BEECHES CONSULTING CENTRE LIMITED(THE)
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 2NT

Company number 01744264
Status Active
Incorporation Date 4 August 1983
Company Type Private Limited Company
Address THE BEECHES, MILL LANE, CHEADLE, CHESHIRE, SK8 2NT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 240,096 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BEECHES CONSULTING CENTRE LIMITED(THE) are www.beechesconsultingcentre.co.uk, and www.beeches-consulting-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Beeches Consulting Centre Limited The is a Private Limited Company. The company registration number is 01744264. Beeches Consulting Centre Limited The has been working since 04 August 1983. The present status of the company is Active. The registered address of Beeches Consulting Centre Limited The is The Beeches Mill Lane Cheadle Cheshire Sk8 2nt. . KEENAN, Daniel Joseph Marquess, Professor is a Secretary of the company. DEIRANIYA, Abdul Khria is a Director of the company. KEENAN, Daniel Joseph Marquess, Professor is a Director of the company. KINGSTON, Timothy Patrick, Dr is a Director of the company. LEES, Vivien Clare, Professor is a Director of the company. NASSAR, Gregory Joseph is a Director of the company. O'DWYER, Sarah is a Director of the company. ROWLANDS, Derek John, Dr is a Director of the company. TURNER, George Stewart is a Director of the company. Secretary GOODWIN, John Arthur has been resigned. Secretary MOREWOOD, Geoffrey has been resigned. Secretary TWEEDLE, David Ernest Frederick has been resigned. Director CARROLL, Raymond has been resigned. Director CUMMING, William James Kenneth, Dr has been resigned. Director HICKLING, Deborah Jane has been resigned. Director LEMON, Gerard John has been resigned. Director MOREWOOD, Geoffrey has been resigned. Director NASSAR, Wadi Yusaf has been resigned. Director ROSEN, Emanuel Saul has been resigned. Director TWEEDLE, David Ernest Frederick has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
KEENAN, Daniel Joseph Marquess, Professor
Appointed Date: 27 May 2002

Director

Director
KEENAN, Daniel Joseph Marquess, Professor
Appointed Date: 01 November 1998
75 years old

Director
KINGSTON, Timothy Patrick, Dr
Appointed Date: 01 August 1991
75 years old

Director
LEES, Vivien Clare, Professor
Appointed Date: 19 September 2003
64 years old

Director
NASSAR, Gregory Joseph
Appointed Date: 09 June 2014
52 years old

Director
O'DWYER, Sarah
Appointed Date: 31 March 2008
71 years old

Director

Director
TURNER, George Stewart
Appointed Date: 19 October 2010
71 years old

Resigned Directors

Secretary
GOODWIN, John Arthur
Resigned: 31 December 1995

Secretary
MOREWOOD, Geoffrey
Resigned: 27 May 2002
Appointed Date: 10 July 2000

Secretary
TWEEDLE, David Ernest Frederick
Resigned: 10 July 2000
Appointed Date: 01 January 1996

Director
CARROLL, Raymond
Resigned: 18 June 2010
86 years old

Director
CUMMING, William James Kenneth, Dr
Resigned: 25 September 1992
79 years old

Director
HICKLING, Deborah Jane
Resigned: 25 June 2012
Appointed Date: 17 May 2004
66 years old

Director
LEMON, Gerard John
Resigned: 28 April 2015
80 years old

Director
MOREWOOD, Geoffrey
Resigned: 25 August 2010
86 years old

Director
NASSAR, Wadi Yusaf
Resigned: 06 November 2011
93 years old

Director
ROSEN, Emanuel Saul
Resigned: 01 August 1991
89 years old

Director
TWEEDLE, David Ernest Frederick
Resigned: 20 August 2010
85 years old

BEECHES CONSULTING CENTRE LIMITED(THE) Events

11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 240,096

21 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 240,096

...
... and 98 more events
02 Apr 1987
Secretary resigned;new secretary appointed

28 Jan 1987
Return made up to 31/12/86; full list of members

09 Jan 1987
Full accounts made up to 31 March 1986

27 May 1986
Full accounts made up to 31 March 1985

14 May 1986
Annual return made up to 31/12/85