Ram Krishan GOYAL
Total number of appointments 86, 74 active appointments
HALLMARK HEALTHCARE (WARRINGTON) LTD
- Correspondence address
- C/O Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton, WV1 4EG
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 14 August 2025
Average house price in the postcode WV1 4EG £348,000
HALLMARK CARE HOMES (PENYLAN HOUSE) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 25 January 2024
HALLMARK CARE HOMES (PENYLAN) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 24 January 2024
RC BOND HOLDINGS LIMITED
- Correspondence address
- Future Business Centre King's Hedges Road, Cambridge, CB4 2HY
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 17 April 2023
- Resigned on
- 4 December 2024
RCB BONDS PLC
- Correspondence address
- Future Business Centre King's Hedges Road, Cambridge, United Kingdom, CB4 2HY
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 17 April 2023
- Resigned on
- 4 December 2024
HALLMARK CARE HOMES (MIDFORD MANOR) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 8 July 2021
HALLMARK CARE HOMES (ANGMERING GRANGE) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 8 July 2021
HALLMARK CARE HOMES (WILLINGDON PARK MANOR) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 7 July 2021
SANTHEM CARE LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 24 June 2021
HALLMARK CARE HOMES (WOODFORD GREEN) LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 December 2020
HALLMARK CARE HOMES (SONNING) LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 3 December 2020
HALLMARK CARE HOMES (INGATESTONE) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, United Kingdom, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 June 2020
Average house price in the postcode CM11 1BU £1,403,000
WOOD VIEW BILLERICAY LIMITED
- Correspondence address
- 27 Hornsby Square Southfields Business Park, Laindon, Basildon, Essex, United Kingdom, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 June 2020
Average house price in the postcode SS15 6SD £415,000
HALLMARK CARE HOMES (ST MELLONS) LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 May 2020
HALLMARK CARE HOMES (AMERSHAM) LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 March 2020
HALLMARK CARE HOMES (BATH) LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 March 2020
HALLMARK CARE HOMES (BROMLEY) LIMITED
- Correspondence address
- Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 February 2020
HALLMARK CARE HOMES (EASTBOURNE) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 18 February 2020
HALLMARK CARE HOMES (BRENTWOOD) LIMITED
- Correspondence address
- Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 26 July 2019
HALLMARK CARE HOMES (HUTTON VIEW) LIMITED
- Correspondence address
- Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 2 July 2019
HALLMARK CARE HOMES (HUTTON MOUNT) LIMITED
- Correspondence address
- Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 July 2019
CAMBERLEY HOMES LIMITED
- Correspondence address
- Hallmark Care Homes, Kingfisher House 2 Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 12 June 2019
HALLMARK CARE HOMES (HENLEY MANOR) LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 June 2019
SAVISTA DEVELOPMENTS LIMITED
- Correspondence address
- Hallmark Care Homes, 2, Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 14 November 2018
HALLMARK CARE HOMES (CAMBRIDGE) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 13 July 2018
PARKHALL PROPERTY MANAGEMENT LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, Essex, United Kingdom, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 26 June 2018
Average house price in the postcode SS15 6SD £415,000
HALLMARK CARE HOMES (ANGMERING) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 25 January 2018
RENOWN DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 20 December 2017
FUTURE LIFE REALTY BARI LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 1 December 2017
GGS DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 November 2017
HALLMARK CARE HOMES (HENLEY) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 November 2017
GREAT BERRY DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 13 September 2017
- Resigned on
- 26 August 2022
HALLMARK CARE HOMES (PORTH) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 14 June 2017
HALLMARK CARE HOMES (BANSTEAD) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, United Kingdom, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 8 December 2016
ONE FOOTSTEP
- Correspondence address
- 3rd Floor Regent House Bath Avenue, Wolverhampton, WV1 4EG
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 22 November 2016
Average house price in the postcode WV1 4EG £348,000
GOLDFINCH DEVELOPMENTS (CAMBRIDGE) LIMITED
- Correspondence address
- Bay House Phoenix Way, Swansea, West Glamorgan, United Kingdom, SA7 9YT
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 July 2016
GOLDFINCH DEVELOPMENTS (TUNBRIDGE WELLS) LIMITED
- Correspondence address
- Bay House Phoenix Way, Swansea, West Glamorgan, United Kingdom, SA7 9YT
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 July 2016
SANTHEM RESIDENCES (SHENFIELD) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 March 2016
HALLMARK CARE HOMES (TUNBRIDGE WELLS) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 9 January 2015
HALLMARK CARE HOMES (GIRTON) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 17 September 2014
HALLMARK CARE HOMES DEVELOPMENTS (NO. 2) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 7 October 2013
HALLMARK CARE HOMES (RUGBY) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 29 August 2013
SMOKERS PARADISE (HORNCHURCH) LLP
- Correspondence address
- 174 Norsey Road, Billericay, Essex, United Kingdom, CM11 1BU
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1962
- Appointed on
- 28 November 2012
Average house price in the postcode CM11 1BU £1,403,000
KINGFISHER (EU) LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 November 2012
Average house price in the postcode SS15 6SD £415,000
HALLMARK CARE HOMES (BRIGHTON) LTD
