THE MULBERRY CENTRE
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6AF

Company number 05349202
Status Active
Incorporation Date 1 February 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE MULBERRY CENTRE, TWICKENHAM ROAD, ISLEWORTH, MIDDLESEX, TW7 6AF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Chris Taylor as a director on 17 October 2016. The most likely internet sites of THE MULBERRY CENTRE are www.themulberry.co.uk, and www.the-mulberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The Mulberry Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05349202. The Mulberry Centre has been working since 01 February 2005. The present status of the company is Active. The registered address of The Mulberry Centre is The Mulberry Centre Twickenham Road Isleworth Middlesex Tw7 6af. . PEARCE, Joy Marie is a Secretary of the company. BRADLEY, Christopher is a Director of the company. DAWS, Phoebe is a Director of the company. GIBBS, Grace Gail Mary is a Director of the company. GREWAL, Jasminder is a Director of the company. KELLY, Jane Maureen is a Director of the company. MEGGITT, David Edward is a Director of the company. PEARCE, Joy Marie is a Director of the company. ROCK, Kerry Anne is a Director of the company. TAYLOR, Chris is a Director of the company. THEWLIS, Sarah Anne is a Director of the company. WINKLER, Mathias Herbert, Dr. is a Director of the company. Secretary KARAM, Vivien has been resigned. Director BRADLEY, Amanda has been resigned. Director DOMINY, Stephanie Shu-Fen has been resigned. Director HOPPER, Paul Edward has been resigned. Director KARAM, Vivien has been resigned. Director KINGSLAND, Phillip Leslie has been resigned. Director ORMEROD, Jane Rosina has been resigned. Director ORMEROD, Jane Rosina has been resigned. Director STEWART, Judith Elizabeth has been resigned. Director TAYLOR, Rodney Hemingfield has been resigned. Director ZILKHA, David Mark has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PEARCE, Joy Marie
Appointed Date: 01 June 2016

Director
BRADLEY, Christopher
Appointed Date: 17 October 2016
48 years old

Director
DAWS, Phoebe
Appointed Date: 01 February 2005
70 years old

Director
GIBBS, Grace Gail Mary
Appointed Date: 25 March 2013
80 years old

Director
GREWAL, Jasminder
Appointed Date: 27 July 2011
81 years old

Director
KELLY, Jane Maureen
Appointed Date: 16 February 2005
77 years old

Director
MEGGITT, David Edward
Appointed Date: 01 February 2006
78 years old

Director
PEARCE, Joy Marie
Appointed Date: 16 February 2005
57 years old

Director
ROCK, Kerry Anne
Appointed Date: 01 February 2008
57 years old

Director
TAYLOR, Chris
Appointed Date: 17 October 2016
56 years old

Director
THEWLIS, Sarah Anne
Appointed Date: 09 May 2016
67 years old

Director
WINKLER, Mathias Herbert, Dr.
Appointed Date: 25 March 2013
60 years old

Resigned Directors

Secretary
KARAM, Vivien
Resigned: 31 July 2016
Appointed Date: 01 February 2005

Director
BRADLEY, Amanda
Resigned: 31 July 2016
Appointed Date: 01 June 2013
50 years old

Director
DOMINY, Stephanie Shu-Fen
Resigned: 28 November 2015
Appointed Date: 01 February 2005
52 years old

Director
HOPPER, Paul Edward
Resigned: 24 February 2006
Appointed Date: 16 February 2005
80 years old

Director
KARAM, Vivien
Resigned: 31 May 2016
Appointed Date: 01 February 2005
79 years old

Director
KINGSLAND, Phillip Leslie
Resigned: 19 September 2005
Appointed Date: 16 February 2005
56 years old

Director
ORMEROD, Jane Rosina
Resigned: 31 December 2009
Appointed Date: 30 September 2009
75 years old

Director
ORMEROD, Jane Rosina
Resigned: 30 November 2009
Appointed Date: 13 October 2008
75 years old

Director
STEWART, Judith Elizabeth
Resigned: 31 July 2016
Appointed Date: 01 February 2006
71 years old

Director
TAYLOR, Rodney Hemingfield
Resigned: 20 September 2016
Appointed Date: 16 February 2005
82 years old

Director
ZILKHA, David Mark
Resigned: 08 June 2005
Appointed Date: 16 February 2005
60 years old

THE MULBERRY CENTRE Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Oct 2016
Appointment of Mr Chris Taylor as a director on 17 October 2016
18 Oct 2016
Appointment of Mr Chris Bradley as a director on 17 October 2016
17 Oct 2016
Appointment of Mrs Sarah Anne Thewlis as a director on 9 May 2016
...
... and 59 more events
23 Feb 2005
New director appointed
23 Feb 2005
New director appointed
23 Feb 2005
New director appointed
23 Feb 2005
New director appointed
01 Feb 2005
Incorporation