SWANLEY THERAPY CENTRE (S.U.M.S)

Unit 8 Unit 8, Swanley, BR8 8AH, Kent
StatusACTIVE
Company No.02345991
Category
Incorporated10 Feb 1989
Age35 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

SWANLEY THERAPY CENTRE (S.U.M.S) is an active with number 02345991. It was incorporated 35 years, 4 months, 8 days ago, on 10 February 1989. The company address is Unit 8 Unit 8, Swanley, BR8 8AH, Kent.



People

SULLIVAN, Tracey

Secretary

ACTIVE

Assigned on 18 Mar 2013

Current time on role 11 years, 3 months

CLARKE, Simon John

Director

Charity Trustee / Director

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 11 months, 17 days

MCCANN, Peter John

Director

Co Chairman

ACTIVE

Assigned on 27 Sep 2007

Current time on role 16 years, 8 months, 21 days

PEET, Frank

Director

Retired

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months, 17 days

ARMSTRONG, Sean Andrew

Secretary

Economic Consultant

RESIGNED

Assigned on 27 Sep 2007

Resigned on 18 Apr 2013

Time on role 5 years, 6 months, 21 days

COLLINS, Anthony Raymond

Secretary

Retired

RESIGNED

Assigned on 25 Sep 1995

Resigned on 01 Aug 2002

Time on role 6 years, 10 months, 7 days

PRITCHARD, Sylvia Ann

Secretary

RESIGNED

Assigned on 01 Aug 2002

Resigned on 27 Sep 2007

Time on role 5 years, 1 month, 26 days

ROWLEY, Alfred

Secretary

RESIGNED

Assigned on

Resigned on 22 Sep 1995

Time on role 28 years, 8 months, 27 days

ARMSTRONG, Sean Andrew

Director

Economic Consultant

RESIGNED

Assigned on 27 Sep 2007

Resigned on 18 Apr 2013

Time on role 5 years, 6 months, 21 days

BAKER, David Robert

Director

Retired

RESIGNED

Assigned on 17 Mar 1997

Resigned on 27 Nov 2002

Time on role 5 years, 8 months, 10 days

CASHA, James Norbert

Director

Surgeon

RESIGNED

Assigned on 27 Sep 2007

Resigned on 18 Apr 2013

Time on role 5 years, 6 months, 21 days

COLLINS, Anthony Raymond

Director

Retired

RESIGNED

Assigned on

Resigned on 13 Dec 2003

Time on role 20 years, 6 months, 5 days

HOMEWOOD, Robert Leon

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 2001

Time on role 23 years, 5 months, 17 days

RICHARDS, James

Director

Electrician

RESIGNED

Assigned on

Resigned on 27 Sep 2007

Time on role 16 years, 8 months, 22 days

TAYLOR, Anne

Director

Ned

RESIGNED

Assigned on 14 Apr 2005

Resigned on 27 Sep 2007

Time on role 2 years, 5 months, 13 days

WRIGHT, Pauline Ann

Director

Para-Legal

RESIGNED

Assigned on 17 Mar 1997

Resigned on 24 Aug 1998

Time on role 1 year, 5 months, 7 days


Some Companies

COMEDY MAGIC LTD

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:05732140
Status:ACTIVE
Category:Private Limited Company

ELFIN MANSIONS MANAGEMENT (TEDDINGTON) LIMITED

1 ELFIN LODGE,TEDDINGTON,TW11 8RE

Number:01372205
Status:ACTIVE
Category:Private Limited Company

IVC NUNEATON LIMITED

MITRE HOUSE, SCHOOL ROAD,BEDWORTH,CV12 9JB

Number:04542586
Status:ACTIVE
Category:Private Limited Company

LIDGATE DEVELOPMENTS LIMITED

335 CITY ROAD,LONDON,EC1V 1LJ

Number:08864041
Status:ACTIVE
Category:Private Limited Company

MOSAIC HOLDINGS LTD

UNIT 5 THE CAXTON CENTRE,ST. ALBANS,AL3 6XT

Number:10269709
Status:ACTIVE
Category:Private Limited Company

OREAD LIMITED

THE TOWN HALL,HEBDEN BRIDGE,HX7 7BY

Number:08061012
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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