THERAPY WORLD LIMITED

1 Sovereign Centre 1 Sovereign Centre, Ipswich, IP1 5AP, Suffolk, England
StatusACTIVE
Company No.04719231
CategoryPrivate Limited Company
Incorporated01 Apr 2003
Age21 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

THERAPY WORLD LIMITED is an active private limited company with number 04719231. It was incorporated 21 years, 1 month, 15 days ago, on 01 April 2003. The company address is 1 Sovereign Centre 1 Sovereign Centre, Ipswich, IP1 5AP, Suffolk, England.



People

GREIG, James Mccormack

Director

Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 7 months, 15 days

BURLES, Jamie Neil Peter

Secretary

Managing Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 16 Nov 2009

Time on role 7 months, 16 days

GUNNING, Paula Alexandra

Secretary

Company Secretary

RESIGNED

Assigned on 14 Apr 2003

Resigned on 31 Mar 2009

Time on role 5 years, 11 months, 17 days

RATCLIFFE, Jane Catherine

Secretary

RESIGNED

Assigned on 15 Dec 2009

Resigned on 17 Jun 2010

Time on role 6 months, 2 days

SIMMONDS, Bridget Margaret

Secretary

RESIGNED

Assigned on 18 Jun 2010

Resigned on 01 Oct 2019

Time on role 9 years, 3 months, 13 days

@UKPLC CLIENT SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Apr 2003

Resigned on 11 Apr 2003

Time on role 10 days

BURLES, Jamie Neil Peter

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 16 Nov 2009

Time on role 7 months, 16 days

GREGORY, Beverley Ann

Director

Director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 30 Sep 2005

Time on role 2 years, 3 months, 12 days

GREGORY, John

Director

Company Director

RESIGNED

Assigned on 14 Apr 2003

Resigned on 17 Jun 2010

Time on role 7 years, 2 months, 3 days

GUNNING, Paula Alexandra

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2003

Resigned on 30 Sep 2005

Time on role 2 years, 3 months, 12 days

LEE, Kevin Andrew

Director

Director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 30 Sep 2005

Time on role 2 years, 3 months, 12 days

RATCLIFFE, Jane Catherine

Director

Finance Director

RESIGNED

Assigned on 15 Dec 2009

Resigned on 17 Jun 2010

Time on role 6 months, 2 days

SIMMONDS, Bridget Margaret

Director

Holiday Rentals

RESIGNED

Assigned on 18 Jun 2010

Resigned on 01 Oct 2019

Time on role 9 years, 3 months, 13 days

SIMMONDS, Douglas Keith

Director

Medical Sales

RESIGNED

Assigned on 18 Jun 2010

Resigned on 01 Oct 2019

Time on role 9 years, 3 months, 13 days

SIMMONS, Keith

Director

Director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 07 Apr 2004

Time on role 9 months, 19 days

@UKPLC CLIENT DIRECTOR LTD

Corporate-nominee-director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 11 Apr 2003

Time on role 10 days


Some Companies

BLUE MOUNTAIN AIR CONDITIONING UK LTD

308 WOODSIDE WAY,CWMBRAN,NP44 5BR

Number:06479316
Status:ACTIVE
Category:Private Limited Company

C & S TAXIS (LONDON) LIMITED

12E MANOR ROAD,LONDON,N16 5SA

Number:05657401
Status:ACTIVE
Category:Private Limited Company

DIRECT HIRE AND SALES LIMITED

TRENT HOUSE,NOTTINGHAM,NG2 4DS

Number:05427534
Status:ACTIVE
Category:Private Limited Company

KINGDOM CARDS LIMITED

2A QUEENS PARK,NORTHAMPTON,NN7 4QZ

Number:06293553
Status:ACTIVE
Category:Private Limited Company

SUZY PLUS LIMITED

10 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:06249688
Status:ACTIVE
Category:Private Limited Company

SZY INTERIORS LIMITED

DESIGN STUDIO, ORIEL COURT,LONDON,NW3 6TG

Number:10422358
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