INFRACARE WOLVERHAMPTON AND WALSALL LIMITED

11 officers / 38 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 Peter's Square, Wolverhampton, England, WV1 1SH
Role ACTIVE
director
Date of birth
October 1966
Appointed on
3 October 2024
Nationality
British
Occupation
Healthcare Estates & 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

BROWN, Georgina Claire

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

BEVAN, DANIEL PETER

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

HARTLAND, MATTHEW GRAHAM

Correspondence address
BRIERLEY HILL HEALTH AND SOCIAL CARE CENTRE VENTUR, BRIERLEY HILL, ENGLAND, DY5 1RU
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

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 November 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

RAE, Neil

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
25 July 2012
Nationality
British
Occupation
Director

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
DIRECTOR OF BUSINESS DEVELOPMENT

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

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
5 August 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

SKIDMORE, CLAIRE

Correspondence address
CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8UQ
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
27 July 2013
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

RAVI KUMAR, BALASINGHAM

Correspondence address
3RD FLOOR BROAD QUAY HOUSE, BROAD QUAY, BRISTOL, ENGLAND, BS1 4DJ
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
1 January 2012
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

GRINONNEAU, Mark William

Correspondence address
The Priory Stomp Road, Burnham, Buckinghamshire, United Kingdom, SL1 7LW
Role RESIGNED
director
Date of birth
April 1970
Appointed on
31 December 2011
Resigned on
30 September 2013
Nationality
British
Occupation
Director

JONES, DAVID RICHARD

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
14 October 2011
Resigned on
24 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

NORTON, CLAIRE LOUISE

Correspondence address
CONISTON HOUSE CHAPEL ASH, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV3 0XE
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
18 May 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

MARKHAM, GREGORY

Correspondence address
FARNCOMBE HOUSE, BROADWAY, WORCESTERSHIRE, WR12 7LJ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
6 May 2011
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

RAINSFORD, JULIAN

Correspondence address
JUBILEE HOUSE BLOXWICH LANE, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS2 7JL
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
20 January 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
ALTERNATE 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
17 November 2010
Resigned on
23 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

BOOTH, IAN

Correspondence address
42 PARK ROAD, OXTED, SURREY, RH8 0AW
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
26 February 2009
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

Average house price in the postcode RH8 0AW £1,258,000

HARTSHORNE, DAVID JOHN MORICE

Correspondence address
THE PRIORY STOMP ROAD, BURNHAM, BUCKINGHAMSHIRE, ENGLAND, SL1 7LW
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
29 January 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

WARNER, RICHARD EDWARD LUBBOCK

Correspondence address
THE OLD GUILDHALL, THE STREET, MONKS ELEIGH, IPSWICH, SUFFOLK, IP7 7AU
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
11 September 2008
Resigned on
22 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP7 7AU £593,000

KENNEDY, ANGUS JOHN

Correspondence address
22 WYNDS POINT, NORTHFIELD, BIRMINGHAM, B31 2EF
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
13 March 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B31 2EF £730,000

GREEN, PAUL SPENCER

Correspondence address
FARNCOMBE HOUSE, BROADWAY, WORCESTERSHIRE, WR12 7LJ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
13 March 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR

PEARSON, Emma Louise

Correspondence address
Farncombe House Farncombe, Broadway, Worcestershire, WR12 7LJ
Role RESIGNED
director
Date of birth
October 1972
Appointed on
6 November 2007
Resigned on
6 May 2011
Nationality
British
Occupation
Director

RENFREW, CHRISTOPHER CHARLES

Correspondence address
OLD HALL, OLD MANSION DRIVE, BREDON, TEWKESBURY, GLOUCESTERSHIRE, GL20 7JZ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 May 2007
Resigned on
28 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL20 7JZ £1,275,000

FOUNTAIN, CHRISTOPHER MICHAEL

Correspondence address
5 CHURCH MEWS, MOULTON, NORTHAMPTON, NN3 7SE
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 March 2007
Resigned on
3 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN3 7SE £635,000

ANDREWS, PAUL SIMON

Correspondence address
2 LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
13 December 2005
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
INVESTMENT BANKER

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

NISBET, NEIL CHARLES

Correspondence address
8 FARM ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV3 8EW
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
4 October 2005
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WV3 8EW £484,000

THOMSON, JAMES NEIL GILCHRIST

Correspondence address
THE GRANGE, BECKFORD, TEWKESBURY, GLOUCESTERSHIRE, GL20 7AD
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
6 January 2005
Resigned on
11 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL20 7AD £682,000

LATCHFORD, PETER CHARLES RUSSELL

Correspondence address
BUXTON HOUSE THE ROW, ALL STRETTON, CHURCH STRETTON, SHROPSHIRE, SY6 6JS
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
18 November 2004
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SY6 6JS £487,000

TAINSH, GEORGE HART

Correspondence address
16 WAVENDON HOUSE DRIVE, WAVENDON, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 8AJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
18 November 2004
Resigned on
13 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK17 8AJ £437,000

REYNOLDS, GEORGE FRANCIS

Correspondence address
38 LEIGH ROAD, WALSALL, WEST MIDLANDS, WS4 2DS
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
10 November 2004
Resigned on
21 September 2005
Nationality
BRITISH
Occupation
DIRECTOR OF ESTATES

Average house price in the postcode WS4 2DS £582,000

RICHER, GLENN JAMES

Correspondence address
10 MAIO ROAD, CAMBRIDGE, CB4 2GA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
10 November 2004
Resigned on
18 November 2004
Nationality
BRITISH
Occupation
REGIONAL MANAGER

Average house price in the postcode CB4 2GA £472,000

DAVIES, ROGER ANDREW

Correspondence address
FARNCOMBE HOUSE FARNCOMBE, BROADWAY, WORCESTERSHIRE, UNITED KINGDOM, WR12 7LJ
Role RESIGNED
Secretary
Appointed on
25 October 2004
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

MAJOR, SANDRA MARGARET

Correspondence address
THE MANOR HOUSE, UPTON BISHOP, ROSS ON WYE, HEREFORDSHIRE, HR9 7UF
Role RESIGNED
Secretary
Appointed on
12 February 2004
Resigned on
25 October 2004
Nationality
BRITISH

Average house price in the postcode HR9 7UF £696,000

ADAM, MICHAEL FERRAND

Correspondence address
129 RYLSTON ROAD, LONDON, SW6 7HP
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
12 February 2004
Resigned on
10 September 2005
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW6 7HP £1,068,000

FROST, Giles James

Correspondence address
21 Gorst Road, London, SW11 6JB
Role RESIGNED
director
Date of birth
October 1962
Appointed on
12 February 2004
Resigned on
5 January 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode SW11 6JB £2,561,000

TAYLOR, ROBERT JOHN

Correspondence address
9 MARGARET ROAD, BANBURY, OXFORDSHIRE, OX17 3JE
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
12 February 2004
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 3JE £472,000

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
19 November 2003
Resigned on
12 February 2004

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
19 November 2003
Resigned on
12 February 2004

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
19 November 2003
Resigned on
12 February 2004

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