SPINE CENTRE LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH5 2DF

Company number 03061558
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address 13-15 PARKWOOD ROAD, BOSCOMBE, BOURNEMOUTH, DORSET, BH5 2DF
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores, 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Satisfaction of charge 1 in full; Current accounting period shortened from 31 August 2017 to 31 July 2017. The most likely internet sites of SPINE CENTRE LIMITED are www.spinecentre.co.uk, and www.spine-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Spine Centre Limited is a Private Limited Company. The company registration number is 03061558. Spine Centre Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Spine Centre Limited is 13 15 Parkwood Road Boscombe Bournemouth Dorset Bh5 2df. . HILL, Alexandra Abigail is a Secretary of the company. FORD, Peter is a Director of the company. MEAL, Gilbert Marcel is a Director of the company. THIEL, Haymo Wilhelm, Professor is a Director of the company. Secretary BATER, Susan Jane has been resigned. Secretary HEWITT, Paul has been resigned. Secretary JEFFERIES, Marlene has been resigned. Secretary PAUL, Marie Anne has been resigned. Secretary TYLER, Alan Wayne, Dr has been resigned. Secretary WRIGHT, Diane Pearl has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATER, Susan Jane has been resigned. Director CAMPBELL, Shona Janet has been resigned. Director DONLEAVY, Gabriel Douglas, Professor has been resigned. Director HEWITT, Paul has been resigned. Director KLIGER, Brian Norman, Professor has been resigned. Director LEWIS, Jeremy David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VALL, Olof Kenneth, Dr has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
HILL, Alexandra Abigail
Appointed Date: 30 November 2016

Director
FORD, Peter
Appointed Date: 10 June 2014
63 years old

Director
MEAL, Gilbert Marcel
Appointed Date: 04 August 1995
77 years old

Director
THIEL, Haymo Wilhelm, Professor
Appointed Date: 29 May 2012
68 years old

Resigned Directors

Secretary
BATER, Susan Jane
Resigned: 02 December 1995
Appointed Date: 26 May 1995

Secretary
HEWITT, Paul
Resigned: 17 March 1998
Appointed Date: 01 April 1996

Secretary
JEFFERIES, Marlene
Resigned: 08 October 2001
Appointed Date: 20 May 1998

Secretary
PAUL, Marie Anne
Resigned: 26 September 2007
Appointed Date: 18 May 2005

Secretary
TYLER, Alan Wayne, Dr
Resigned: 30 November 2016
Appointed Date: 26 September 2007

Secretary
WRIGHT, Diane Pearl
Resigned: 18 May 2005
Appointed Date: 05 December 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 May 1995
Appointed Date: 25 May 1995

Director
BATER, Susan Jane
Resigned: 02 December 1995
Appointed Date: 26 May 1995
61 years old

Director
CAMPBELL, Shona Janet
Resigned: 02 March 2000
Appointed Date: 26 May 1995
66 years old

Director
DONLEAVY, Gabriel Douglas, Professor
Resigned: 10 July 2004
Appointed Date: 11 November 1998
79 years old

Director
HEWITT, Paul
Resigned: 17 March 1998
Appointed Date: 01 April 1996
68 years old

Director
KLIGER, Brian Norman, Professor
Resigned: 31 August 1997
Appointed Date: 24 February 1996
87 years old

Director
LEWIS, Jeremy David
Resigned: 30 April 2014
Appointed Date: 05 December 2001
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 May 1995
Appointed Date: 25 May 1995

Director
VALL, Olof Kenneth, Dr
Resigned: 29 May 2012
Appointed Date: 26 November 1997
77 years old

SPINE CENTRE LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 August 2016
22 Mar 2017
Satisfaction of charge 1 in full
21 Mar 2017
Current accounting period shortened from 31 August 2017 to 31 July 2017
30 Nov 2016
Appointment of Ms Alexandra Abigail Hill as a secretary on 30 November 2016
30 Nov 2016
Termination of appointment of Alan Wayne Tyler as a secretary on 30 November 2016
...
... and 72 more events
01 Sep 1995
Particulars of mortgage/charge
15 Aug 1995
Accounting reference date notified as 31/08
06 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jun 1995
Registered office changed on 06/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
26 May 1995
Incorporation

SPINE CENTRE LIMITED Charges

14 August 1995
Fixed and floating charge
Delivered: 1 September 1995
Status: Satisfied on 22 March 2017
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…