Company NameHealthwatch Lancashire Limited
Company StatusDissolved
Company Number08430248
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Andrew Fell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 22 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Stephen John Rigby
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 22 October 2019)
RoleRetired, Former Local Government Director
Country of ResidenceEngland
Correspondence Address6 Chislehurst Place
Lytham St. Annes
FY8 4RU
Director NameGail Simpson Stanley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCounty Hall Fishergate Hill
Preston
Lancashire
PR1 8XJ
Secretary NameIan Michael Fisher
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCounty Hall Fishergate Hill
Preston
Lancashire
PR1 8XJ
Director NameMr Keith Knaggs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCounty Hall Fishergate Hill
Preston
Lancashire
PR1 8XJ
Director NameProf Patricia Chilton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCounty Hall Fishergate Hill
Preston
Lancashire
PR1 8XJ
Director NameMs Linda Mary Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2015)
RoleM.D Stonehouse Childcare
Country of ResidenceEngland
Correspondence AddressLeyland House Lancashire Business Park
Leyland
PR26 6TY
Director NameMr David Ashley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressLeyland House Lancashire Business Park
Leyland
PR26 6TY
Director NameMr Ishwer Tailor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCounty Hall PO Box 78
Preston
Lancashire
PR1 8XJ
Director NameDr Kadaba Srinath Vasudev
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed18 March 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCounty Hall PO Box 78
Preston
Lancashire
PR1 8XJ
Director NameMr Stephen Michael Dean
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall PO Box 78
Preston
Lancashire
PR1 8XJ
Secretary NameMr Ian Young
StatusResigned
Appointed01 August 2014(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 February 2015)
RoleCompany Director
Correspondence AddressCounty Hall Fishergate Hill
Preston
Lancashire
PR1 8XJ
Director NameMrs Bernadette Hartley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 July 2015)
RoleAdministrator, Sefton Local Medical Committee
Country of ResidenceEngland
Correspondence AddressCounty Hall PO Box 78
Preston
Lancashire
PR1 8XJ
Director NameMr Bartholomew Ross McEwan
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2014(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 November 2015)
RoleRetired Director Of Facilities
Country of ResidenceEngland
Correspondence AddressCounty Hall PO Box 78
Preston
Lancashire
PR1 8XJ
Director NameMr John Alexander Anthony Rocke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2018)
RoleConsultant/Interim Manager
Country of ResidenceEngland
Correspondence AddressLeyland House Lancashire Business Park
Centurion Way
Leyland
PR26 6TY
Director NameMs Carol Ann Gradwell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCounty Hall PO Box 78
Preston
Lancashire
PR1 8XJ
Secretary NameMr Stephen Fell
StatusResigned
Appointed18 February 2015(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 July 2015)
RoleCompany Director
Correspondence AddressLeyland House Lancashire Business Park
Leyland
PR26 6TY
Secretary NameMrs Juliet Dawn Sandiford
StatusResigned
Appointed03 July 2015(2 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressLeyland House Lancashire Business Park
Leyland
PR26 6TY
Director NameMr Michael John Wedgeworth
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2017)
RoleAssistant Priest At Blackburn Cathedral
Country of ResidenceEngland
Correspondence AddressLeyland House Lancashire Business Park
Centurion Way
Leyland
PR26 6TY
Secretary NameMr Ian Young
StatusResigned
Appointed16 July 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2017)
RoleCompany Director
Correspondence AddressCounty Hall PO Box 78
Preston
Lancashire
PR1 8XJ
Director NameMrs Averil Sparrow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(2 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty Hall PO Box 78
Preston
Lancashire
PR1 8XJ
Director NameMs Linda Mary Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 March 2016)
RoleM.D Stonehouse Childcare
Country of ResidenceEngland
Correspondence AddressCounty Hall PO Box 78
Preston
Lancashire
PR1 8XJ
Director NameMrs Davina Isobel Hanlon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2018)
RoleConsultant In Public Health (Local Authority)
Country of ResidenceEngland
Correspondence AddressLeyland House Lancashire Business Park
Centurion Way
Leyland
PR26 6TY
Director NameMr Adrian Ruary Leather
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2018)
