BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED
Status | ACTIVE |
Company No. | 01944414 |
Category | |
Incorporated | 04 Sep 1985 |
Age | 38 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED is an active with number 01944414. It was incorporated 38 years, 8 months, 27 days ago, on 04 September 1985. The company address is Basic 554 Eccles New Road Basic 554 Eccles New Road, Greater Manchester, M5 5AP.
People
Director
Retired Company Chairman
ACTIVEAssigned on 13 Oct 2011
Current time on role 12 years, 7 months, 19 days
Director
Solicitor
ACTIVEAssigned on 03 Dec 2015
Current time on role 8 years, 5 months, 29 days
Secretary
RESIGNEDAssigned on
Resigned on 10 Jul 2017
Time on role 6 years, 10 months, 22 days
Director
Neuropsychologist
RESIGNEDAssigned on 25 Nov 2002
Resigned on 10 Jul 2007
Time on role 4 years, 7 months, 15 days
Director
Retired
RESIGNEDAssigned on 22 Dec 2005
Resigned on 24 Jul 2019
Time on role 13 years, 7 months, 2 days
Director
Solicitor
RESIGNEDAssigned on 02 Nov 2006
Resigned on 31 Dec 2021
Time on role 15 years, 1 month, 29 days
Director
Managing Director
RESIGNEDAssigned on
Resigned on 20 Jan 2021
Time on role 3 years, 4 months, 12 days
Director
Secretary
RESIGNEDAssigned on
Resigned on 10 Jul 2017
Time on role 6 years, 10 months, 22 days
Director
Retired Accountant & Management Consul
RESIGNEDAssigned on 03 Sep 1997
Resigned on 15 Sep 2014
Time on role 17 years, 12 days
Director
Clin Psychologist
RESIGNEDAssigned on 20 Dec 2007
Resigned on 31 Dec 2021
Time on role 14 years, 11 days
Director
Company Director
RESIGNEDAssigned on 01 Jun 1998
Resigned on 24 Jun 2002
Time on role 4 years, 23 days
Director
Director
RESIGNEDAssigned on 20 Jan 2021
Resigned on 31 Dec 2021
Time on role 11 months, 11 days
Director
Neurosurgeon
RESIGNEDAssigned on 15 Oct 2009
Resigned on 17 Dec 2014
Time on role 5 years, 2 months, 2 days
Director
Marketing Consultant
RESIGNEDAssigned on 25 Jun 1998
Resigned on 21 Oct 1998
Time on role 3 months, 26 days
Director
Medical Secretary
RESIGNEDAssigned on 03 Sep 1997
Resigned on 20 Jan 2021
Time on role 23 years, 4 months, 17 days
SHERRINGTON, Charles Robert, Dr
Director
Doctor
RESIGNEDAssigned on 03 Aug 2016
Resigned on 22 Jan 2021
Time on role 4 years, 5 months, 19 days
Director
Church Worker
RESIGNEDAssigned on 25 Jun 1998
Resigned on 20 Oct 2003
Time on role 5 years, 3 months, 25 days
Some Companies
18 MELBOURNE GROVE,,SE22 8RA
Number: | 03034488 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LIGHT RECRUITMENT LIMITED
OFFICE 12 & 13 UNIT 27 SUGAR MILL BUSINESS CENTRE,LEEDS,LS11 7HL
Number: | 08276891 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LAMB'S CONDUIT STREET,LONDON,WC1N 3LW
Number: | 11709578 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CARLYLE ROAD,CASTLEFORD,WF10 3BA
Number: | 10373176 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOLVE MORTGAGE & DEBT SOLUTIONS LIMITED
5 TEMPLE SQUARE,LIVERPOOL,L2 5RH
Number: | 06495290 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2B BELGRAVE ROAD,,LIVERPOOL,L17 7AG
Number: | 10695841 |
Status: | ACTIVE |
Category: | Private Limited Company |