CONNECT-THE COMMUNICATION DISABILITY NETWORK
OCEAN WAY CONNECT (COMMUNICATION DISABILITY NETWORK)

Hellopages » Hampshire » Southampton » SO14 3TJ

Company number 03897534
Status Liquidation
Incorporation Date 21 December 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O CVR GLOBAL LLP 5 PROSPECT HOUSE, MERIDIANS CROSS, OCEAN WAY, SOUTHAMPTON, SO14 3TJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Appointment of a voluntary liquidator; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from St. Alphege Hall Kings Bench Street London SE1 0QX to C/O Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 29 March 2017. The most likely internet sites of CONNECT-THE COMMUNICATION DISABILITY NETWORK are www.connectthecommunicationdisability.co.uk, and www.connect-the-communication-disability.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connect The Communication Disability Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03897534. Connect The Communication Disability Network has been working since 21 December 1999. The present status of the company is Liquidation. The registered address of Connect The Communication Disability Network is C O Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton So14 3tj. . CAWKER, Andrew is a Director of the company. CRAVEN, William John is a Director of the company. PICK, Christopher Charles is a Director of the company. SMITH, Evelyn Isobel is a Director of the company. WILLIAMS, Carol Teresa is a Director of the company. Secretary BYNG, Sally, Professor has been resigned. Secretary BYNG, Sally, Dr has been resigned. Secretary HOLLAND, Ross has been resigned. Secretary PRICE, Terry David has been resigned. Secretary WINDERS, Tina has been resigned. Secretary WYNNE, Rasalind has been resigned. Director BOLT, Jacqueline Mary has been resigned. Director BOYLE, Roger Michael, Professor has been resigned. Director CLARKE, Leo Patrick has been resigned. Director CORNWELL, Jocelyn, Dr has been resigned. Director DAVIS, Charles Edward has been resigned. Director EDELMAN, Gillian has been resigned. Director FISHER, Michael John has been resigned. Director GARSIDE, Peter has been resigned. Director GLENDINNING, Kay has been resigned. Director GOULD, Jeannette has been resigned. Director GUY, Susan Mary has been resigned. Director HARDY, John has been resigned. Director HEWSON, Anthony Paul Maitland has been resigned. Director JENKINSON, Damien Francis, Dr has been resigned. Director JONES, Edward Graham has been resigned. Director KHOSA, Jasvinder has been resigned. Director LAW, James, Prof has been resigned. Director LAYWOOD, Cressida Melanie has been resigned. Director LEWINGTON, Nicholas Alan has been resigned. Director MCKILLOP, Andy has been resigned. Director PIPPING, Geraldine has been resigned. Director RITCHIE, Jane has been resigned. Director SMITH, Paul Duncan Sawyer has been resigned. Director STEPHENS, Nigel has been resigned. Director STRACHAN, Sue has been resigned. Director SUTTON, Jonathan Davenport has been resigned. Director WHITTLE, Susan Hannah, Dr has been resigned. Director WINN, Matthew has been resigned. Director WOOD, Tony has been resigned. The company operates in "Other human health activities".


Current Directors

Director
CAWKER, Andrew
Appointed Date: 27 March 2012
59 years old

Director
CRAVEN, William John
Appointed Date: 05 September 2003
61 years old

Director
PICK, Christopher Charles
Appointed Date: 21 September 2006
77 years old

Director
SMITH, Evelyn Isobel
Appointed Date: 01 January 2011
67 years old

Director
WILLIAMS, Carol Teresa
Appointed Date: 15 July 2015
63 years old

Resigned Directors

Secretary
BYNG, Sally, Professor
Resigned: 26 June 2006
Appointed Date: 01 January 2006

Secretary
BYNG, Sally, Dr
Resigned: 28 March 2002
Appointed Date: 21 December 1999

Secretary
HOLLAND, Ross
Resigned: 29 July 2010
Appointed Date: 21 September 2007

Secretary
PRICE, Terry David
Resigned: 21 September 2007
Appointed Date: 26 June 2006

Secretary
WINDERS, Tina
Resigned: 05 January 2004
Appointed Date: 28 March 2002

Secretary
WYNNE, Rasalind
Resigned: 01 January 2006
Appointed Date: 05 January 2004

