SENSORCARE SYSTEMS LIMITED

4 officers / 8 resignations

JONES, Steve

Correspondence address
Unit C Vulcan Street, Oldham, England, OL1 4ER
Role ACTIVE
director
Date of birth
September 1977
Appointed on
27 March 2021
Nationality
British
Occupation
Managing Director

WHITCOMB, Hugh Mark

Correspondence address
Unit C Vulcan Street, Oldham, England, OL1 4ER
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 March 2021
Nationality
English
Occupation
Chief Executive

STOTT, ANTHONY

Correspondence address
1 MALVERN CLOSE, ROYTON, OLDHAM, LANCASHIRE, OL2 5HH
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
1 April 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OL2 5HH £204,000

MORRIS, CHRISTOPHER

Correspondence address
T P BUILDING PRINCE OF WALES BUSINESS PARK, VULCAN STREET, OLDHAM, UNITED KINGDOM, OL1 4ER
Role ACTIVE
Secretary
Appointed on
1 April 2004
Nationality
BRITISH
Occupation
CHAIRMAN

HEMMINGS, LANCE SIMON

Correspondence address
12 MERLECREST DRIVE, TARLETON, LANCASHIRE, PR4 6BD
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 April 2004
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR4 6BD £297,000

MARLAND, JOHN

Correspondence address
93 MOSSLEY ROAD, ASHTON UNDER LYNE, LANCASHIRE, OL6 9RH
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 April 2004
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode OL6 9RH £174,000

OWENS, GARETH

Correspondence address
KIRKWAY, CHURCH LANE, KIRBY HILL, BOROUGHBRIDGE, NORTH YORKSHIRE, YO51 9DX
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 March 2002
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode YO51 9DX £561,000

SWIFT, SARA LOUISE

Correspondence address
FAIRWAY COTTAGE, 7B ST MARY'S WALK, HARROGATE, HG2 0LW
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 April 1998
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
SALES & MARKETING

Average house price in the postcode HG2 0LW £543,000

HALL JACKSON, JOHN ALAN

Correspondence address
OLD MANOR HOUSE, LITTLE OUSEBURN, YORK, YO26 9TD
Role RESIGNED
Director
Date of birth
November 1937
Appointed on
4 April 1995
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 9TD £938,000

HALL JACKSON, MADELINE

Correspondence address
OLD MANOR HOUSE, MAIN STREET LITTLE OUSEBURN, YORK, YO26 9TD
Role RESIGNED
Secretary
Appointed on
4 April 1995
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO26 9TD £938,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
15 March 1995
Resigned on
4 April 1995

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 March 1995
Resigned on
4 April 1995

Average house price in the postcode NW8 8EP £749,000


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