LUNAN HOUSE LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 03230907
Status Active
Incorporation Date 29 July 1996
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 2016-07-27 GBP 2 . The most likely internet sites of LUNAN HOUSE LIMITED are www.lunanhouse.co.uk, and www.lunan-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Lunan House Limited is a Private Limited Company. The company registration number is 03230907. Lunan House Limited has been working since 29 July 1996. The present status of the company is Active. The registered address of Lunan House 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 BAINES, Philip has been resigned. Secretary CROWE, Geoffrey Michael has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary MURPHY, John has been resigned. Secretary SIZER, Graham Kevin has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director CROWE, Geoffrey Michael has been resigned. Director ELLIOTT, Graham Nicholas has been resigned. Director FITCH, William 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 MAXWELL, Barbara Ann has been resigned. Director MITCHELL, Nicholas John has been resigned. Director MURPHY, John has been resigned. Director SIZER, Graham Kevin has been resigned. Director SMITH, Ian Richard has been resigned. Director WILLIS, Graeme has been resigned. Nominee Director MD DIRECTORS LIMITED 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
65 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 March 2010
53 years old

Resigned Directors

Secretary
BAINES, Philip
Resigned: 29 October 1999
Appointed Date: 24 October 1996

Secretary
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 18 September 2002

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

Secretary
MURPHY, John
Resigned: 01 July 2001
Appointed Date: 29 October 1999

Secretary
SIZER, Graham Kevin
Resigned: 18 September 2002
Appointed Date: 01 July 2001

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 24 October 1996
Appointed Date: 29 July 1996

Director
ANSTEAD, Hamilton Douglas
Resigned: 31 March 2005
Appointed Date: 18 September 2002
69 years old

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

Director
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 18 September 2002
77 years old

Director
ELLIOTT, Graham Nicholas
Resigned: 13 September 2002
Appointed Date: 29 October 1999
72 years old

Director
FITCH, William
Resigned: 31 March 1997
Appointed Date: 24 October 1996
88 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 31 March 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: 31 October 2014
Appointed Date: 30 June 2005
53 years old

Director
MAXWELL, Barbara Ann
Resigned: 29 October 1999
Appointed Date: 24 October 1996
77 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 31 March 2005
63 years old

Director
MURPHY, John
Resigned: 18 September 2002
Appointed Date: 18 August 1997
69 years old

Director
SIZER, Graham Kevin
Resigned: 18 September 2002
Appointed Date: 01 July 2001
56 years old

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

Director
WILLIS, Graeme
Resigned: 29 October 1999
Appointed Date: 15 December 1998
61 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 24 October 1996
Appointed Date: 29 July 1996

LUNAN HOUSE LIMITED Events

20 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
05 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2

31 Mar 2016
Termination of appointment of Alistair Maxwell How as a director on 17 March 2016
05 Mar 2016
Appointment of Mr Alistair Maxwell How as a director on 15 February 2016
...
... and 117 more events
05 Nov 1996
Director resigned
05 Nov 1996
Secretary resigned
05 Nov 1996
New director appointed
05 Nov 1996
Accounting reference date shortened from 31/07/97 to 31/03/97
29 Jul 1996
Incorporation

LUNAN HOUSE LIMITED Charges

30 October 2006
A security deed
Delivered: 17 November 2006
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse London Branch
Description: Fixed and floating charges over the undertaking and all…
9 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied on 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Rhyme debenture
Delivered: 30 November 2004
Status: Satisfied on 27 January 2006
Persons entitled: Scarlet Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 November 2004
A standard security which was presented for registration in scotland on the 22 november 2004 and
Delivered: 1 December 2004
Status: Satisfied on 8 December 2005
Persons entitled: Scarlet Finance Limited
Description: All and whole those two pieces of ground separated by a…
11 September 2003
Security accession deed
Delivered: 25 September 2003
Status: Satisfied on 4 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1997
Standard security registered in scotland on 20TH march 1997
Delivered: 28 March 1997
Status: Satisfied on 11 October 2002
Persons entitled: Barclays Bank PLC
Description: All and whole those two pieces of ground separated by a…
28 February 1997
Debenture
Delivered: 13 March 1997
Status: Satisfied on 11 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1996
Standard security
Delivered: 13 December 1996
Status: Satisfied on 11 June 1997
Persons entitled: Clydesdale Bank PLC
Description: All and whole those two pieces of ground seperated by a…
26 November 1996
Debenture
Delivered: 6 December 1996
Status: Satisfied on 11 June 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…