TREVI HOUSE LIMITED

Hellopages » Devon » Plymouth » PL4 6DR

Company number 03719502
Status Active
Incorporation Date 25 February 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2-6 ENDSLEIGH GARDENS, PLYMOUTH, PL4 6DR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Appointment of Mr Simon James Linsley as a secretary on 21 November 2016; Termination of appointment of Lorraine Gillings as a director on 21 November 2016. The most likely internet sites of TREVI HOUSE LIMITED are www.trevihouse.co.uk, and www.trevi-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Trevi House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03719502. Trevi House Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Trevi House Limited is 2 6 Endsleigh Gardens Plymouth Pl4 6dr. . LINSLEY, Simon James is a Secretary of the company. CAVANAGH, Christopher John is a Director of the company. ELIOTT, June Mary is a Director of the company. FRASER-CREWES, Laura Kate is a Director of the company. KENDALL, David Peter is a Director of the company. LINSLEY, Simon James is a Director of the company. LIVSEY, Patricia, Professor is a Director of the company. Secretary DONOVAN, Sean Dermot has been resigned. Secretary GRANT, Margaret Callison Scott has been resigned. Director BALDRY, Keith John has been resigned. Director BIGNELL, Mark William Charles has been resigned. Director BIGNELL, Mark William Charles has been resigned. Director CADOGAN, Geraldine has been resigned. Director DONOVAN, Sean Dermot has been resigned. Director ELIOTT, June Mary has been resigned. Director GILLINGS, Lorraine has been resigned. Director GORMAN, Janet Mary has been resigned. Director HERNANDEZ SILVA, Joseph Anthony, Dr has been resigned. Director MACPHERSON, Agnes Gwenyth has been resigned. Director MURPHY, Pauline Pearl has been resigned. Director NEWTON, Kathryn Betty has been resigned. Director PITNEY, Victoria has been resigned. Director ROBINSON, Patricia has been resigned. Director STANSELL, Joani has been resigned. Director UNDERWOOD, Robson has been resigned. Director VINES, Valerie Mary has been resigned. Director WATSON-FISHER, Sarah Ann has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LINSLEY, Simon James
Appointed Date: 21 November 2016

Director
CAVANAGH, Christopher John
Appointed Date: 23 November 2015
67 years old

Director
ELIOTT, June Mary
Appointed Date: 10 December 2009
84 years old

Director
FRASER-CREWES, Laura Kate
Appointed Date: 23 November 2015
61 years old

Director
KENDALL, David Peter
Appointed Date: 12 December 2011
59 years old

Director
LINSLEY, Simon James
Appointed Date: 23 November 2015
68 years old

Director
LIVSEY, Patricia, Professor
Appointed Date: 18 December 2014
68 years old

Resigned Directors

Secretary
DONOVAN, Sean Dermot
Resigned: 03 June 2013
Appointed Date: 11 September 2000

Secretary
GRANT, Margaret Callison Scott
Resigned: 11 September 2000
Appointed Date: 25 February 1999

Director
BALDRY, Keith John
Resigned: 25 November 1999
Appointed Date: 25 February 1999
81 years old

Director
BIGNELL, Mark William Charles
Resigned: 15 March 2012
Appointed Date: 10 December 2009
63 years old

Director
BIGNELL, Mark William Charles
Resigned: 26 March 2007
Appointed Date: 10 February 2005
63 years old

Director
CADOGAN, Geraldine
Resigned: 18 March 2010
Appointed Date: 18 September 2001
68 years old

Director
DONOVAN, Sean Dermot
Resigned: 03 June 2013
Appointed Date: 25 February 1999
63 years old

Director
ELIOTT, June Mary
Resigned: 03 May 2009
Appointed Date: 17 August 2005
84 years old

Director
GILLINGS, Lorraine
Resigned: 21 November 2016
Appointed Date: 09 December 2008
81 years old

Director
GORMAN, Janet Mary
Resigned: 15 February 2016
Appointed Date: 25 November 2010
75 years old

Director
HERNANDEZ SILVA, Joseph Anthony, Dr
Resigned: 01 March 2007
Appointed Date: 29 July 2004
80 years old

Director
MACPHERSON, Agnes Gwenyth
Resigned: 25 November 2010
Appointed Date: 25 February 1999
74 years old

Director
MURPHY, Pauline Pearl
Resigned: 29 November 2012
Appointed Date: 25 October 2010
66 years old

Director
NEWTON, Kathryn Betty
Resigned: 19 November 2002
Appointed Date: 25 February 1999
60 years old

Director
PITNEY, Victoria
Resigned: 01 March 2007
Appointed Date: 14 November 2005
51 years old

Director
ROBINSON, Patricia
Resigned: 11 February 2003
Appointed Date: 12 March 1999
77 years old

Director
STANSELL, Joani
Resigned: 27 March 2009
Appointed Date: 19 July 2006
70 years old

Director
UNDERWOOD, Robson
Resigned: 29 July 2004
Appointed Date: 16 July 2002
90 years old

Director
VINES, Valerie Mary
Resigned: 29 July 2004
Appointed Date: 25 February 1999
84 years old

Director
WATSON-FISHER, Sarah Ann
Resigned: 14 October 2016
Appointed Date: 23 November 2015
63 years old

TREVI HOUSE LIMITED Events

07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
22 Nov 2016
Appointment of Mr Simon James Linsley as a secretary on 21 November 2016
22 Nov 2016
Termination of appointment of Lorraine Gillings as a director on 21 November 2016
31 Oct 2016
Total exemption full accounts made up to 31 March 2016
19 Oct 2016
Termination of appointment of Sarah Ann Watson-Fisher as a director on 14 October 2016
...
... and 73 more events
24 Nov 2000
Secretary resigned
18 Jul 2000
Accounting reference date extended from 29/02/00 to 31/03/00
16 Mar 2000
Annual return made up to 25/02/00
  • 363(288) ‐ Director resigned

17 May 1999
New director appointed
25 Feb 1999
Incorporation