THE MULTIPLE SCLEROSIS THERAPY CENTRE (NW) LIMITED

Bradbury House 6 Eliza Ann Street Bradbury House 6 Eliza Ann Street, Manchester, M30 0GL, England
StatusACTIVE
Company No.04501975
Category
Incorporated02 Aug 2002
Age21 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE MULTIPLE SCLEROSIS THERAPY CENTRE (NW) LIMITED is an active with number 04501975. It was incorporated 21 years, 10 months, 3 days ago, on 02 August 2002. The company address is Bradbury House 6 Eliza Ann Street Bradbury House 6 Eliza Ann Street, Manchester, M30 0GL, England.



People

CLANCY, Martin

Director

Architect

ACTIVE

Assigned on 02 Aug 2002

Current time on role 21 years, 10 months, 3 days

GILBODY, Andrew Charles

Director

Accountant

ACTIVE

Assigned on 02 Aug 2002

Current time on role 21 years, 10 months, 3 days

HODKINSON, Dylan George

Director

Retired

ACTIVE

Assigned on 04 Aug 2021

Current time on role 2 years, 10 months, 1 day

HUGHES, Anthony

Director

Retired

ACTIVE

Assigned on 19 Mar 2023

Current time on role 1 year, 2 months, 17 days

SIMPSON, Barrie

Director

Director

ACTIVE

Assigned on 22 Mar 2016

Current time on role 8 years, 2 months, 14 days

TETTEH, Nathaniel Djangmah

Director

Councillor

ACTIVE

Assigned on 24 Jun 2021

Current time on role 2 years, 11 months, 11 days

UTTLEY, Samantha

Director

Nhs Employee

ACTIVE

Assigned on 06 Jun 2006

Current time on role 17 years, 11 months, 29 days

GILBODY, Andrew Charles

Secretary

Accountant

RESIGNED

Assigned on 02 Aug 2002

Resigned on 01 Jan 2023

Time on role 20 years, 4 months, 30 days

OCS CORPORATE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Aug 2002

Resigned on 02 Aug 2002

Time on role

HALSALL, Richard James

Director

Retired

RESIGNED

Assigned on 29 Apr 2020

Resigned on 30 Sep 2021

Time on role 1 year, 5 months, 1 day

LLOYD, Jonathan David, Dr

Director

Counsellor

RESIGNED

Assigned on 06 Jun 2006

Resigned on 22 Mar 2016

Time on role 9 years, 9 months, 16 days

MORONEY, Martin

Director

Trustee

RESIGNED

Assigned on 01 Oct 2016

Resigned on 30 Nov 2020

Time on role 4 years, 1 month, 29 days

MUNFORD, Peter James

Director

Telecoms Manager

RESIGNED

Assigned on 06 Jun 2006

Resigned on 22 Mar 2016

Time on role 9 years, 9 months, 16 days

WINSTANLEY, Peter Gore

Director

Director

RESIGNED

Assigned on 22 Mar 2016

Resigned on 12 Mar 2020

Time on role 3 years, 11 months, 21 days

WRIGHT, Adrian Mathew

Director

Managing Director

RESIGNED

Assigned on 06 Jun 2006

Resigned on 22 Mar 2016

Time on role 9 years, 9 months, 16 days

OCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Aug 2002

Resigned on 02 Aug 2002

Time on role


Some Companies

EBKS LTD

C/O CLOCH SOLICITORS,GLASGOW,G2 6PH

Number:SC504341
Status:ACTIVE
Category:Private Limited Company

RIGHT PRICE PRINT LTD

UNIT 10,GOODWICK,SA64 0BD

Number:05180399
Status:ACTIVE
Category:Private Limited Company

SENTIENT FOAMS LIMITED

SUITE A WHITESTONE BUSINESS PARK,HEREFORD,HR1 3SE

Number:10198614
Status:ACTIVE
Category:Private Limited Company

STORAGE CAKE LIMITED

C/O B&C ASSOCIATES CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10150858
Status:LIQUIDATION
Category:Private Limited Company

TAYLOR CONSULTANCY SERVICES LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10078937
Status:ACTIVE
Category:Private Limited Company

THE LIVERPOOL GIFT COMPANY LTD

C/O BOWYERS ACCOUNTANTS,WARRINGTON,WA2 7LT

Number:08008288
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