THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1RQ
Company number 02837509
Status Active
Incorporation Date 19 July 1993
Company Type Private Limited Company
Address CARDIAC REHAB CENTRE, CHAWTON PARK ROAD, ALTON, HAMPSHIRE, GU34 1RQ
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Dr Andrew John Bishop on 19 October 2016; Termination of appointment of Stephen John Maccormack as a director on 24 November 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED are www.thebasingstokeandaltoncardiacrehabilitationenterprises.co.uk, and www.the-basingstoke-and-alton-cardiac-rehabilitation-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Petersfield Rail Station is 9.4 miles; to Hook Rail Station is 9.7 miles; to Basingstoke Rail Station is 9.9 miles; to Winchfield Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Basingstoke and Alton Cardiac Rehabilitation Enterprises Limited is a Private Limited Company. The company registration number is 02837509. The Basingstoke and Alton Cardiac Rehabilitation Enterprises Limited has been working since 19 July 1993. The present status of the company is Active. The registered address of The Basingstoke and Alton Cardiac Rehabilitation Enterprises Limited is Cardiac Rehab Centre Chawton Park Road Alton Hampshire Gu34 1rq. . BETHELL, Hugh James Newton is a Secretary of the company. BETHELL, Hugh James Newton is a Director of the company. BISHOP, Andrew John, Dr is a Director of the company. HAYWARD, Michael George, Dr is a Director of the company. LEWIS, Rosemary Ann is a Director of the company. PICKERING, Jonathan Carrick is a Director of the company. SCHOLES, Christine is a Director of the company. YOUNGS, Christopher John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKING, Anthony Clive has been resigned. Director CLEGG, Jeremy Paul Jermyn has been resigned. Director DAVIS, Clive Roger has been resigned. Director DUFF, Patricia has been resigned. Director FOWLER, John Morris has been resigned. Director HALL, Frank Richard has been resigned. Director JENKINS, Pamela has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACCORMACK, Stephen John has been resigned. Director MORGANS, Jeffrey Rowland has been resigned. Director MOSS, Martin Grenville has been resigned. Director PYE, Barrie has been resigned. Director SINCLAIR, David Bruce has been resigned. Director TURNER, Sally Christine has been resigned. Director WOOLGAR, Robert Edward, Commander has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
BETHELL, Hugh James Newton
Appointed Date: 19 July 1993

Director
BETHELL, Hugh James Newton
Appointed Date: 19 July 1993
83 years old

Director
BISHOP, Andrew John, Dr
Appointed Date: 01 January 2000
63 years old

Director
HAYWARD, Michael George, Dr
Appointed Date: 08 November 2011
73 years old

Director
LEWIS, Rosemary Ann
Appointed Date: 01 June 2015
66 years old

Director
PICKERING, Jonathan Carrick
Appointed Date: 13 May 2016
67 years old

Director
SCHOLES, Christine
Appointed Date: 09 October 2015
64 years old

Director
YOUNGS, Christopher John
Appointed Date: 25 January 2011
73 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 July 1993
Appointed Date: 19 July 1993

Director
BROOKING, Anthony Clive
Resigned: 31 December 2014
Appointed Date: 01 January 2000
91 years old

Director
CLEGG, Jeremy Paul Jermyn
Resigned: 05 May 1999
Appointed Date: 23 June 1998
77 years old

Director
DAVIS, Clive Roger
Resigned: 31 March 2015
Appointed Date: 23 June 1998
79 years old

Director
DUFF, Patricia
Resigned: 25 March 2007
Appointed Date: 23 June 1998
89 years old

Director
FOWLER, John Morris
Resigned: 03 November 2015
Appointed Date: 01 January 2000
90 years old

Director
HALL, Frank Richard
Resigned: 29 March 2007
Appointed Date: 22 December 1998
91 years old

Director
JENKINS, Pamela
Resigned: 01 April 2016
Appointed Date: 16 May 2006
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 July 1993
Appointed Date: 19 July 1993

Director
MACCORMACK, Stephen John
Resigned: 24 November 2016
Appointed Date: 26 July 2011
72 years old

Director
MORGANS, Jeffrey Rowland
Resigned: 31 May 2015
Appointed Date: 01 January 2000
89 years old

Director
MOSS, Martin Grenville
Resigned: 31 March 1998
Appointed Date: 19 July 1993
102 years old

Director
PYE, Barrie
Resigned: 28 February 2003
Appointed Date: 13 July 1994
87 years old

Director
SINCLAIR, David Bruce
Resigned: 26 October 2009
Appointed Date: 24 October 2006
79 years old

Director
TURNER, Sally Christine
Resigned: 13 July 1994
Appointed Date: 19 July 1993
79 years old

Director
WOOLGAR, Robert Edward, Commander
Resigned: 03 May 2011
Appointed Date: 16 March 2004
86 years old

Persons With Significant Control

Basingstoke & Alton Cardiac Rehabilitation Charity Ltd
Notified on: 19 July 2016
Nature of control: Ownership of shares – 75% or more

THE BASINGSTOKE AND ALTON CARDIAC REHABILITATION ENTERPRISES LIMITED Events

30 Nov 2016
Director's details changed for Dr Andrew John Bishop on 19 October 2016
30 Nov 2016
Termination of appointment of Stephen John Maccormack as a director on 24 November 2016
30 Sep 2016
Total exemption full accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
02 Aug 2016
Director's details changed for Mr Stephen John Maccormack on 2 August 2016
...
... and 83 more events
30 Jul 1993
New director appointed

30 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1993
New director appointed

30 Jul 1993
Registered office changed on 30/07/93 from: 84 temple chambers temple avenue london EC4Y ohp

19 Jul 1993
Incorporation