NEUROMUSCULAR CENTRE
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW7 4EH

Company number 02806607
Status Active
Incorporation Date 2 April 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WOODFORD LANE WEST, WINSFORD, CHESHIRE, CW7 4EH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 April 2016 no member list; Termination of appointment of Nigel Keith Burgess as a director on 1 April 2015. The most likely internet sites of NEUROMUSCULAR CENTRE are www.neuromuscular.co.uk, and www.neuromuscular.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Neuromuscular Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02806607. Neuromuscular Centre has been working since 02 April 1993. The present status of the company is Active. The registered address of Neuromuscular Centre is Woodford Lane West Winsford Cheshire Cw7 4eh. . DALE, Ben is a Secretary of the company. CLOUGH, Stephen is a Director of the company. COY, Denise Elizabeth is a Director of the company. CRAIG, Anne Veronica is a Director of the company. EDWARDS, Gareth William James is a Director of the company. LEATHER, Deborah Anne is a Director of the company. SANDS, Edward James is a Director of the company. Secretary BATE, Arthur Colin has been resigned. Secretary CUNDALL, Mathew Towler has been resigned. Secretary KELLY, Sarah Elizabeth has been resigned. Secretary MEADOWCROFT, Robert Spencer has been resigned. Director BRINDLEY, Allan has been resigned. Director BURGESS, Nigel Keith has been resigned. Director CONNOR, Jackeline Cheryl has been resigned. Director COTTRELL, Emma has been resigned. Director DAVIES, Douglas Henry Wynn has been resigned. Director DAVIES, Peter has been resigned. Director EDWARDS, John Wyn has been resigned. Director EDWARDS, Richard Humphrey Tudor, Professor has been resigned. Director FAIRCLOUGH, Mary has been resigned. Director GORDON, Ian Thomas has been resigned. Director GREADZIELEWISKA, Liza has been resigned. Director JACKSON, Michael has been resigned. Director LANDRY, Kevin has been resigned. Director LEATHER, Debbie has been resigned. Director LOGAN, James Fergus Graeme has been resigned. Director MORRISS, Tony has been resigned. Director QUINN, Philip has been resigned. Director WOOLLEY, Lorraine has been resigned. Director MUSCULAR DYSTROPHY GROUP OF GREAT BRITAIN AND NORTHERN IRELAND has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DALE, Ben
Appointed Date: 01 April 2008

Director
CLOUGH, Stephen
Appointed Date: 01 April 2012
74 years old

Director
COY, Denise Elizabeth
Appointed Date: 01 April 2012
66 years old

Director
CRAIG, Anne Veronica
Appointed Date: 01 April 2012
79 years old

Director
EDWARDS, Gareth William James
Appointed Date: 01 April 2012
67 years old

Director
LEATHER, Deborah Anne
Appointed Date: 01 April 2012
61 years old

Director
SANDS, Edward James
Appointed Date: 01 April 2012
72 years old

Resigned Directors

Secretary
BATE, Arthur Colin
Resigned: 31 March 1999
Appointed Date: 19 April 1993

Secretary
CUNDALL, Mathew Towler
Resigned: 01 April 2008
Appointed Date: 25 March 1999

Secretary
KELLY, Sarah Elizabeth
Resigned: 19 April 1993
Appointed Date: 02 April 1993

Secretary
MEADOWCROFT, Robert Spencer
Resigned: 28 October 2006
Appointed Date: 27 October 2006

Director
BRINDLEY, Allan
Resigned: 10 December 1997
Appointed Date: 02 April 1993
79 years old

Director
BURGESS, Nigel Keith
Resigned: 01 April 2015
Appointed Date: 01 April 2012
80 years old

Director
CONNOR, Jackeline Cheryl
Resigned: 10 December 1997
Appointed Date: 11 September 1995
56 years old

Director
COTTRELL, Emma
Resigned: 04 February 1997
Appointed Date: 11 September 1995
50 years old

Director
DAVIES, Douglas Henry Wynn
Resigned: 25 March 1996
Appointed Date: 02 April 1993
102 years old

Director
DAVIES, Peter
Resigned: 10 December 1997
Appointed Date: 19 April 1993
79 years old

Director
EDWARDS, John Wyn
Resigned: 10 December 1997
Appointed Date: 24 September 1993
85 years old

Director
EDWARDS, Richard Humphrey Tudor, Professor
Resigned: 25 March 1996
Appointed Date: 19 April 1993
86 years old

Director
FAIRCLOUGH, Mary
Resigned: 10 December 1997
Appointed Date: 19 March 1993
91 years old

Director
GORDON, Ian Thomas
Resigned: 17 January 2013
Appointed Date: 22 September 2011
68 years old

Director
GREADZIELEWISKA, Liza
Resigned: 04 February 1997
Appointed Date: 11 September 1995
56 years old

Director
JACKSON, Michael
Resigned: 04 February 1997
Appointed Date: 11 September 1995
52 years old

Director
LANDRY, Kevin
Resigned: 10 December 1997
Appointed Date: 19 April 1993
73 years old

Director
LEATHER, Debbie
Resigned: 10 December 1997
Appointed Date: 11 September 1995
61 years old

Director
LOGAN, James Fergus Graeme
Resigned: 01 October 1997
Appointed Date: 19 April 1993
75 years old

Director
MORRISS, Tony
Resigned: 10 December 1997
Appointed Date: 11 September 1995
78 years old

Director
QUINN, Philip
Resigned: 10 December 1997
Appointed Date: 11 September 1995
57 years old

Director
WOOLLEY, Lorraine
Resigned: 10 December 1997
Appointed Date: 11 September 1995
57 years old

Director
MUSCULAR DYSTROPHY GROUP OF GREAT BRITAIN AND NORTHERN IRELAND
Resigned: 31 March 2012
Appointed Date: 08 October 1997

NEUROMUSCULAR CENTRE Events

06 Sep 2016
Full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 2 April 2016 no member list
04 Apr 2016
Termination of appointment of Nigel Keith Burgess as a director on 1 April 2015
28 Nov 2015
Full accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 2 April 2015 no member list
...
... and 97 more events
12 Apr 1994
New director appointed

12 Apr 1994
New director appointed

12 Apr 1994
New secretary appointed

18 Jun 1993
Accounting reference date notified as 31/03

02 Apr 1993
Incorporation