RoleChief Executive, Lancashire Sport Partnership
Country of ResidenceEngland
Correspondence AddressLeyland House Lancashire Business Park
Centurion Way
Leyland
PR26 6TY
Director NameMrs Nasima Bahadur Zaman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2018)
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressLeyland House Lancashire Business Park
Centurion Way
Leyland
PR26 6TY
Director NameMrs Helen Fairweather
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 June 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressLeyland House Lancashire Business Park
Centurion Way
Leyland
PR26 6TY
Director NameMrs Gail Marie Godson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2018)
RoleDirector/Self Employed
Country of ResidenceEngland
Correspondence AddressLeyland House Lancashire Business Park
Centurion Way
Leyland
PR26 6TY
Director NameMr Paul John Howes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 July 2018)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLeyland House Lancashire Business Park
Centurion Way
Leyland
PR26 6TY
Director NameMs Karen Cooper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 July 2018)
RoleHead Of Stakeholders
Country of ResidenceUnited Kingdom
Correspondence AddressBlackpool Transport Services Rigby Road
Blackpool
FY1 5DD

Contact

Websitewww.lancashirelabour.net

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£501,000
Net Worth£1,262
Cash£443,727
Current Liabilities£471,460

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Return of final meeting in a members' voluntary winding up (24 pages)
30 November 2018Registered office address changed from Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 30 November 2018 (2 pages)
28 November 2018Declaration of solvency (7 pages)
28 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-08
(1 page)
28 November 2018Appointment of a voluntary liquidator (3 pages)
10 October 2018Amended accounts for a small company made up to 30 April 2018 (7 pages)
25 September 2018Termination of appointment of Davina Isobel Hanlon as a director on 18 September 2018 (1 page)
25 September 2018Termination of appointment of Gail Marie Godson as a director on 18 September 2018 (1 page)
25 September 2018Termination of appointment of John Alexander Anthony Rocke as a director on 18 September 2018 (1 page)
25 September 2018Termination of appointment of Nasima Bahadur Zaman as a director on 18 September 2018 (1 page)
6 August 2018Accounts for a small company made up to 30 April 2018 (7 pages)
3 July 2018Termination of appointment of Karen Cooper as a director on 2 July 2018 (1 page)
3 July 2018Termination of appointment of a director (1 page)
3 July 2018Termination of appointment of Helen Fairweather as a director on 12 June 2018 (1 page)
3 July 2018Termination of appointment of Paul John Howes as a director on 3 July 2018 (1 page)
2 July 2018Termination of appointment of Adrian Ruary Leather as a director on 30 March 2018 (1 page)
27 April 2018Memorandum and Articles of Association (16 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
12 December 2017Appointment of Mrs Karen Cooper as a director on 7 December 2017 (2 pages)
12 December 2017Termination of appointment of Michael John Wedgeworth as a director on 30 November 2017 (1 page)
12 December 2017Appointment of Mr Stephen John Rigby as a director on 7 December 2017 (2 pages)
12 December 2017Termination of appointment of Michael John Wedgeworth as a director on 30 November 2017 (1 page)
12 December 2017Appointment of Mr Stephen John Rigby as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Mrs Karen Cooper as a director on 7 December 2017 (2 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (7 pages)
18 August 2017Accounts for a small company made up to 31 March 2017 (7 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
13 January 2017Registered office address changed from County Hall PO Box 78 Preston Lancashire PR1 8XJ England to Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY on 13 January 2017 (1 page)
13 January 2017Registered office address changed from County Hall PO Box 78 Preston Lancashire PR1 8XJ England to Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY on 13 January 2017 (1 page)
12 January 2017Termination of appointment of Ian Young as a secretary on 10 January 2017 (1 page)
12 January 2017Termination of appointment of Ian Young as a secretary on 10 January 2017 (1 page)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
22 June 2016Appointment of Mrs Helen Fairweather as a director on 14 June 2016 (2 pages)
22 June 2016Appointment of Mrs Gail Marie Godson as a director on 14 June 2016 (2 pages)
