WILLCARE (MIM) LIMITED

3 officers / 17 resignations

DAVIES, David Wyn

Correspondence address
46 Charles Street, Cardiff, South Glamorgan, United Kingdom, CF10 2GE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
1 January 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CF10 2GE £1,711,000

GEORGE, John Philip

Correspondence address
Third Floor 46 Charles Street, Cardiff, Cardiff, United Kingdom, CF10 2GE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 December 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 2GE £1,711,000

GATTY, GLEN MICHAEL

Correspondence address
128 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA
Role ACTIVE
Secretary
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

JONES, STUART NIGEL

Correspondence address
46 CHARLES STREET, CARDIFF, UK, CF10 2GE
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
19 December 2011
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CF10 2GE £1,711,000

SAHEB-ZADHA, FARAIDON

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, UK, E14 5HP
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
16 September 2011
Resigned on
19 December 2011
Nationality
BRITISH
Occupation
NONE

REICHERTER, MATTHIAS ALEXANDER

Correspondence address
1 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 4BB
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
30 July 2008
Resigned on
16 September 2011
Nationality
GERMAN
Occupation
BANKER

MCCLATCHEY, ROBERT SEAN

Correspondence address
BARCLAYS BANK PLC 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
30 July 2008
Resigned on
19 December 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

HOYLAND, MARK EDWARD

Correspondence address
PENCAE, MILL LANE, ROMSEY, HAMPSHIRE, SO51 8EQ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
1 January 2005
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SO51 8EQ £991,000

PEARCE, NEIL

Correspondence address
THE WILLOWS, LONDON ROAD, ASHINGTON, WEST SUSSEX, RH20 3JR
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
1 January 2005
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode RH20 3JR £681,000

LAWTHER, SAMUEL DAVID

Correspondence address
41 EARLS COURT SQUARE, LONDON, SW5 9BY
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
6 December 2002
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW5 9BY £1,425,000

HUNT, Neal Finbar

Correspondence address
8 Moat Farm, Tunbridge Wells, Kent, TN2 5XG
Role RESIGNED
director
Date of birth
March 1958
Appointed on
6 December 2002
Resigned on
21 January 2005
Nationality
Irish
Occupation
Construction Manager

Average house price in the postcode TN2 5XG £962,000

JENKINS, BARRY JOHN

Correspondence address
128 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
6 December 2002
Resigned on
12 January 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FARRER, GRAHAM

Correspondence address
FROG HOLLOW PLEASANT VALLEY, WORKHOUSE LANE EAST FARLEIGH, MAIDSTONE, KENT, ME15 0PZ
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
6 December 2002
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode ME15 0PZ £774,000

STEVENS, RAYMOND JOHN

Correspondence address
STONE ROSES WESTWELL LANE, THEALE, WEDMORE, SOMERSET, BS28 4SW
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
6 December 2002
Resigned on
21 January 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS28 4SW £639,000

FARRER, GRAHAM

Correspondence address
3 LIME TREES, STAPLEHURST, KENT, TN12 0SS
Role RESIGNED
Secretary
Appointed on
6 December 2002
Resigned on
6 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN12 0SS £728,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 October 2001
Resigned on
4 October 2001

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

HUDSON, DAVID JOHN

Correspondence address
128 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
4 October 2001
Resigned on
12 January 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FOWLES, ANTHONY JOHN

Correspondence address
128 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 October 2001
Resigned on
12 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
4 October 2001
Resigned on
4 October 2001

HUDSON, DAVID JOHN

Correspondence address
24 SHORTLANDS ROAD, SHORTLANDS, BROMLEY, KENT, BR2 0JD
Role RESIGNED
Secretary
Appointed on
4 October 2001
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BR2 0JD £821,000


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