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 April 2011
HALLMARK CARE HOMES (LEIGH-ON-SEA) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 March 2011
HALLMARK CARE HOMES (LIGHTWATER) LTD
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 March 2011
ROSEMONT DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 24 February 2011
HALLMARK CARE HOMES (IPSWICH) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 14 November 2009
HALLMARK CARE HOMES (WOKINGHAM) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 30 September 2009
HALLMARK CARE HOMES (SW19) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 17 June 2009
HALLMARK HEALTHCARE (BLANDFORD FORUM) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 4 April 2008
HALLMARK HEALTHCARE (BERKSHIRE) LTD
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 4 April 2008
Average house price in the postcode CM11 1BU £1,403,000
HALLMARK CARE HOMES (BILLERICAY) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 3 March 2008
HALLMARK CARE HOMES (WIMBLEDON) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 22 January 2008
Average house price in the postcode CM11 1BU £1,403,000
HALLMARK CARE HOMES DEVELOPMENTS LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 7 November 2007
HALLMARK CARE HOMES (MERTHYR) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 2 August 2007
HALLMARK HEALTHCARE (ROCHDALE) LIMITED
- Correspondence address
- 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, England, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 3 April 2007
HALLMARK CARE HOMES GROUP HOLDINGS LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 26 January 2007
HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 3 February 2005
- Resigned on
- 20 February 2012
Average house price in the postcode CM11 1BU £1,403,000
HALLMARK HEALTHCARE (MERTHYR TYDFIL) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 3 February 2005
Average house price in the postcode CM11 1BU £1,403,000
ASHGROVE CARE HOMES LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 5 November 2004
Average house price in the postcode CM11 1BU £1,403,000
HALLMARK HEALTHCARE (GRESFORD) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 28 September 2004
Average house price in the postcode CM11 1BU £1,403,000
HALLMARK CARE HOMES (PENTWYN) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 19 July 2004
HALLMARK CARE HOMES (BUTE TOWN) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 16 July 2004
AMAYA CARE HOMES (MAESTEG) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 17 October 2003
- Resigned on
- 26 May 2021
HALLMARK CARE HOMES GROUP LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 15 October 2003
HALLMARK CARE HOMES HOLDINGS LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 11 June 2003
HALLMARK HEALTHCARE (WALSALL) LTD
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 29 January 2001
Average house price in the postcode CM11 1BU £1,403,000
CARE HOMES WREXHAM LTD
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 7 July 2000
Average house price in the postcode CM11 1BU £1,403,000
HALLMARK HEALTHCARE (WINSFORD) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 7 July 2000
Average house price in the postcode CM11 1BU £1,403,000
HALLMARK CARE HOMES (CARDIFF) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 22 February 2000
HALLMARK HEALTHCARE LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 4 May 1999
Average house price in the postcode CM11 1BU £1,403,000
DREAMS CARE HOMES (CHERRY TREE) LIMITED
- Correspondence address
- Danygraig Home Quantock Drive, Newport, Wales, NP19 9DF
- Role ACTIVE
- director
- Date of birth
- June 1962
- Appointed on
- 26 March 1992
- Resigned on
- 22 October 2024
Average house price in the postcode NP19 9DF £663,000
KINGFISHER (NHR) LIMITED
- Correspondence address
- 27 Hornsby Square, Southfields Business Park, Basildon, United Kingdom, SS15 6SD
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 28 April 2017
- Resigned on
- 16 June 2020
Average house price in the postcode SS15 6SD £415,000
CONSTABLE MEWS MANAGEMENT LIMITED
- Correspondence address
- 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 23 March 2017
- Resigned on
- 31 March 2020
Average house price in the postcode CR0 1JB £395,000
SMOKERS PARADISE (HORNCHURCH) LLP
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role
- llp-designated-member
- Date of birth
- June 1962
- Appointed on
- 29 September 2010
Average house price in the postcode CM11 1BU £1,403,000
ASHFIELD SPECIALIST CARE LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 3 February 2005
- Resigned on
- 4 April 2011
Average house price in the postcode CM11 1BU £1,403,000
ASHA HEALTHCARE (SUTTON IN ASHFIELD) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 3 February 2005
- Resigned on
- 5 March 2010
Average house price in the postcode CM11 1BU £1,403,000
STRONG LIFE CARE (TUXFORD) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 3 February 2005
- Resigned on
- 30 October 2014
Average house price in the postcode CM11 1BU £1,403,000
SILVERCROWN CARE HOMES (SWANSEA) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 3 February 2005
- Resigned on
- 20 November 2015
CARTREF ANNWYL (AMMANFORD) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 24 December 2003
- Resigned on
- 2 August 2019
ATHENA CARE HOMES (GAYWOOD) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 24 December 2003
- Resigned on
- 18 September 2014
Average house price in the postcode CM11 1BU £1,403,000
COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 4 November 2003
- Resigned on
- 11 January 2011
Average house price in the postcode CM11 1BU £1,403,000
SILVERCROWN CARE HOMES (PONTYPRIDD) LIMITED
- Correspondence address
- 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 17 August 2000
- Resigned on
- 3 February 2016
ATHENA CARE HOMES (KINGS LYNN) LIMITED
- Correspondence address
- 174 Norsey Road, Billericay, Essex, CM11 1BU
- Role RESIGNED
- director
- Date of birth
- June 1962
- Appointed on
- 21 May 1999
- Resigned on
- 25 September 2014
Average house price in the postcode CM11 1BU £1,403,000