22 June 2016Appointment of Mrs Gail Marie Godson as a director on 14 June 2016 (2 pages)
22 June 2016Appointment of Mrs Helen Fairweather as a director on 14 June 2016 (2 pages)
21 June 2016Appointment of Mr Paul John Howes as a director on 14 June 2016 (2 pages)
21 June 2016Appointment of Mr Paul John Howes as a director on 14 June 2016 (2 pages)
10 May 2016Termination of appointment of Averil Sparrow as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Averil Sparrow as a director on 10 May 2016 (1 page)
19 April 2016Termination of appointment of Carol Ann Gradwell as a director on 18 April 2016 (1 page)
19 April 2016Termination of appointment of Carol Ann Gradwell as a director on 18 April 2016 (1 page)
23 March 2016Termination of appointment of Linda Mary Williams as a director on 10 March 2016 (1 page)
23 March 2016Termination of appointment of Linda Mary Williams as a director on 10 March 2016 (1 page)
15 March 2016Annual return made up to 5 March 2016 no member list (6 pages)
15 March 2016Annual return made up to 5 March 2016 no member list (6 pages)
4 December 2015Appointment of Mrs Nasima Bahadur Zaman as a director on 19 November 2015 (2 pages)
4 December 2015Appointment of Mrs Nasima Bahadur Zaman as a director on 19 November 2015 (2 pages)
3 December 2015Appointment of Mrs Davina Isobel Hanlon as a director on 19 November 2015 (2 pages)
3 December 2015Appointment of Mrs Davina Isobel Hanlon as a director on 19 November 2015 (2 pages)
27 November 2015Appointment of Mr Adrian Ruary Leather as a director on 19 November 2015 (2 pages)
27 November 2015Appointment of Mr Adrian Ruary Leather as a director on 19 November 2015 (2 pages)
26 November 2015Appointment of Mr John Andrew Fell as a director on 19 November 2015 (2 pages)
26 November 2015Termination of appointment of Bartholomew Ross Mcewan as a director on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Bartholomew Ross Mcewan as a director on 20 November 2015 (1 page)
26 November 2015Appointment of Mr John Andrew Fell as a director on 19 November 2015 (2 pages)
4 October 2015Full accounts made up to 31 March 2015 (12 pages)
4 October 2015Full accounts made up to 31 March 2015 (12 pages)
4 September 2015Termination of appointment of Stephen Michael Dean as a director on 27 August 2015 (1 page)
4 September 2015Termination of appointment of Stephen Michael Dean as a director on 27 August 2015 (1 page)
25 August 2015Appointment of Ms Linda Williams as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Ms Linda Williams as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Mrs Averil Sparrow as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Mrs Averil Sparrow as a director on 24 August 2015 (2 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 July 2015Appointment of Mr Michael John Wedgeworth as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr Michael John Wedgeworth as a director on 16 July 2015 (2 pages)
21 July 2015Registered office address changed from Leyland House Lancashire Business Park Leyland PR26 6TY England to County Hall PO Box 78 Preston Lancashire PR1 8XJ on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Juliet Dawn Sandiford as a secretary on 16 July 2015 (1 page)
21 July 2015Termination of appointment of Kadaba Srinath Vasudev as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Juliet Dawn Sandiford as a secretary on 16 July 2015 (1 page)
21 July 2015Registered office address changed from Leyland House Lancashire Business Park Leyland PR26 6TY England to County Hall PO Box 78 Preston Lancashire PR1 8XJ on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Ishwer Tailor as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Kadaba Srinath Vasudev as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Bernadette Hartley as a director on 17 July 2015 (1 page)
21 July 2015Appointment of Mr Ian Young as a secretary on 16 July 2015 (2 pages)
21 July 2015Termination of appointment of Bernadette Hartley as a director on 17 July 2015 (1 page)
21 July 2015Appointment of Mr Ian Young as a secretary on 16 July 2015 (2 pages)
21 July 2015Termination of appointment of Ishwer Tailor as a director on 17 July 2015 (1 page)
6 July 2015Termination of appointment of Stephen Fell as a secretary on 2 July 2015 (1 page)
6 July 2015Termination of appointment of David Ashley as a director on 27 June 2015 (1 page)
6 July 2015Appointment of Mrs Juliet Dawn Sandiford as a secretary on 3 July 2015 (2 pages)
6 July 2015Appointment of Mrs Juliet Dawn Sandiford as a secretary on 3 July 2015 (2 pages)
6 July 2015Appointment of Mrs Juliet Dawn Sandiford as a secretary on 3 July 2015 (2 pages)
6 July 2015Termination of appointment of Stephen Fell as a secretary on 2 July 2015 (1 page)
