GORBALS HEALTHY LIVING NETWORK
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G5 9AT

Company number SC224946
Status Active
Incorporation Date 5 November 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 17 NORFOLK COURT, GLASGOW, LANARKSHIRE, G5 9AT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2013; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of GORBALS HEALTHY LIVING NETWORK are www.gorbalshealthyliving.co.uk, and www.gorbals-healthy-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Gorbals Healthy Living Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC224946. Gorbals Healthy Living Network has been working since 05 November 2001. The present status of the company is Active. The registered address of Gorbals Healthy Living Network is 17 Norfolk Court Glasgow Lanarkshire G5 9at. . CLARK, Mari is a Secretary of the company. BUTLER, Steven, Dr is a Director of the company. CLARK, Mari is a Director of the company. SYKES, Robin is a Director of the company. TRAINOR, Helen, Dr is a Director of the company. WALLACE, Marian is a Director of the company. Secretary MCGOWAN, Colin John has been resigned. Director BARR, Clio Linda has been resigned. Director CAMPBELL, George has been resigned. Director COYLE, Maria Bernadette has been resigned. Director DEVINE, Loraine has been resigned. Director FLYNN, Joanne has been resigned. Director HUGHES, Sarah has been resigned. Director MCCOMBE, Elizabeth Mcewan has been resigned. Director MCGOWAN, Colin John has been resigned. Director NUNNERY, Arlene Frances has been resigned. Director PEARCE, Amanda has been resigned. Director TRAYNOR, Catherine has been resigned. Director WILSON, Thomas John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CLARK, Mari
Appointed Date: 01 November 2003

Director
BUTLER, Steven, Dr
Appointed Date: 14 December 2011
78 years old

Director
CLARK, Mari
Appointed Date: 01 November 2003
61 years old

Director
SYKES, Robin
Appointed Date: 11 April 2012
77 years old

Director
TRAINOR, Helen, Dr
Appointed Date: 05 November 2001
65 years old

Director
WALLACE, Marian
Appointed Date: 19 April 2010
79 years old

Resigned Directors

Secretary
MCGOWAN, Colin John
Resigned: 09 April 2003
Appointed Date: 05 November 2001

Director
BARR, Clio Linda
Resigned: 22 February 2009
Appointed Date: 13 November 2007
78 years old

Director
CAMPBELL, George
Resigned: 12 June 2005
Appointed Date: 17 November 2003
74 years old

Director
COYLE, Maria Bernadette
Resigned: 19 November 2003
Appointed Date: 05 November 2001
67 years old

Director
DEVINE, Loraine
Resigned: 10 September 2005
Appointed Date: 17 November 2004
61 years old

Director
FLYNN, Joanne
Resigned: 31 March 2012
Appointed Date: 03 December 2010
53 years old

Director
HUGHES, Sarah
Resigned: 08 November 2007
Appointed Date: 17 November 2003
55 years old

Director
MCCOMBE, Elizabeth Mcewan
Resigned: 21 March 2012
Appointed Date: 01 August 2007
47 years old

Director
MCGOWAN, Colin John
Resigned: 09 April 2003
Appointed Date: 05 November 2001
71 years old

Director
NUNNERY, Arlene Frances
Resigned: 15 February 2005
Appointed Date: 16 October 2002
57 years old

Director
PEARCE, Amanda
Resigned: 31 March 2012
Appointed Date: 03 December 2010
50 years old

Director
TRAYNOR, Catherine
Resigned: 15 February 2005
Appointed Date: 16 October 2002
85 years old

Director
WILSON, Thomas John
Resigned: 19 November 2003
Appointed Date: 05 November 2001
68 years old

GORBALS HEALTHY LIVING NETWORK Events

15 Aug 2014
Total exemption full accounts made up to 31 March 2013
01 Mar 2014
Compulsory strike-off action has been discontinued
28 Feb 2014
First Gazette notice for compulsory strike-off
20 Dec 2012
Total exemption small company accounts made up to 31 March 2012
14 Dec 2012
Annual return made up to 5 November 2012 no member list
...
... and 49 more events
14 May 2003
New director appointed
14 May 2003
New director appointed
14 May 2003
Annual return made up to 05/11/02
05 Mar 2003
Registered office changed on 05/03/03 from: gorbals social inclusion partner ship adelphi centre, commercial road glasgow G5 0PQ
05 Nov 2001
Incorporation