Director
BOLT, Jacqueline Mary
Resigned: 21 March 2005
Appointed Date: 05 September 2003
60 years old

Director
BOYLE, Roger Michael, Professor
Resigned: 22 April 2014
Appointed Date: 22 October 2009
76 years old

Director
CLARKE, Leo Patrick
Resigned: 16 September 2005
Appointed Date: 19 December 2002
93 years old

Director
CORNWELL, Jocelyn, Dr
Resigned: 01 September 2011
Appointed Date: 05 September 2003
72 years old

Director
DAVIS, Charles Edward
Resigned: 17 March 2008
Appointed Date: 27 September 2007
70 years old

Director
EDELMAN, Gillian
Resigned: 27 September 2007
Appointed Date: 27 June 2002
69 years old

Director
FISHER, Michael John
Resigned: 01 July 2010
Appointed Date: 27 September 2007
78 years old

Director
GARSIDE, Peter
Resigned: 18 September 2008
Appointed Date: 05 September 2003
89 years old

Director
GLENDINNING, Kay
Resigned: 27 September 2007
Appointed Date: 21 December 1999
90 years old

Director
GOULD, Jeannette
Resigned: 01 March 2012
Appointed Date: 21 September 2006
72 years old

Director
GUY, Susan Mary
Resigned: 18 September 2008
Appointed Date: 05 September 2003
77 years old

Director
HARDY, John
Resigned: 05 September 2003
Appointed Date: 27 June 2002
67 years old

Director
HEWSON, Anthony Paul Maitland
Resigned: 27 September 2007
Appointed Date: 27 June 2002
78 years old

Director
JENKINSON, Damien Francis, Dr
Resigned: 27 September 2007
Appointed Date: 05 September 2003
67 years old

Director
JONES, Edward Graham
Resigned: 19 November 2015
Appointed Date: 01 July 2010
74 years old

Director
KHOSA, Jasvinder
Resigned: 19 July 2012
Appointed Date: 21 September 2006
64 years old

Director
LAW, James, Prof
Resigned: 05 September 2003
Appointed Date: 27 June 2002
69 years old

Director
LAYWOOD, Cressida Melanie
Resigned: 15 April 2009
Appointed Date: 27 September 2007
62 years old

Director
LEWINGTON, Nicholas Alan
Resigned: 01 March 2016
Appointed Date: 16 July 2015
54 years old

Director
MCKILLOP, Andy
Resigned: 09 September 2014
Appointed Date: 06 November 2012
75 years old

Director
PIPPING, Geraldine
Resigned: 08 May 2009
Appointed Date: 05 September 2003
66 years old

Director
RITCHIE, Jane
Resigned: 21 September 2006
Appointed Date: 21 December 1999
81 years old

Director
SMITH, Paul Duncan Sawyer
Resigned: 21 September 2006
Appointed Date: 27 June 2002
72 years old

Director
STEPHENS, Nigel
Resigned: 15 September 2015
Appointed Date: 19 July 2012
72 years old

Director
STRACHAN, Sue
Resigned: 26 June 2008
Appointed Date: 21 September 2006
69 years old

Director
SUTTON, Jonathan Davenport
Resigned: 01 August 2011
Appointed Date: 22 October 2009
63 years old

Director
WHITTLE, Susan Hannah, Dr
Resigned: 19 July 2012
Appointed Date: 21 September 2006
70 years old

Director
WINN, Matthew
Resigned: 01 March 2012
Appointed Date: 21 September 2006
55 years old

Director
WOOD, Tony
Resigned: 09 September 2010
Appointed Date: 21 September 2006
66 years old

CONNECT-THE COMMUNICATION DISABILITY NETWORK Events

17 May 2017
Appointment of a voluntary liquidator
10 Apr 2017
Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2017
Registered office address changed from St. Alphege Hall Kings Bench Street London SE1 0QX to C/O Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 29 March 2017
27 Mar 2017
Statement of affairs with form 4.19
27 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16

...
... and 136 more events
23 Oct 2001
Full accounts made up to 31 March 2001
10 Jan 2001
Annual return made up to 21/12/00
15 Nov 2000
Accounting reference date extended from 31/12/00 to 31/03/01
04 Jul 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Dec 1999
Incorporation