York
YO31 1BN
Director Name | Elizabeth Anne De Prez |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(52 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Operations Services Manager |
Correspondence Address | 1 Helston Grove Honley Holmfirth West Yorkshire HD9 6GL |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2007(54 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | General Manager - Health Care |
Country of Residence | United Kingdom |
Correspondence Address | 13 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2007(54 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr James Yeung |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 May 1991(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2006) |
Role | Pharmacist |
Correspondence Address | 9 Mountview Terrace Brymton Gibraltar Foreign |
Director Name | Mrs Lynne Yeung |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2006) |
Role | Administrator |
Correspondence Address | Clemandre House, 34 Whitburn Road Cleadon Village Sunderland Tyne & Wear SR6 7QS |
Secretary Name | Mrs Lynne Yeung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Clemandre House, 34 Whitburn Road Cleadon Village Sunderland Tyne & Wear SR6 7QS |
Director Name | Andre James Yeung |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(51 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2006) |
Role | Pharmacist |
Correspondence Address | 34 Whitburn Road Cleadon Village Sunderland Tyne & Wear SR6 7QS |
Secretary Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(52 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Registered Address | Brook House Oldham Road Middleton Manchester M24 1HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £824,635 |
Net Worth | £1,348,594 |
Cash | £72,201 |
Current Liabilities | £2,811,916 |
Latest Accounts | 29 June 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 11 January |
8 November 2007 | Certificate of registration of a Friendly Society (2 pages) |
---|---|
8 November 2007 | Resolutions
|
5 November 2007 | New director appointed (1 page) |
28 October 2007 | Ad 24/10/07--------- £ si [email protected]=1 £ ic 3600/3601 (2 pages) |
26 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
28 July 2007 | Accounts for a medium company made up to 29 June 2006 (19 pages) |
16 July 2007 | Return made up to 08/05/07; full list of members (6 pages) |
13 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 June 2007 | Resolutions
|
1 February 2007 | Accounting reference date shortened from 29/06/07 to 11/01/07 (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Accounting reference date shortened from 31/03/07 to 29/06/06 (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 309B foster court team valley gateshead tyne and wear NE11 0NH (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
12 July 2006 | Auditor's resignation (1 page) |
11 July 2006 | Full accounts made up to 31 March 2006 (20 pages) |
25 May 2006 | Return made up to 08/05/06; full list of members
|
27 March 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
3 October 2005 | New director appointed (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 1-3 newton mall cleveland square cleveland centre middlesbrough teeside TS1 2NW (1 page) |
15 July 2005 | Accounts for a medium company made up to 29 September 2004 (18 pages) |
12 July 2005 | Return made up to 08/05/05; full list of members (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: unit 8, cleveland square cleveland centre middlesbrough TS1 2NU (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
21 January 2004 | Full accounts made up to 29 September 2003 (19 pages) |
5 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Accounts for a medium company made up to 29 September 2002 (18 pages) |
27 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
27 February 2002 | Full accounts made up to 29 September 2001 (19 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Return made up to 08/05/01; full list of members (4 pages) |
21 May 2001 | Full accounts made up to 29 September 2000 (19 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 29 September 1999 (18 pages) |
17 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
26 April 1999 | Full accounts made up to 29 September 1998 (18 pages) |
5 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 29 September 1997 (19 pages) |
6 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Return made up to 08/05/97; full list of members (5 pages) |
12 February 1997 | Full accounts made up to 29 September 1996 (19 pages) |
28 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
17 February 1996 | Full accounts made up to 29 September 1995 (19 pages) |
30 May 1995 | Return made up to 08/05/95; full list of members (10 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1983 | Annual return made up to 16/02/83 (7 pages) |
19 March 1982 | Annual return made up to 15/02/82 (7 pages) |
21 February 1981 | Annual return made up to 10/02/81 (7 pages) |
28 September 1953 | Incorporation (22 pages) |