FOUR SEASONS (FJBK) LIMITED
WILMSLOW BETTERCARE NO. 1 LIMITED EXTENDICARE LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU
Company number 02950630
Status Active
Incorporation Date 20 July 1994
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 2 . The most likely internet sites of FOUR SEASONS (FJBK) LIMITED are www.fourseasonsfjbk.co.uk, and www.four-seasons-fjbk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Four Seasons Fjbk Limited is a Private Limited Company. The company registration number is 02950630. Four Seasons Fjbk Limited has been working since 20 July 1994. The present status of the company is Active. The registered address of Four Seasons Fjbk Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. HAMMOND, Timothy Richard William is a Director of the company. O'REILLY, Michael Patrick is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. TABERNER, Benjamin Robert is a Director of the company. Secretary CROWE, Geoffrey Michael has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary MURPHY, Marc has been resigned. Secretary PATTERSON, James has been resigned. Secretary RIDGWELL, David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARLOW, George Edward has been resigned. Director CALDWELL, Charles Anthony has been resigned. Director CALKIN, Joy Durfee, Dr has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director CARTER, James Wesley has been resigned. Director GEARY, Michael has been resigned. Director HARRIS, Douglas James has been resigned. Director HEHIR, Anthony Patrick has been resigned. Director HEYWOOD, Anthony George has been resigned. Director HOW, Alistair Maxwell has been resigned. Director KAY, Dominic Jude has been resigned. Director LADLY, Frederick Bernard has been resigned. Director LAMBERT, Richard Edwards has been resigned. Director MCLAUGHLIN, John Gordon has been resigned. Director MITCHELL, Nicholas John has been resigned. Director ORESCHNICK, Robert has been resigned. Director PATTERSON, Gordon has been resigned. Director PATTERSON, Gordon has been resigned. Director PATTERSON, James has been resigned. Director RHINELANDER, Melvin Gilbert has been resigned. Director SMITH, Ian Richard has been resigned. Director SMITH, Michael John has been resigned. Director SPEAR, Richard Gordon has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
HAMMOND, Timothy Richard William
Appointed Date: 15 February 2016
66 years old

Director
O'REILLY, Michael Patrick
Appointed Date: 15 February 2016
65 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
TABERNER, Benjamin Robert
Appointed Date: 26 February 2010
54 years old

Resigned Directors

Secretary
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 06 May 2005

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 30 June 2005

Secretary
MURPHY, Marc
Resigned: 06 May 2005
Appointed Date: 22 January 2003

Secretary
PATTERSON, James
Resigned: 22 January 2003
Appointed Date: 06 December 1999

Secretary
RIDGWELL, David William
Resigned: 06 December 1999
Appointed Date: 20 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 1994
Appointed Date: 20 July 1994

Director
BARLOW, George Edward
Resigned: 06 December 1999
Appointed Date: 01 October 1999
69 years old

Director
CALDWELL, Charles Anthony
Resigned: 11 December 2002
Appointed Date: 06 December 1999
69 years old

Director
CALKIN, Joy Durfee, Dr
Resigned: 06 December 1999
Appointed Date: 15 October 1997
87 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 24 June 2008
65 years old

Director
CARTER, James Wesley
Resigned: 11 August 1999
Appointed Date: 01 January 1995
85 years old

Director
GEARY, Michael
Resigned: 19 June 2003
Appointed Date: 04 October 2001
64 years old

Director
HARRIS, Douglas James
Resigned: 06 December 1999
Appointed Date: 21 July 1994
70 years old

Director
HEHIR, Anthony Patrick
Resigned: 11 December 2002
Appointed Date: 14 August 2000
70 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 06 May 2005
77 years old

Director
HOW, Alistair Maxwell
Resigned: 17 March 2016
Appointed Date: 15 February 2016
60 years old

Director
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 30 June 2005
53 years old

Director
LADLY, Frederick Bernard
Resigned: 15 October 1997
Appointed Date: 26 October 1994
95 years old

Director
LAMBERT, Richard Edwards
Resigned: 01 May 2002
Appointed Date: 02 August 2001
78 years old

Director
MCLAUGHLIN, John Gordon
Resigned: 06 December 1999
Appointed Date: 26 October 1994
78 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 06 May 2005
64 years old

Director
ORESCHNICK, Robert
Resigned: 06 May 2005
Appointed Date: 01 February 2002
79 years old

Director
PATTERSON, Gordon
Resigned: 06 May 2005
Appointed Date: 13 April 2001
64 years old

Director
PATTERSON, Gordon
Resigned: 06 May 2005
Appointed Date: 13 April 2001
90 years old

Director
PATTERSON, James
Resigned: 06 May 2005
Appointed Date: 06 December 1999
57 years old

Director
RHINELANDER, Melvin Gilbert
Resigned: 06 December 1999
Appointed Date: 11 August 1999
69 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
72 years old

Director
SMITH, Michael John
Resigned: 06 May 2005
Appointed Date: 13 April 2001
82 years old

Director
SPEAR, Richard Gordon
Resigned: 21 July 1994
Appointed Date: 20 July 1994
78 years old

FOUR SEASONS (FJBK) LIMITED Events

20 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
06 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2

31 Mar 2016
Termination of appointment of Alistair Maxwell How as a director on 17 March 2016
04 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
...
... and 117 more events
07 Nov 1994
New director appointed

07 Nov 1994
New director appointed

17 Aug 1994
Director resigned;new director appointed

26 Jul 1994
Secretary resigned

20 Jul 1994
Incorporation

FOUR SEASONS (FJBK) LIMITED Charges

2 March 2010
Deed of accession
Delivered: 9 March 2010
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse, London Branch in Its Capacity as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
1 March 2010
Debenture
Delivered: 22 March 2010
Status: Outstanding
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: The whole of the undertaking and all its property and…
28 July 1995
Legal charge
Delivered: 29 July 1995
Status: Satisfied on 18 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Springfields continuing care centre t/no: DN56894. Floating…
30 June 1995
Debenture
Delivered: 11 July 1995
Status: Satisfied on 4 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…