estates And Facilities Strategist

PRINSLOO, Eugene Martin

Correspondence address
Suite 12b Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 December 2023
Resigned on
4 April 2025
Nationality
British
Occupation
Development Director

DOUGLASS, Charlotte Sophie Ellen

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Surveyor

BROWN, Georgina Claire

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
secretary
Appointed on
21 July 2021
Resigned on
7 October 2024

HOLLAND, Andrew Philip

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
secretary
Appointed on
1 March 2021
Resigned on
21 July 2021

VERMEER, Daniel Marinus Maria

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
February 1981
Appointed on
22 May 2018
Resigned on
27 September 2022
Nationality
Dutch
Occupation
Associate Director

DARCH, Richard

Correspondence address
Archus Limited, Northgate House Upper Borough Walls, Bath, England, BA1 1RG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
22 November 2017
Resigned on
21 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 1RG £7,253,000

GRINONNEAU, Mark William

Correspondence address
Skipton House London Road, London, England, SE1 6LH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

ANDREWS, Paul Simon

Correspondence address
3 More London Riverside More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 January 2014
Nationality
British
Occupation
Investment Director

HARTLAND, MATTHEW GRAHAM

Correspondence address
BRIERLEY HILL HEALTH AND SOCIAL CENTRE VENTURE WAY, BRIERLEY HILL, ENGLAND, DY5 1RU
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
17 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DY5 1RU £90,000


BEVAN, DANIEL PETER

Correspondence address
CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8UQ
Role RESIGNED
Secretary
Appointed on
3 December 2018
Resigned on
1 March 2021
Nationality
NATIONALITY UNKNOWN

MORRIS, William Edward

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role RESIGNED
director
Date of birth
February 1980
Appointed on
25 November 2015
Resigned on
4 July 2016
Nationality
British
Occupation
Asset Manager

POLLARD, CAROLYN JANE

Correspondence address
CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8UQ
Role RESIGNED
Secretary
Appointed on
30 October 2015
Resigned on
3 December 2018
Nationality
NATIONALITY UNKNOWN

WARNER, RICHARD EDWARD LUBBOCK

Correspondence address
UNIT 1 BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
27 February 2015
Resigned on
22 November 2017
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

SHELDRAKE, Peter John

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
April 1959
Appointed on
21 January 2014
Resigned on
22 May 2018
Nationality
British
Occupation
Director

DARCH, Richard

Correspondence address
Ashley House 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
December 1961
Appointed on
10 October 2013
Resigned on
30 June 2014
Nationality
British
Occupation
Company Director

HARTSHORNE, DAVID JOHN MORICE

Correspondence address
6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3YZ
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
3 October 2013
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

BARNES, SIMON JOHN

Correspondence address
ONE VICTORIA SQUARE, BIRMINGHAM, ENGLAND, B1 1BD
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
23 September 2013
Resigned on
18 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B1 1BD £32,716,000

PHILLIPS, JUDITH CARLYON

Correspondence address
PEMBROKE HOUSE BANBURY BUSINESS PARK, AYNHO ROAD ADDERBURY, BANBURY, OXFORDSHIRE, ENGLAND, OX17 3NS
Role RESIGNED
Secretary
Appointed on
28 June 2013
Resigned on
30 October 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX17 3NS £8,251,000

JONES, DAVID RICHARD

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
5 April 2012
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RA £61,384,000

GRINONNEAU, Mark William

Correspondence address
6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

RAWLINGS, NIGEL KEITH

Correspondence address
THE BREW HOUSE GREENALLS AVENUE, WARRINGTON, LANCASHIRE, UNITED KINGDOM, WA4 6HL
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
9 November 2011
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAVIES, ROGER ANDREW

Correspondence address
FARNCOMBE HOUSE FARNCOMBE, BROADWAY, WORCESTERSHIRE, UNITED KINGDOM, WR12 7LJ
Role RESIGNED
Secretary
Appointed on
15 August 2011
Resigned on
28 June 2013
Nationality
NATIONALITY UNKNOWN

HARTLAND, MATTHEW GRAHAM

Correspondence address
4TH FLOOR ST JOHNS HOUSE, UNION STREET, DUDLEY, WEST MIDLANDS, UNITED KINGDOM, DY2 8PP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
5 July 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

RAPER, SARAH ANNE

Correspondence address
PEMBROKE HOUSE BANBURY BUSINESS PARK, AYNHO ROAD ADDERBURY, BANBURY, OXFORDSHIRE, ENGLAND, OX17 3NS
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
16 December 2010
Resigned on
23 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 3NS £8,251,000

TAYLOR, JOHN RONALD

Correspondence address
3RD FLOOR WEST WING BRIERLEY HILL HEALTH, & SOCIAL CARE CENTRE, VENTURE WAY, BRIERLEY HILL, WEST MIDLANDS, DY5 1RU
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
30 September 2010
Resigned on
16 December 2010
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode DY5 1RU £90,000

POKORA, DAVID BERNARD

Correspondence address
FARNCOMBE HOUSE FARNCOMBE, BROADWAY, WORCESTERSHIRE, ENGLAND, WR12 7LJ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
30 September 2010
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

HOLMES, JONATHAN

Correspondence address
FARNCOMBE HOUSE FARNCOMBE, BROADWAY, WORCESTERSHIRE, ENGLAND, WR12 7LJ
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
30 September 2010
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

GAFFNEY, KEVIN JOSEPH LEO

Correspondence address
3RD FLOOR WEST WING BRIERLEY HILL HEALTH, & SOCIAL CARE CENTRE, VENTURE WAY, BRIERLEY HILL, WEST MIDLANDS, DY5 1RU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
30 September 2010
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DY5 1RU £90,000

SIEW, Elaine Ee Leng

Correspondence address
C/O Mr R A Davies Farncombe House Farncombe, Broadway, Worcestershire, England, WR12 7LJ
Role RESIGNED
director
Date of birth
August 1967
Appointed on
30 September 2010
Resigned on
9 November 2011
Nationality
British
Occupation
Company Director

SUNTER, TIMOTHY JOHN

Correspondence address
PEMBROKE HOUSE BANBURY BUSINESS PARK, AYNHO ROAD ADDERBURY, BANBURY, OXFORDSHIRE, ENGLAND, OX17 3NS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
25 August 2010
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 3NS £8,251,000

CARROLL, PAUL BRYAN

Correspondence address
THE BREWHOUSE GREENALLS AVENUE, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 6HL
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
16 July 2010
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

DUDLEY INFRACARE LIFT LIMITED

Correspondence address
FARNCOMBE HOUSE FARNCOMBE, BROADWAY, WORCESTERSHIRE, UNITED KINGDOM, WR12 7LJ
Role RESIGNED
Director
Appointed on
2 June 2005
Resigned on
15 May 2012
Nationality
BRITISH

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
12 May 2005
Resigned on
15 August 2011
Nationality
BRITISH

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
12 May 2005
Resigned on
2 June 2005

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company