BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED

Basic 554 Eccles New Road Basic 554 Eccles New Road, Greater Manchester, M5 5AP
StatusACTIVE
Company No.01944414
Category
Incorporated04 Sep 1985
Age38 years, 8 months, 27 days
JurisdictionEngland 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

EATON, Chris

Director

Ceo

ACTIVE

Assigned on 20 Jan 2021

Current time on role 3 years, 4 months, 12 days

LANGMAN, Clive, Dr

Director

Retired Company Chairman

ACTIVE

Assigned on 13 Oct 2011

Current time on role 12 years, 7 months, 19 days

YATES, Dianne Marie

Director

Solicitor

ACTIVE

Assigned on 03 Dec 2015

Current time on role 8 years, 5 months, 29 days

GASKELL, Dorothy Wright

Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 2017

Time on role 6 years, 10 months, 22 days

BERRY, Elisabeth, Dr

Director

Neuropsychologist

RESIGNED

Assigned on 25 Nov 2002

Resigned on 10 Jul 2007

Time on role 4 years, 7 months, 15 days

CARR, Eileen Joyce

Director

Retired

RESIGNED

Assigned on 22 Dec 2005

Resigned on 24 Jul 2019

Time on role 13 years, 7 months, 2 days

COYNE, Martin James

Director

Solicitor

RESIGNED

Assigned on 02 Nov 2006

Resigned on 31 Dec 2021

Time on role 15 years, 1 month, 29 days

GASKELL, Derek

Director

Managing Director

RESIGNED

Assigned on

Resigned on 20 Jan 2021

Time on role 3 years, 4 months, 12 days

GASKELL, Dorothy Wright

Director

Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 2017

Time on role 6 years, 10 months, 22 days

GRATY, Martin

Director

Retired Accountant & Management Consul

RESIGNED

Assigned on 03 Sep 1997

Resigned on 15 Sep 2014

Time on role 17 years, 12 days

KITCHING, Nicola

Director

Clin Psychologist

RESIGNED

Assigned on 20 Dec 2007

Resigned on 31 Dec 2021

Time on role 14 years, 11 days

MCCLUCKIE, Faye Stelfox

Director

Company Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 24 Jun 2002

Time on role 4 years, 23 days

O'NEAL, Eamonn Sean

Director

Director

RESIGNED

Assigned on 20 Jan 2021

Resigned on 31 Dec 2021

Time on role 11 months, 11 days

PATEL, Hiren

Director

Neurosurgeon

RESIGNED

Assigned on 15 Oct 2009

Resigned on 17 Dec 2014

Time on role 5 years, 2 months, 2 days

ROBINSON, William

Director

Marketing Consultant

RESIGNED

Assigned on 25 Jun 1998

Resigned on 21 Oct 1998

Time on role 3 months, 26 days

ROSCOE, Zoe Elisabeth

Director

Medical Secretary

RESIGNED

Assigned on 03 Sep 1997

Resigned on 20 Jan 2021

Time on role 23 years, 4 months, 17 days

SHERRINGTON, Charles Robert, Dr

Director

Doctor

RESIGNED

Assigned on 03 Aug 2016

Resigned on 22 Jan 2021

Time on role 4 years, 5 months, 19 days

WANT, James Eric

Director

Church Worker

RESIGNED

Assigned on 25 Jun 1998

Resigned on 20 Oct 2003

Time on role 5 years, 3 months, 25 days


Some Companies

EMBRO MALLETT GROUP LIMITED

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

LIVE HASH LTD

54 LAMB'S CONDUIT STREET,LONDON,WC1N 3LW

Number:11709578
Status:ACTIVE
Category:Private Limited Company

OLIWIERTRANS LTD.

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

SSW CLEAN LTD

2B BELGRAVE ROAD,,LIVERPOOL,L17 7AG

Number:10695841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source