THE TREATMENT NETWORK (HOLDINGS) LIMITED
CHORLEY

Hellopages » Lancashire » South Ribble » PR7 7NA

Company number 07406625
Status Active
Incorporation Date 13 October 2010
Company Type Private Limited Company
Address SPEED MEDICAL HOUSE 16 EATON AVENUE, MATRIX PARK, CHORLEY, LANCASHIRE, ENGLAND, PR7 7NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 31 May 2016; Director's details changed for Mr Graham Pulford on 26 January 2017; Previous accounting period shortened from 30 June 2016 to 31 May 2016. The most likely internet sites of THE TREATMENT NETWORK (HOLDINGS) LIMITED are www.thetreatmentnetworkholdings.co.uk, and www.the-treatment-network-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The Treatment Network Holdings Limited is a Private Limited Company. The company registration number is 07406625. The Treatment Network Holdings Limited has been working since 13 October 2010. The present status of the company is Active. The registered address of The Treatment Network Holdings Limited is Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire England Pr7 7na. . GRANT, Debra is a Secretary of the company. PULFORD, Graham is a Director of the company. Director AHLUWALIA, Inderjit Singh has been resigned. Director CHASEMORE, David Lyndon has been resigned. Director COOK, Jonathan Crispin Haimes has been resigned. Director COOK, Jonathan Crispin Haimes, Dr has been resigned. Director DEWING, Edward Timothy has been resigned. Director FYNN, Cara has been resigned. Director KENBER, Christopher has been resigned. Director PHILLIPS, Hazel Elizabeth has been resigned. Director PROBERT, Edmund Arthur Whitmore has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRANT, Debra
Appointed Date: 11 March 2016

Director
PULFORD, Graham
Appointed Date: 11 March 2016
56 years old

Resigned Directors

Director
AHLUWALIA, Inderjit Singh
Resigned: 25 February 2014
Appointed Date: 11 November 2010
65 years old

Director
CHASEMORE, David Lyndon
Resigned: 25 February 2014
Appointed Date: 11 November 2010
67 years old

Director
COOK, Jonathan Crispin Haimes
Resigned: 11 March 2016
Appointed Date: 25 February 2014
64 years old

Director
COOK, Jonathan Crispin Haimes, Dr
Resigned: 25 July 2013
Appointed Date: 11 November 2010
64 years old

Director
DEWING, Edward Timothy
Resigned: 11 March 2016
Appointed Date: 25 February 2014
62 years old

Director
FYNN, Cara
Resigned: 11 March 2016
Appointed Date: 24 March 2015
53 years old

Director
KENBER, Christopher
Resigned: 11 March 2016
Appointed Date: 25 February 2014
70 years old

Director
PHILLIPS, Hazel Elizabeth
Resigned: 11 November 2010
Appointed Date: 13 October 2010
47 years old

Director
PROBERT, Edmund Arthur Whitmore
Resigned: 11 March 2016
Appointed Date: 25 February 2014
72 years old

Persons With Significant Control

The Treatment Network Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE TREATMENT NETWORK (HOLDINGS) LIMITED Events

06 Mar 2017
Full accounts made up to 31 May 2016
09 Feb 2017
Director's details changed for Mr Graham Pulford on 26 January 2017
21 Nov 2016
Previous accounting period shortened from 30 June 2016 to 31 May 2016
14 Oct 2016
Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Speed Medical House Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 42 more events
24 Nov 2010
Appointment of Mr Inderjit Singh Ahluwalia as a director
24 Nov 2010
Appointment of David Lyndon Chasemore as a director
24 Nov 2010
Appointment of Jonathan Crispin Haimes Cook as a director
24 Nov 2010
Registered office address changed from 14 Charlotte Street Bristol BS1 5PT United Kingdom on 24 November 2010
13 Oct 2010
Incorporation

THE TREATMENT NETWORK (HOLDINGS) LIMITED Charges

5 November 2014
Charge code 0740 6625 0002
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 January 2011
Debenture
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Christopher Kenber
Description: Fixed and floating charge over the undertaking and all…