FOUNDATION FOR LIFE LIMITED
PRESTON INHOCO 2982 LIMITED

Hellopages » Lancashire » South Ribble » PR5 6AW
Company number 04934382
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address SCEPTRE HOUSE, SCEPTRE WAY BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Sarah Joelle Lowe as a secretary on 22 June 2016. The most likely internet sites of FOUNDATION FOR LIFE LIMITED are www.foundationforlife.co.uk, and www.foundation-for-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Foundation For Life Limited is a Private Limited Company. The company registration number is 04934382. Foundation For Life Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Foundation For Life Limited is Sceptre House Sceptre Way Bamber Bridge Preston Lancashire Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. ANDERSON, Patricia Ann is a Director of the company. HARTLEY, Jeremy Peter is a Director of the company. WARD, Neil Geoffrey is a Director of the company. WINSTANLEY, Christine Desiree is a Director of the company. Secretary LOWE, Sarah Joelle has been resigned. Secretary MILLER, Janette Michele has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CARTER, James Francis has been resigned. Director CLAXTON, Humphrey Kenneth Haslam has been resigned. Director COLLIER, Michael Edward has been resigned. Director DAY, Mark has been resigned. Director GRICE, Neil Keith has been resigned. Director HARDY, Adrian Paul has been resigned. Director HEMMING, Eric Rodney has been resigned. Director ROWE, Peter has been resigned. Director SPENCE, Graham Michael has been resigned. Director THOROGOOD, Nicholas John has been resigned. Director TURPIN, Richard has been resigned. Director WARD, Neil Geoffrey has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
ANDERSON, Patricia Ann
Appointed Date: 28 April 2015
68 years old

Director
HARTLEY, Jeremy Peter
Appointed Date: 05 November 2003
60 years old

Director
WARD, Neil Geoffrey
Appointed Date: 01 April 2016
67 years old

Director
WINSTANLEY, Christine Desiree
Appointed Date: 28 April 2015
59 years old

Resigned Directors

Secretary
LOWE, Sarah Joelle
Resigned: 22 June 2016
Appointed Date: 16 September 2010

Secretary
MILLER, Janette Michele
Resigned: 04 December 2009
Appointed Date: 05 November 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 05 November 2003
Appointed Date: 16 October 2003

Director
CARTER, James Francis
Resigned: 15 August 2008
Appointed Date: 18 December 2003
70 years old

Director
CLAXTON, Humphrey Kenneth Haslam
Resigned: 31 December 2010
Appointed Date: 20 April 2010
80 years old

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 05 November 2003
71 years old

Director
DAY, Mark
Resigned: 01 October 2015
Appointed Date: 31 December 2010
60 years old

Director
GRICE, Neil Keith
Resigned: 01 October 2015
Appointed Date: 02 October 2013
61 years old

Director
HARDY, Adrian Paul
Resigned: 12 June 2014
Appointed Date: 19 January 2005
76 years old

Director
HEMMING, Eric Rodney
Resigned: 07 February 2010
Appointed Date: 09 November 2004
77 years old

Director
ROWE, Peter
Resigned: 31 March 2013
Appointed Date: 05 November 2003
73 years old

Director
SPENCE, Graham Michael
Resigned: 01 April 2016
Appointed Date: 01 October 2015
64 years old

Director
THOROGOOD, Nicholas John
Resigned: 01 November 2004
Appointed Date: 18 December 2003
47 years old

Director
TURPIN, Richard
Resigned: 31 May 2015
Appointed Date: 04 December 2009
66 years old

Director
WARD, Neil Geoffrey
Resigned: 31 May 2015
Appointed Date: 04 December 2009
67 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 05 November 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Eric Wright Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Community Health Partnerships Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOUNDATION FOR LIFE LIMITED Events

18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
03 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Jun 2016
Termination of appointment of Sarah Joelle Lowe as a secretary on 22 June 2016
29 Jun 2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
05 Apr 2016
Termination of appointment of Graham Michael Spence as a director on 1 April 2016
...
... and 85 more events
12 Dec 2003
New director appointed
12 Dec 2003
New director appointed
12 Dec 2003
New director appointed
13 Nov 2003
Company name changed inhoco 2982 LIMITED\certificate issued on 13/11/03
16 Oct 2003
Incorporation

FOUNDATION FOR LIFE LIMITED Charges

4 February 2009
Charge over shares
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: 1 ordinary share of £1 fully paid into holdco see image for…
4 February 2009
Deed of floating charge
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Floating charge over the undertaking and assets present and…
20 March 2006
Deed of floating charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Floating charge its undertaking and all its assets. See the…
20 March 2006
Mortgage of shares
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge the shares. See the mortgage…
15 December 2005
Deed of floating charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floating charge its undertaking and all its assets,…
21 December 2004
Deed of floating charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all assets.
9 February 2004
Deed of floating charge
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first floating charge its undertaking and all its…
9 February 2004
Mortgage of shares
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The rights of the tenants over or in respect of the shares…