WESSEX DRIVEABILITY
SOUTHAMPTON SOUTHAMPTON MOBILITY CENTRE WESSEX DRIVEABILITY SOUTHAMPTON MOBILITY CENTRE

Hellopages » Hampshire » Southampton » SO17 2LJ
Company number 05755738
Status Active
Incorporation Date 24 March 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LEORNAIN HOUSE KENT ROAD, PORTSWOOD, SOUTHAMPTON, HAMPSHIRE, SO17 2LJ
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Richard Barnes-Gorell as a director on 3 November 2016; Termination of appointment of Alan Graham Glass as a director on 3 November 2016. The most likely internet sites of WESSEX DRIVEABILITY are www.wessex.co.uk, and www.wessex.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 Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 6.6 miles; to Shawford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Driveability is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05755738. Wessex Driveability has been working since 24 March 2006. The present status of the company is Active. The registered address of Wessex Driveability is Leornain House Kent Road Portswood Southampton Hampshire So17 2lj. . JONES, Paul Richard is a Secretary of the company. BARNES-GORELL, Richard is a Director of the company. GLOVER, Susan is a Director of the company. HOOK, Peter Francis is a Director of the company. MANKERTZ, Roz is a Director of the company. Secretary CROUCH, Louise Margaret Ruth has been resigned. Secretary DOBSON, Adrian has been resigned. Secretary TRIMBLE, Caroline has been resigned. Director CARTER, Nigel has been resigned. Director COE, Isabel has been resigned. Director DOBSON, Adrian has been resigned. Director FARRALL, Paul Richard has been resigned. Director GLASS, Alan Graham has been resigned. Director GREGORY, Ian has been resigned. Director LONGLEY, Lindsay has been resigned. Director MCKAIGG, Jane has been resigned. Director MCKEY, Joan Isabel has been resigned. Director NEAL, Patricia has been resigned. Director OSMOND, Richard George has been resigned. Director PASSANT, John Edward Trevor has been resigned. Director PASSANT, John Edward Trevor has been resigned. Director RADCLIFFE, Mark Hugh Joseph has been resigned. Director RICHARDSON, Jennifer Mary has been resigned. Director WILLIAMS, David Charles has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
JONES, Paul Richard
Appointed Date: 01 April 2009

Director
BARNES-GORELL, Richard
Appointed Date: 03 November 2016
68 years old

Director
GLOVER, Susan
Appointed Date: 02 February 2016
67 years old

Director
HOOK, Peter Francis
Appointed Date: 05 May 2016
81 years old

Director
MANKERTZ, Roz
Appointed Date: 18 March 2013
72 years old

Resigned Directors

Secretary
CROUCH, Louise Margaret Ruth
Resigned: 06 April 2006
Appointed Date: 24 March 2006

Secretary
DOBSON, Adrian
Resigned: 31 December 2007
Appointed Date: 24 March 2006

Secretary
TRIMBLE, Caroline
Resigned: 31 March 2009
Appointed Date: 14 February 2008

Director
CARTER, Nigel
Resigned: 25 January 2011
Appointed Date: 28 April 2010
82 years old

Director
COE, Isabel
Resigned: 23 October 2007
Appointed Date: 24 March 2006
75 years old

Director
DOBSON, Adrian
Resigned: 31 December 2007
Appointed Date: 07 June 2007
79 years old

Director
FARRALL, Paul Richard
Resigned: 18 March 2013
Appointed Date: 25 January 2011
61 years old

Director
GLASS, Alan Graham
Resigned: 03 November 2016
Appointed Date: 07 June 2013
91 years old

Director
GREGORY, Ian
Resigned: 02 February 2016
Appointed Date: 18 March 2013
68 years old

Director
LONGLEY, Lindsay
Resigned: 09 June 2016
Appointed Date: 24 July 2014
65 years old

Director
MCKAIGG, Jane
Resigned: 23 November 2015
Appointed Date: 30 October 2014
58 years old

Director
MCKEY, Joan Isabel
Resigned: 03 November 2010
Appointed Date: 07 June 2007
96 years old

Director
NEAL, Patricia
Resigned: 25 January 2011
Appointed Date: 01 August 2008
84 years old

Director
OSMOND, Richard George
Resigned: 25 January 2011
Appointed Date: 12 June 2009
79 years old

Director
PASSANT, John Edward Trevor
Resigned: 07 June 2013
Appointed Date: 25 January 2011
72 years old

Director
PASSANT, John Edward Trevor
Resigned: 02 February 2007
Appointed Date: 24 March 2006
72 years old

Director
RADCLIFFE, Mark Hugh Joseph
Resigned: 13 December 2007
Appointed Date: 24 March 2006
87 years old

Director
RICHARDSON, Jennifer Mary
Resigned: 25 January 2011
Appointed Date: 15 March 2007
75 years old

Director
WILLIAMS, David Charles
Resigned: 13 February 2008
Appointed Date: 24 March 2006
73 years old

WESSEX DRIVEABILITY Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
19 Nov 2016
Appointment of Mr Richard Barnes-Gorell as a director on 3 November 2016
19 Nov 2016
Termination of appointment of Alan Graham Glass as a director on 3 November 2016
12 Aug 2016
Termination of appointment of Lindsay Longley as a director on 9 June 2016
12 Aug 2016
Appointment of Mr Peter Francis Hook as a director on 5 May 2016
...
... and 66 more events
18 Apr 2006
New director appointed
13 Apr 2006
New secretary appointed
13 Apr 2006
New director appointed
12 Apr 2006
Secretary resigned
24 Mar 2006
Incorporation

WESSEX DRIVEABILITY Charges

26 April 2011
Rent deposit deed
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lainston Limited
Description: The company charges as a first legal charge its interest in…