PEACEHAVEN HOUSE
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 7PD

Company number 03345230
Status Active
Incorporation Date 4 April 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 101 ROE LANE, SOUTHPORT, MERSEYSIDE, PR9 7PD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Director's details changed for Mr Adrian Philip Shandley on 8 February 2017; Appointment of Mr Charles Kirk Caton as a director on 18 May 2016; Appointment of Mr Philip Anthony Mcnulty as a director on 9 May 2016. The most likely internet sites of PEACEHAVEN HOUSE are www.peacehaven.co.uk, and www.peacehaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Peacehaven House is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03345230. Peacehaven House has been working since 04 April 1997. The present status of the company is Active. The registered address of Peacehaven House is 101 Roe Lane Southport Merseyside Pr9 7pd. . CATON, Charles Kirk is a Director of the company. COTTON, Margaret is a Director of the company. COX, Barbara is a Director of the company. EDMONDSON, Douglas is a Director of the company. FOULKES, Roger Ian is a Director of the company. JOHNSON, John Philip is a Director of the company. MCNULTY, Philip Anthony is a Director of the company. SHANDLEY, Adrian Philip is a Director of the company. SIDEBOTHAM, Heather is a Director of the company. WALL, John David is a Director of the company. WOOD, David Alastair Thomas is a Director of the company. Secretary FOULKES, Roger Ian has been resigned. Secretary JONES, William Peter has been resigned. Director BRIMELOW, Gladys has been resigned. Director BUTLER, Anne Fredirica has been resigned. Director CATLOW, John Nutter has been resigned. Director CONEY, Brenda Margaret has been resigned. Director DERRY, Colin Clive has been resigned. Director DUFFY, John Forrest Youden has been resigned. Director ECKERSLEY, Ann has been resigned. Director FOEY, Pamela has been resigned. Director FOX, Eydna Susanna has been resigned. Director GRIFFITH, Peter has been resigned. Director HANNABY, Roy has been resigned. Director HOBLEY, Denis Harry has been resigned. Director HOLT, Roger Steven has been resigned. Director JONES, William Peter has been resigned. Director ROBERTS, Arthur has been resigned. Director ROBINSON, Kathleen Mary has been resigned. Director SHALLCROSS, Brian has been resigned. Director TAYLOR, Dorothy has been resigned. Director THOMSON, Sonia has been resigned. Director WOOD, Ruth Christine has been resigned. Director WOODALL, Ernest Donald has been resigned. Director WOODCOCK, Sandra has been resigned. The company operates in "Other human health activities".


Current Directors

Director
CATON, Charles Kirk
Appointed Date: 18 May 2016
68 years old

Director
COTTON, Margaret
Appointed Date: 19 November 2003
89 years old

Director
COX, Barbara
Appointed Date: 16 September 2009
87 years old

Director
EDMONDSON, Douglas
Appointed Date: 15 May 2013
81 years old

Director
FOULKES, Roger Ian
Appointed Date: 16 July 2003
78 years old

Director
JOHNSON, John Philip
Appointed Date: 01 October 2014
67 years old

Director
MCNULTY, Philip Anthony
Appointed Date: 09 May 2016
71 years old

Director
SHANDLEY, Adrian Philip
Appointed Date: 19 January 2011
60 years old

Director
SIDEBOTHAM, Heather
Appointed Date: 01 January 2006
76 years old

Director
WALL, John David
Appointed Date: 18 July 2007
84 years old

Director
WOOD, David Alastair Thomas
Appointed Date: 19 September 2012
72 years old

Resigned Directors

Secretary
FOULKES, Roger Ian
Resigned: 27 September 2012
Appointed Date: 16 July 2003

Secretary
JONES, William Peter
Resigned: 16 July 2003
Appointed Date: 04 April 1997

Director
BRIMELOW, Gladys
Resigned: 16 March 2011
Appointed Date: 20 March 2002
87 years old

Director
BUTLER, Anne Fredirica
Resigned: 23 June 2004
Appointed Date: 04 April 1997
83 years old

Director
CATLOW, John Nutter
Resigned: 20 July 2011
Appointed Date: 21 January 1998
95 years old

Director
CONEY, Brenda Margaret
Resigned: 16 September 2009
Appointed Date: 21 November 2007
80 years old

Director
DERRY, Colin Clive
Resigned: 28 July 1999
Appointed Date: 04 April 1997
90 years old

Director
DUFFY, John Forrest Youden
Resigned: 15 May 2013
Appointed Date: 04 April 1997
92 years old

Director
ECKERSLEY, Ann
Resigned: 01 September 2013
Appointed Date: 19 May 2010
73 years old

Director
FOEY, Pamela
Resigned: 16 September 2009
Appointed Date: 19 September 2001
86 years old

Director
FOX, Eydna Susanna
Resigned: 06 March 2012
Appointed Date: 19 January 2011
78 years old

Director
GRIFFITH, Peter
Resigned: 27 July 1999
Appointed Date: 21 January 1998
89 years old

Director
HANNABY, Roy
Resigned: 17 November 2010
Appointed Date: 28 July 1999
91 years old

Director
HOBLEY, Denis Harry
Resigned: 18 July 2001
Appointed Date: 21 January 1998
94 years old

Director
HOLT, Roger Steven
Resigned: 16 May 2016
Appointed Date: 21 January 1998
85 years old

Director
JONES, William Peter
Resigned: 16 July 2003
Appointed Date: 04 April 1997
96 years old

Director
ROBERTS, Arthur
Resigned: 21 July 2010
Appointed Date: 04 April 1997
86 years old

Director
ROBINSON, Kathleen Mary
Resigned: 04 July 2012
Appointed Date: 21 January 1998
93 years old

Director
SHALLCROSS, Brian
Resigned: 20 June 2001
Appointed Date: 04 April 1997
95 years old

Director
TAYLOR, Dorothy
Resigned: 20 July 2005
Appointed Date: 21 January 1998
94 years old

Director
THOMSON, Sonia
Resigned: 31 May 2015
Appointed Date: 28 July 1999
87 years old

Director
WOOD, Ruth Christine
Resigned: 19 January 2012
Appointed Date: 19 January 2011
67 years old

Director
WOODALL, Ernest Donald
Resigned: 20 July 2005
Appointed Date: 21 January 1998
104 years old

Director
WOODCOCK, Sandra
Resigned: 20 January 2003
Appointed Date: 28 July 1999
75 years old

PEACEHAVEN HOUSE Events

08 Feb 2017
Director's details changed for Mr Adrian Philip Shandley on 8 February 2017
11 Nov 2016
Appointment of Mr Charles Kirk Caton as a director on 18 May 2016
11 Nov 2016
Appointment of Mr Philip Anthony Mcnulty as a director on 9 May 2016
11 Nov 2016
Termination of appointment of Roger Steven Holt as a director on 16 May 2016
30 Aug 2016
Full accounts made up to 31 December 2015
...
... and 101 more events
09 Jun 1998
New director appointed
09 Jun 1998
New director appointed
11 May 1998
Annual return made up to 04/04/98
30 Jan 1998
Accounting reference date shortened from 30/04/98 to 31/12/97
04 Apr 1997
Incorporation

PEACEHAVEN HOUSE Charges

22 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 101 roe lane, southport. By way of fixed charge the benefit…