FRESHNEY GREEN HEALTH CONSORTIUM LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SA

Company number 06599430
Status Active
Incorporation Date 21 May 2008
Company Type Private Limited Company
Address LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, LANCASHIRE, BL6 4SA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 5 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FRESHNEY GREEN HEALTH CONSORTIUM LIMITED are www.freshneygreenhealthconsortium.co.uk, and www.freshney-green-health-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Freshney Green Health Consortium Limited is a Private Limited Company. The company registration number is 06599430. Freshney Green Health Consortium Limited has been working since 21 May 2008. The present status of the company is Active. The registered address of Freshney Green Health Consortium Limited is Lynstock House Lynstock Way Lostock Bolton Lancashire Bl6 4sa. . CAUNCE, Andrew John is a Director of the company. CHAUHAN, Sanjay, Dr is a Director of the company. CLARK, Julian David, Dr is a Director of the company. PLOTNEK, Jonothan Stuart, Dr is a Director of the company. ASSURA LIMITED is a Director of the company. GORGEMEAD LIMITED is a Director of the company. Secretary RAWLINGS, Nigel Keith has been resigned. Director DAVIES, Tim Michael has been resigned. Director PATEL, Anwer Ibrahim has been resigned. Director PATEL, Yakub Ibrahim has been resigned. Director WILD, Steven has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
CAUNCE, Andrew John
Appointed Date: 19 September 2014
51 years old

Director
CHAUHAN, Sanjay, Dr
Appointed Date: 21 May 2008
61 years old

Director
CLARK, Julian David, Dr
Appointed Date: 21 May 2008
63 years old

Director
PLOTNEK, Jonothan Stuart, Dr
Appointed Date: 21 May 2008
66 years old

Director
ASSURA LIMITED
Appointed Date: 19 March 2010

Director
GORGEMEAD LIMITED
Appointed Date: 19 September 2014

Resigned Directors

Secretary
RAWLINGS, Nigel Keith
Resigned: 12 July 2011
Appointed Date: 21 May 2008

Director
DAVIES, Tim Michael
Resigned: 12 July 2011
Appointed Date: 21 May 2008
51 years old

Director
PATEL, Anwer Ibrahim
Resigned: 19 September 2014
Appointed Date: 12 July 2011
71 years old

Director
PATEL, Yakub Ibrahim
Resigned: 19 September 2014
Appointed Date: 12 July 2011
72 years old

Director
WILD, Steven
Resigned: 19 September 2014
Appointed Date: 12 July 2011
80 years old

FRESHNEY GREEN HEALTH CONSORTIUM LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5

12 Dec 2015
Total exemption full accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5

15 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 26 more events
01 Oct 2009
Ad 28/09/09\gbp si 1@1=1\gbp ic 4/5\
08 Jun 2009
Return made up to 21/05/09; full list of members
28 Apr 2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
08 Sep 2008
Registered office changed on 08/09/2008 from regus house herons way chester business park chester cheshire CH4 9QR
21 May 2008
Incorporation