ALEC WILLIAM BABBS

Total number of appointments 6, 2 active appointments

PINEAPPLE CARE SERVICES LIMITED

Correspondence address
3RD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET, HORNCHURCH, ESSEX, UNITED KINGDOM, RM11 1RS
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
3 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 1RS £3,770,000

MESSINA MANAGEMENT LTD

Correspondence address
WESTWOOD HOUSE 27, ORCHARD STREET, MOTHERWELL, UNITED KINGDOM, ML1 3JE
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
17 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

NIGHTINGALE HOMECARE EAST SUSSEX LIMITED

Correspondence address
5 DAVENPORT, HARLOW, ESSEX, ENGLAND, CM17 9TF
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
4 February 2013
Resigned on
21 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM17 9TF £561,000

NIGHTINGALE HOMECARE GROUP LTD

Correspondence address
3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREE, HORNCHURCH, ESSEX, ENGLAND, RM11 1RS
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
30 April 2012
Resigned on
21 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 1RS £3,770,000

BEE CAREFUL LIMITED

Correspondence address
5 DAVENPORT, CHURCH LANGLEY, HARLOW, ESSEX, CM17 9TF
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 September 2008
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM17 9TF £561,000

JOHN STANLEY'S CARE AGENCY LIMITED

Correspondence address
5 DAVENPORT, CHURCH LANGLEY, HARLOW, ESSEX, CM17 9TF
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
14 December 2004
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM17 9TF £561,000