THURROCK MIND
GRAYS

Hellopages » Essex » Thurrock » RM17 6DB

Company number 05256793
Status Active
Incorporation Date 12 October 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 152 BRIDGE ROAD, GRAYS, RM17 6DB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of THURROCK MIND are www.thurrock.co.uk, and www.thurrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Basildon Rail Station is 8.2 miles; to Gidea Park Rail Station is 8.9 miles; to Brentwood Rail Station is 9.3 miles; to Billericay Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thurrock Mind is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05256793. Thurrock Mind has been working since 12 October 2004. The present status of the company is Active. The registered address of Thurrock Mind is 152 Bridge Road Grays Rm17 6db. . LYONS, Susan Ann is a Secretary of the company. HARMER, Alan Peter is a Director of the company. LYONS, John is a Director of the company. LYONS, Sue is a Director of the company. NOBLE, David James is a Director of the company. RUNDELL, David is a Director of the company. SALIBA, Antonia Teresa is a Director of the company. WRIGHT, Pamela is a Director of the company. Secretary WRIGHT, Pamela has been resigned. Director BARRELL, Tony has been resigned. Director CHARVETTO, Gary has been resigned. Director LIDDIARD, Stephen Frank has been resigned. Director LOWE, Michael Robin, Dr has been resigned. Director MCGOVERN, Toni has been resigned. Director MENAKAYA, Nkiru Josephine has been resigned. Director NORTH, Bernard has been resigned. Director ROSSER, Stephen John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LYONS, Susan Ann
Appointed Date: 23 October 2014

Director
HARMER, Alan Peter
Appointed Date: 12 October 2004
72 years old

Director
LYONS, John
Appointed Date: 21 October 2010
72 years old

Director
LYONS, Sue
Appointed Date: 21 October 2010
69 years old

Director
NOBLE, David James
Appointed Date: 12 October 2004
80 years old

Director
RUNDELL, David
Appointed Date: 27 January 2010
54 years old

Director
SALIBA, Antonia Teresa
Appointed Date: 23 October 2014
73 years old

Director
WRIGHT, Pamela
Appointed Date: 12 October 2004
81 years old

Resigned Directors

Secretary
WRIGHT, Pamela
Resigned: 23 October 2014
Appointed Date: 12 October 2004

Director
BARRELL, Tony
Resigned: 09 December 2008
Appointed Date: 26 July 2006
53 years old

Director
CHARVETTO, Gary
Resigned: 01 January 2005
Appointed Date: 12 October 2004
64 years old

Director
LIDDIARD, Stephen Frank
Resigned: 28 October 2009
Appointed Date: 12 October 2004
74 years old

Director
LOWE, Michael Robin, Dr
Resigned: 01 January 2010
Appointed Date: 12 October 2004
79 years old

Director
MCGOVERN, Toni
Resigned: 28 August 2013
Appointed Date: 17 January 2010
73 years old

Director
MENAKAYA, Nkiru Josephine
Resigned: 01 January 2010
Appointed Date: 12 October 2004
70 years old

Director
NORTH, Bernard
Resigned: 22 March 2006
Appointed Date: 12 October 2004
80 years old

Director
ROSSER, Stephen John
Resigned: 01 January 2010
Appointed Date: 01 January 2005
64 years old

THURROCK MIND Events

16 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Nov 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
18 Nov 2015
Full accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 12 October 2015 no member list
...
... and 49 more events
19 Jan 2005
Accounting reference date extended from 31/10/05 to 31/03/06
12 Jan 2005
Director's particulars changed
12 Jan 2005
New director appointed
12 Jan 2005
Director resigned
12 Oct 2004
Incorporation

THURROCK MIND Charges

31 March 2015
Charge code 0525 6793 0003
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165 bridge road, grays, essex t/no EX302481…
31 March 2015
Charge code 0525 6793 0002
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 152 bridge road grays essex title no EX856768…
31 March 2015
Charge code 0525 6793 0001
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: I longfield close calington cornwall t/no CL04358…