ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL12 6AE
Company number 00712806
Status Active
Incorporation Date 12 January 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NUFFIELD HOUSE, COLLEGE ROAD, ROCHDALE, OL12 6AE
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 7 July 2016 with updates; Director's details changed for Lorraine Martina Fleming on 16 June 2016. The most likely internet sites of ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED are www.rochdaleoccupationalhealthservice.co.uk, and www.rochdale-occupational-health-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Ashton-under-Lyne Rail Station is 9.2 miles; to Guide Bridge Rail Station is 10 miles; to Fairfield Rail Station is 10.1 miles; to Gorton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rochdale Occupational Health Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00712806. Rochdale Occupational Health Service Limited has been working since 12 January 1962. The present status of the company is Active. The registered address of Rochdale Occupational Health Service Limited is Nuffield House College Road Rochdale Ol12 6ae. . YATES, Helen Marie is a Secretary of the company. NIXON, Michael is a Director of the company. ODDY, Marc is a Director of the company. PAOLUCCI, Gian Franco is a Director of the company. ROBINSON, Lorraine Martina is a Director of the company. SHAW, Marco is a Director of the company. Secretary MCCORMICK, Lynn Mary has been resigned. Director ALCOCK, David William has been resigned. Director BINNS, Jack has been resigned. Director BLACK, Laurence Norman James has been resigned. Director BOND, Keith Frederick has been resigned. Director BULLOUGH, Robert, Dr has been resigned. Director CLITHERO, Kenneth John has been resigned. Director DVAZ, George Anthony, Dr has been resigned. Director ELLIDGE, Steven has been resigned. Director GIBBONS, Lesley Anne has been resigned. Director GUEST, Roger has been resigned. Director HOWARD, Michael Haynes has been resigned. Director HOYLE, Stephen has been resigned. Director JAMIESON, Peter John has been resigned. Director KENNEDY, Brendan Joseph has been resigned. Director LITTLER, James Edward has been resigned. Director MCLOUGHLIN, Keith George has been resigned. Director O'TOOLE, John Thomas has been resigned. Director SUMNER, Richard Alan has been resigned. Director SWAIN, Norman Frederick has been resigned. Director TAYLOR, Rodney has been resigned. Director TIMLIN, Sarah has been resigned. Director TOOTH, Barry Lucas has been resigned. Director WHITE, Keith Bernard has been resigned. Director WHITEHEAD, Peter has been resigned. Director WHITNALL, Peter David has been resigned. Director WICKS, Philip David has been resigned. Director WILLCOCK, Frederick James has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
YATES, Helen Marie
Appointed Date: 01 August 2015

Director
NIXON, Michael
Appointed Date: 24 June 1998
76 years old

Director
ODDY, Marc
Appointed Date: 04 March 2013
48 years old

Director
PAOLUCCI, Gian Franco
Appointed Date: 27 April 1998
72 years old

Director
ROBINSON, Lorraine Martina
Appointed Date: 24 August 2005
54 years old

Director
SHAW, Marco
Appointed Date: 21 March 2016
53 years old

Resigned Directors

Secretary
MCCORMICK, Lynn Mary
Resigned: 31 July 2015

Director
ALCOCK, David William
Resigned: 18 January 2001
75 years old

Director
BINNS, Jack
Resigned: 22 February 2010
Appointed Date: 14 August 2001
78 years old

Director
BLACK, Laurence Norman James
Resigned: 10 December 1997
Appointed Date: 28 July 1997
61 years old

Director
BOND, Keith Frederick
Resigned: 27 November 1995
Appointed Date: 19 April 1994
85 years old

Director
BULLOUGH, Robert, Dr
Resigned: 26 February 2002
80 years old

Director
CLITHERO, Kenneth John
Resigned: 04 February 2009
Appointed Date: 09 March 2004
74 years old

Director
DVAZ, George Anthony, Dr
Resigned: 20 March 1996
112 years old

Director
ELLIDGE, Steven
Resigned: 07 March 2011
Appointed Date: 20 May 2009
67 years old

Director
GIBBONS, Lesley Anne
Resigned: 07 April 1997
Appointed Date: 03 October 1995
60 years old

Director
GUEST, Roger
Resigned: 12 March 2007
Appointed Date: 08 April 2003
79 years old

Director
HOWARD, Michael Haynes
Resigned: 04 March 1998
Appointed Date: 03 October 1995
82 years old

Director
HOYLE, Stephen
Resigned: 07 June 1993
74 years old

Director
JAMIESON, Peter John
Resigned: 04 March 2013
Appointed Date: 07 June 2010
71 years old

Director
KENNEDY, Brendan Joseph
Resigned: 21 March 2016
Appointed Date: 29 March 2010
55 years old

Director
LITTLER, James Edward
Resigned: 07 June 1993
102 years old

Director
MCLOUGHLIN, Keith George
Resigned: 31 March 1992
77 years old

Director
O'TOOLE, John Thomas
Resigned: 24 January 2001
84 years old

Director
SUMNER, Richard Alan
Resigned: 15 June 1995
Appointed Date: 08 June 1992
81 years old

Director
SWAIN, Norman Frederick
Resigned: 30 March 1994
Appointed Date: 08 June 1992
83 years old

Director
TAYLOR, Rodney
Resigned: 04 March 2008
Appointed Date: 30 January 1996
81 years old

Director
TIMLIN, Sarah
Resigned: 31 December 2001
Appointed Date: 18 September 2001
52 years old

Director
TOOTH, Barry Lucas
Resigned: 10 December 1996
Appointed Date: 03 April 1995
79 years old

Director
WHITE, Keith Bernard
Resigned: 31 October 1998
Appointed Date: 22 February 1995
80 years old

Director
WHITEHEAD, Peter
Resigned: 24 November 2003
Appointed Date: 19 April 1994
84 years old

Director
WHITNALL, Peter David
Resigned: 17 May 1999
Appointed Date: 28 July 1997
78 years old

Director
WICKS, Philip David
Resigned: 10 July 2001
Appointed Date: 05 June 2001
74 years old

Director
WILLCOCK, Frederick James
Resigned: 01 November 1994
79 years old

ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 31 December 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
07 Jul 2016
Director's details changed for Lorraine Martina Fleming on 16 June 2016
03 May 2016
Appointment of Mr Marco Shaw as a director on 21 March 2016
03 May 2016
Termination of appointment of Brendan Joseph Kennedy as a director on 21 March 2016
...
... and 122 more events
16 Jul 1987
Full accounts made up to 31 December 1986

19 May 1987
Gazettable document

25 Sep 1986
Company name changed rochdale industrial health servi ce LIMITED(the)\certificate issued on 25/09/86

17 Jul 1986
Full accounts made up to 31 December 1985

17 Jul 1986
Return made up to 23/06/86; full list of members

ROCHDALE OCCUPATIONAL HEALTH SERVICE LIMITED Charges

15 December 1997
Legal charge
Delivered: 17 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: K/H land k/a plot of land to the north of bury road…