BREAK THE SILENCE
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2AB

Company number SC341157
Status Active
Incorporation Date 10 April 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BREAK THE SILENCE, CARLTON HOUSE, 11 GRANGE PLACE, KILMARNOCK, EAST AYRSHIRE, KA1 2AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Ms Vikki Binnie as a director on 8 May 2017; Director's details changed for Mrs Lesley Wilson on 1 May 2017; Confirmation statement made on 10 April 2017 with updates. The most likely internet sites of BREAK THE SILENCE are www.breakthe.co.uk, and www.break-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Break The Silence is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC341157. Break The Silence has been working since 10 April 2008. The present status of the company is Active. The registered address of Break The Silence is Break The Silence Carlton House 11 Grange Place Kilmarnock East Ayrshire Ka1 2ab. . TAIT, Alison Campbell is a Secretary of the company. BINNIE, Vikki is a Director of the company. BURNS, Lynn Barbara is a Director of the company. CAIRNS, Marilyn Elizabeth Mcquillan is a Director of the company. FRASER, Anne is a Director of the company. KELLY, Elizabeth Ann is a Director of the company. LINDSAY, Anita is a Director of the company. REID, Anne Morgan is a Director of the company. WILSON, Lesley is a Director of the company. Secretary SHORT, Kathleen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BROWN, Margaret Campbell has been resigned. Director DOWDALLS, Lesley has been resigned. Director FULTON, Brenda has been resigned. Director FULTON, Lorraine has been resigned. Director MAY, Nancy has been resigned. Director MCCAFFERTY, Anthony John has been resigned. Director MCCLURG, Morag Gillies has been resigned. Director PHILLIPS, Trevor Mark has been resigned. Director ROONEY, Brendan John has been resigned. Director SHORT, Kathleen has been resigned. Director TAIT, Alison Campbell has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
TAIT, Alison Campbell
Appointed Date: 26 October 2015

Director
BINNIE, Vikki
Appointed Date: 08 May 2017
57 years old

Director
BURNS, Lynn Barbara
Appointed Date: 13 April 2015
65 years old

Director
CAIRNS, Marilyn Elizabeth Mcquillan
Appointed Date: 13 April 2015
73 years old

Director
FRASER, Anne
Appointed Date: 20 June 2016
73 years old

Director
KELLY, Elizabeth Ann
Appointed Date: 10 April 2008
73 years old

Director
LINDSAY, Anita
Appointed Date: 18 January 2016
49 years old

Director
REID, Anne Morgan
Appointed Date: 17 August 2009
70 years old

Director
WILSON, Lesley
Appointed Date: 05 September 2016
62 years old

Resigned Directors

Secretary
SHORT, Kathleen
Resigned: 26 October 2015
Appointed Date: 10 April 2008

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 April 2008
Appointed Date: 10 April 2008

Director
BROWN, Margaret Campbell
Resigned: 14 June 2016
Appointed Date: 28 October 2013
73 years old

Director
DOWDALLS, Lesley
Resigned: 21 May 2012
Appointed Date: 25 October 2010
58 years old

Director
FULTON, Brenda
Resigned: 18 February 2016
Appointed Date: 28 October 2013
53 years old

Director
FULTON, Lorraine
Resigned: 26 October 2015
Appointed Date: 13 April 2015
50 years old

Director
MAY, Nancy
Resigned: 26 January 2009
Appointed Date: 10 April 2008
57 years old

Director
MCCAFFERTY, Anthony John
Resigned: 23 February 2017
Appointed Date: 02 November 2015
46 years old

Director
MCCLURG, Morag Gillies
Resigned: 25 October 2010
Appointed Date: 10 April 2008
67 years old

Director
PHILLIPS, Trevor Mark
Resigned: 18 June 2012
Appointed Date: 25 October 2010
48 years old

Director
ROONEY, Brendan John
Resigned: 02 July 2009
Appointed Date: 10 April 2008
59 years old

Director
SHORT, Kathleen
Resigned: 28 November 2013
Appointed Date: 10 April 2008
75 years old

Director
TAIT, Alison Campbell
Resigned: 07 May 2015
Appointed Date: 10 April 2008
65 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 10 April 2008
Appointed Date: 10 April 2008

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 April 2008
Appointed Date: 10 April 2008

BREAK THE SILENCE Events

10 May 2017
Appointment of Ms Vikki Binnie as a director on 8 May 2017
02 May 2017
Director's details changed for Mrs Lesley Wilson on 1 May 2017
11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
23 Feb 2017
Termination of appointment of Anthony John Mccafferty as a director on 23 February 2017
06 Sep 2016
Appointment of Mrs Lesley Wilson as a director on 5 September 2016
...
... and 63 more events
21 Apr 2008
Director appointed ms nancy may
21 Apr 2008
Director appointed ms alison campbell tait
21 Apr 2008
Secretary appointed ms kathleen short
21 Apr 2008
Director appointed ms kathleen short
10 Apr 2008
Incorporation