6 July 2015Termination of appointment of Stephen Fell as a secretary on 2 July 2015 (1 page)
6 July 2015Termination of appointment of David Ashley as a director on 27 June 2015 (1 page)
30 June 2015Termination of appointment of Gail Simpson Stanley as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Gail Simpson Stanley as a director on 26 June 2015 (1 page)
10 June 2015Termination of appointment of Linda Mary Williams as a director on 30 April 2015 (1 page)
10 June 2015Termination of appointment of Linda Mary Williams as a director on 30 April 2015 (1 page)
10 June 2015Termination of appointment of Averil Sparrow as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Averil Sparrow as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Averil Sparrow as a director on 8 June 2015 (1 page)
18 March 2015Registered office address changed from County Hall Fishergate Hill Preston Lancashire PR1 8XJ to Leyland House Lancashire Business Park Leyland PR26 6TY on 18 March 2015 (1 page)
18 March 2015Registered office address changed from County Hall Fishergate Hill Preston Lancashire PR1 8XJ to Leyland House Lancashire Business Park Leyland PR26 6TY on 18 March 2015 (1 page)
16 March 2015Annual return made up to 5 March 2015 no member list (8 pages)
16 March 2015Annual return made up to 5 March 2015 no member list (8 pages)
16 March 2015Annual return made up to 5 March 2015 no member list (8 pages)
13 March 2015Appointment of Mr Stephen Fell as a secretary on 18 February 2015 (2 pages)
13 March 2015Appointment of Mr Stephen Fell as a secretary on 18 February 2015 (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 February 2015Termination of appointment of Ian Young as a secretary on 18 February 2015 (1 page)
19 February 2015Termination of appointment of Ian Young as a secretary on 18 February 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Appointment of Ms Carol Ann Gradwell as a director on 30 December 2014 (2 pages)
5 January 2015Termination of appointment of Patricia Chilton as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr John Alexander Anthony Rocke as a director on 23 December 2014 (2 pages)
5 January 2015Termination of appointment of Patricia Chilton as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr John Alexander Anthony Rocke as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Ms Carol Ann Gradwell as a director on 30 December 2014 (2 pages)
11 December 2014Appointment of Mrs Bernadette Hartley as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Mr Bartholomew Ross Mcewan as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr Bartholomew Ross Mcewan as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Mrs Bernadette Hartley as a director on 10 December 2014 (2 pages)
6 October 2014Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages)
16 September 2014Termination of appointment of Ian Michael Fisher as a secretary on 31 July 2014 (1 page)
16 September 2014Termination of appointment of Ian Michael Fisher as a secretary on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Keith Knaggs as a director on 16 May 2014 (1 page)
31 July 2014Termination of appointment of Keith Knaggs as a director on 16 May 2014 (1 page)
26 March 2014Annual return made up to 5 March 2014 no member list (7 pages)
26 March 2014Annual return made up to 5 March 2014 no member list (7 pages)
26 March 2014Annual return made up to 5 March 2014 no member list (7 pages)
4 October 2013Appointment of Mr Steven Michael Dean as a director (2 pages)
4 October 2013Appointment of Mr Steven Michael Dean as a director (2 pages)
28 March 2013Appointment of Dr Kadaba Srinath Vasudev as a director (2 pages)
28 March 2013Appointment of Dr Kadaba Srinath Vasudev as a director (2 pages)
27 March 2013Appointment of Mr David Ashley as a director (2 pages)
27 March 2013Appointment of Mr Ishwer Tailor as a director (2 pages)
27 March 2013Appointment of Ms Linda Williams as a director (2 pages)
27 March 2013Appointment of Mr Keith Knaggs as a director (2 pages)
27 March 2013Appointment of Mrs Averil Sparrow as a director (2 pages)
27 March 2013Appointment of Mr Ishwer Tailor as a director (2 pages)
27 March 2013Appointment of Mr David Ashley as a director (2 pages)
27 March 2013Appointment of Ms Linda Williams as a director (2 pages)
27 March 2013Appointment of Mrs Averil Sparrow as a director (2 pages)
27 March 2013Appointment of Professor Patricia Chilton as a director (2 pages)
27 March 2013Appointment of Professor Patricia Chilton as a director (2 pages)
27 March 2013Appointment of Mr Keith Knaggs as a director (2 pages)
5 March 2013Incorporation (35 pages)
5 March 2013Incorporation (35 pages)