LANGWORTHY CORNERSTONE ASSOCIATION LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Salford » M6 5QQ

Company number 05626422
Status Active
Incorporation Date 17 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 451 LIVERPOOL STREET, SALFORD, LANCASHIRE, M6 5QQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Termination of appointment of Catherine Elizabeth Durose as a director on 7 March 2016. The most likely internet sites of LANGWORTHY CORNERSTONE ASSOCIATION LIMITED are www.langworthycornerstoneassociation.co.uk, and www.langworthy-cornerstone-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Belle Vue Rail Station is 5 miles; to Burnage Rail Station is 5.5 miles; to Bolton Rail Station is 8.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langworthy Cornerstone Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05626422. Langworthy Cornerstone Association Limited has been working since 17 November 2005. The present status of the company is Active. The registered address of Langworthy Cornerstone Association Limited is 451 Liverpool Street Salford Lancashire M6 5qq. . PHILLIPS, John Martin is a Secretary of the company. ABOU RACHED, Ruth is a Director of the company. BATTERSBY, Sheila is a Director of the company. BURNS, Christine Mary is a Director of the company. FATIMILEHIN, Benjamin is a Director of the company. FLETCHER, Beverley is a Director of the company. SHEPHERD, Peter is a Director of the company. STONE, Geraldine Mary is a Director of the company. Secretary MORGAN, David William has been resigned. Secretary MURRAY, Sophie Jane has been resigned. Director AINSWORTH, Karen Margaret has been resigned. Director BERRY, Kate Louisa has been resigned. Director BOWEN, Susan Jayne has been resigned. Director DITCHBURN, June has been resigned. Director DUNN, Helen has been resigned. Director DUROSE, Catherine Elizabeth, Dr has been resigned. Director FITZPATRICK, Joyce Elizabeth has been resigned. Director FITZPATRICK, Joyce Elizabeth has been resigned. Director GREEN, Nicola Jane has been resigned. Director HOLLINGS, David John has been resigned. Director JOHNSON, Pamela has been resigned. Director LAW, Pauline Ann has been resigned. Director LEASTON, Lorna Simone has been resigned. Director LINDSAY, Rodney has been resigned. Director LITTLEMORE, Tim Grant has been resigned. Director LLOYD, Jacqueline has been resigned. Director MALLON, June Ann has been resigned. Director MURRAY, Sophie Jane has been resigned. Director POWNALL, Johnina has been resigned. Director ROBSON, Linda has been resigned. Director ROWBOTHAM, Lee has been resigned. Director SPANNER, Ross Edward Charles has been resigned. Director WILSON, Gordon has been resigned. Director WILSON-HOWARD, Martine Veronica has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PHILLIPS, John Martin
Appointed Date: 27 March 2006

Director
ABOU RACHED, Ruth
Appointed Date: 07 August 2012
51 years old

Director
BATTERSBY, Sheila
Appointed Date: 09 December 2015
73 years old

Director
BURNS, Christine Mary
Appointed Date: 09 December 2015
61 years old

Director
FATIMILEHIN, Benjamin
Appointed Date: 01 June 2015
48 years old

Director
FLETCHER, Beverley
Appointed Date: 01 December 2008
68 years old

Director
SHEPHERD, Peter
Appointed Date: 29 October 2013
73 years old

Director
STONE, Geraldine Mary
Appointed Date: 19 December 2005
64 years old

Resigned Directors

Secretary
MORGAN, David William
Resigned: 27 March 2006
Appointed Date: 19 December 2005

Secretary
MURRAY, Sophie Jane
Resigned: 19 December 2005
Appointed Date: 17 November 2005

Director
AINSWORTH, Karen Margaret
Resigned: 02 December 2011
Appointed Date: 18 September 2006
58 years old

Director
BERRY, Kate Louisa
Resigned: 04 June 2013
Appointed Date: 01 December 2008
44 years old

Director
BOWEN, Susan Jayne
Resigned: 07 August 2012
Appointed Date: 16 March 2007
62 years old

Director
DITCHBURN, June
Resigned: 25 March 2014
Appointed Date: 01 December 2008
91 years old

Director
DUNN, Helen
Resigned: 09 October 2012
Appointed Date: 14 February 2012
63 years old

Director
DUROSE, Catherine Elizabeth, Dr
Resigned: 07 March 2016
Appointed Date: 27 July 2015
45 years old

Director
FITZPATRICK, Joyce Elizabeth
Resigned: 07 August 2012
Appointed Date: 30 March 2010
73 years old

Director
FITZPATRICK, Joyce Elizabeth
Resigned: 01 December 2008
Appointed Date: 17 November 2005
73 years old

Director
GREEN, Nicola Jane
Resigned: 04 June 2013
Appointed Date: 27 September 2011
50 years old

Director
HOLLINGS, David John
Resigned: 01 December 2008
Appointed Date: 19 June 2006
63 years old

Director
JOHNSON, Pamela
Resigned: 25 March 2014
Appointed Date: 14 February 2012
62 years old

Director
LAW, Pauline Ann
Resigned: 01 December 2008
Appointed Date: 29 September 2008
64 years old

Director
LEASTON, Lorna Simone
Resigned: 07 August 2012
Appointed Date: 17 November 2005
55 years old

Director
LINDSAY, Rodney
Resigned: 12 October 2015
Appointed Date: 30 July 2013
76 years old

Director
LITTLEMORE, Tim Grant
Resigned: 01 December 2008
Appointed Date: 18 September 2006
63 years old

Director
LLOYD, Jacqueline
Resigned: 15 December 2010
Appointed Date: 18 September 2006
68 years old

Director
MALLON, June Ann
Resigned: 25 March 2014
Appointed Date: 02 December 2011
68 years old

Director
MURRAY, Sophie Jane
Resigned: 04 May 2006
Appointed Date: 17 November 2005
50 years old

Director
POWNALL, Johnina
Resigned: 04 June 2013
Appointed Date: 01 November 2009
59 years old

Director
ROBSON, Linda
Resigned: 04 June 2013
Appointed Date: 19 December 2005
65 years old

Director
ROWBOTHAM, Lee
Resigned: 15 December 2010
Appointed Date: 17 September 2007
51 years old

Director
SPANNER, Ross Edward Charles
Resigned: 16 March 2007
Appointed Date: 18 September 2006
63 years old

Director
WILSON, Gordon
Resigned: 01 June 2015
Appointed Date: 02 December 2011
92 years old

Director
WILSON-HOWARD, Martine Veronica
Resigned: 07 March 2016
Appointed Date: 01 June 2015
39 years old

LANGWORTHY CORNERSTONE ASSOCIATION LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
17 Nov 2016
Termination of appointment of Catherine Elizabeth Durose as a director on 7 March 2016
17 Nov 2016
Termination of appointment of Martine Veronica Wilson-Howard as a director on 7 March 2016
20 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 92 more events
03 Jan 2006
New director appointed
03 Jan 2006
New director appointed
03 Jan 2006
New secretary appointed
03 Jan 2006
Secretary resigned
17 Nov 2005
Incorporation