DRUGLINE LANCASHIRE LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 2BU

Company number 03723917
Status Active
Incorporation Date 2 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 102 DICKSON ROAD, BLACKPOOL, ENGLAND, FY1 2BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Registered office address changed from 2 Union Court Union Street Preston Lancashire PR1 2HD to 102 Dickson Road Blackpool FY1 2BU on 16 January 2017; Appointment of Dr Joanne Price as a director on 5 January 2017. The most likely internet sites of DRUGLINE LANCASHIRE LIMITED are www.druglinelancashire.co.uk, and www.drugline-lancashire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Drugline Lancashire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03723917. Drugline Lancashire Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Drugline Lancashire Limited is 102 Dickson Road Blackpool England Fy1 2bu. . BODEN, Martin Richard is a Director of the company. CURWEN, Philip Thomas is a Director of the company. ISHERWOOD, Pam is a Director of the company. JONES, Mark Anthony is a Director of the company. POWELL, Lianne is a Director of the company. PRICE, Joanne, Dr is a Director of the company. Secretary BRADSHAW, Karen has been resigned. Secretary CURWEN, Philip Thomas has been resigned. Director AGARD, Caryl has been resigned. Director BRADSHAW, Karen has been resigned. Director COSTELLO SMITH, Joan has been resigned. Director CURWEN, Philip Thomas has been resigned. Director DUGGAN, Shelagh, Sister has been resigned. Director HICKEY, Kevin Michael has been resigned. Director HINDMOOR, Linda has been resigned. Director LOCKWOOD, Phillip has been resigned. Director LOVATT, Martin Christopher has been resigned. Director MARSDEN, Anthony John has been resigned. Director MATHIA, Nafisa has been resigned. Director MILLER, Ellen Ruth has been resigned. Director OXTOBY, Carolyn has been resigned. Director SWARBRICK, Andrew has been resigned. Director TALBOYS, Kathryn Jane has been resigned. Director WILSON, Margaret Jean has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BODEN, Martin Richard
Appointed Date: 28 October 2009
52 years old

Director
CURWEN, Philip Thomas
Appointed Date: 27 April 2016
74 years old

Director
ISHERWOOD, Pam
Appointed Date: 05 November 2014
72 years old

Director
JONES, Mark Anthony
Appointed Date: 29 October 2015
65 years old

Director
POWELL, Lianne
Appointed Date: 29 October 2015
47 years old

Director
PRICE, Joanne, Dr
Appointed Date: 05 January 2017
39 years old

Resigned Directors

Secretary
BRADSHAW, Karen
Resigned: 25 October 2005
Appointed Date: 02 March 1999

Secretary
CURWEN, Philip Thomas
Resigned: 28 October 2009
Appointed Date: 26 July 2006

Director
AGARD, Caryl
Resigned: 27 October 1999
Appointed Date: 02 March 1999
60 years old

Director
BRADSHAW, Karen
Resigned: 25 October 2005
Appointed Date: 02 March 1999
75 years old

Director
COSTELLO SMITH, Joan
Resigned: 02 March 2011
Appointed Date: 26 July 2006
66 years old

Director
CURWEN, Philip Thomas
Resigned: 30 June 2012
Appointed Date: 28 October 2009
74 years old

Director
DUGGAN, Shelagh, Sister
Resigned: 29 April 2009
Appointed Date: 15 October 2003
74 years old

Director
HICKEY, Kevin Michael
Resigned: 19 January 2015
Appointed Date: 25 July 2012
50 years old

Director
HINDMOOR, Linda
Resigned: 23 April 2007
Appointed Date: 26 April 2006
70 years old

Director
LOCKWOOD, Phillip
Resigned: 16 January 2006
Appointed Date: 15 October 2003
70 years old

Director
LOVATT, Martin Christopher
Resigned: 29 October 2015
Appointed Date: 26 July 2006
52 years old

Director
MARSDEN, Anthony John
Resigned: 31 August 2012
Appointed Date: 24 October 2007
90 years old

Director
MATHIA, Nafisa
Resigned: 02 March 2005
Appointed Date: 15 October 2003
57 years old

Director
MILLER, Ellen Ruth
Resigned: 29 October 2015
Appointed Date: 30 April 2012
55 years old

Director
OXTOBY, Carolyn
Resigned: 31 March 2006
Appointed Date: 15 October 2003
61 years old

Director
SWARBRICK, Andrew
Resigned: 02 March 2005
Appointed Date: 15 October 2003
68 years old

Director
TALBOYS, Kathryn Jane
Resigned: 31 March 2004
Appointed Date: 25 May 2000
62 years old

Director
WILSON, Margaret Jean
Resigned: 31 May 2000
Appointed Date: 02 March 1999
89 years old

Persons With Significant Control

Mrs Julia Hutchings
Notified on: 1 March 2017
62 years old
Nature of control: Has significant influence or control

DRUGLINE LANCASHIRE LIMITED Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
16 Jan 2017
Registered office address changed from 2 Union Court Union Street Preston Lancashire PR1 2HD to 102 Dickson Road Blackpool FY1 2BU on 16 January 2017
16 Jan 2017
Appointment of Dr Joanne Price as a director on 5 January 2017
09 Dec 2016
Full accounts made up to 31 March 2016
13 Jul 2016
Appointment of Mr Philip Thomas Curwen as a director on 27 April 2016
...
... and 72 more events
24 Jul 2000
New director appointed
13 Jun 2000
Director resigned
10 Mar 2000
Annual return made up to 02/03/00
03 Nov 1999
Director resigned
02 Mar 1999
Incorporation

DRUGLINE LANCASHIRE LIMITED Charges

25 March 2011
Mortgage
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H & l/h 102 dickson road and 4 and 5 lansdowne road…