EMERGENCE PLUS CIC
ALTRINCHAM PERSONALITY PLUS CIC

Hellopages » Greater Manchester » Trafford » WA14 1EY

Company number 06096817
Status Liquidation
Incorporation Date 12 February 2007
Company Type Community Interest Company
Address LUCAS JOHNSON LIMITED, 32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 367 Chiswick High Road London W4 4AG England to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 September 2016; Statement of affairs with form 4.19. The most likely internet sites of EMERGENCE PLUS CIC are www.emergenceplus.co.uk, and www.emergence-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emergence Plus Cic is a Community Interest Company. The company registration number is 06096817. Emergence Plus Cic has been working since 12 February 2007. The present status of the company is Liquidation. The registered address of Emergence Plus Cic is Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire Wa14 1ey. . LOVELL, Kathleen Anne is a Secretary of the company. GREEN, Victoria is a Director of the company. LOVELL, Kathleen Anne is a Director of the company. MORGAN, Louise is a Director of the company. PARKER, Samuel is a Director of the company. PIDD, Frances Ducie is a Director of the company. SCANLON, Christopher, Dr is a Director of the company. STAFFORD, Clare Annette is a Director of the company. SYMINGTON, James is a Director of the company. Secretary BARNISH, Alan Joseph has been resigned. Secretary LOVELL, Kathleen Anne has been resigned. Secretary MCKENNA, Reginald has been resigned. Director ASHMAN, Dale Julian Anthony has been resigned. Director BARDSLEY, Diane Julie has been resigned. Director BARNISH, Alan Joseph has been resigned. Director CASTILLO, Heather has been resigned. Director DUGGAN, Maria, Dr has been resigned. Director HAIGH, Rex, Dr has been resigned. Director LINES, Dennis Peter has been resigned. Director LO, Imi Pui Yin has been resigned. Director LYON, Frances has been resigned. Director MCKENNA, Reginald has been resigned. Director SOSINOWICZ, Belinda has been resigned. Director TURNER, Kati has been resigned. Director VIVIAN, Meredith Nicholas has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LOVELL, Kathleen Anne
Appointed Date: 01 May 2016

Director
GREEN, Victoria
Appointed Date: 01 May 2012
50 years old

Director
LOVELL, Kathleen Anne
Appointed Date: 01 August 2007
51 years old

Director
MORGAN, Louise
Appointed Date: 01 January 2012
47 years old

Director
PARKER, Samuel
Appointed Date: 26 February 2014
43 years old

Director
PIDD, Frances Ducie
Appointed Date: 12 June 2012
78 years old

Director
SCANLON, Christopher, Dr
Appointed Date: 26 February 2014
65 years old

Director
STAFFORD, Clare Annette
Appointed Date: 01 May 2012
61 years old

Director
SYMINGTON, James
Appointed Date: 01 May 2012
72 years old

Resigned Directors

Secretary
BARNISH, Alan Joseph
Resigned: 18 April 2016
Appointed Date: 20 August 2013

Secretary
LOVELL, Kathleen Anne
Resigned: 20 August 2013
Appointed Date: 01 June 2012

Secretary
MCKENNA, Reginald
Resigned: 08 March 2012
Appointed Date: 12 February 2007

Director
ASHMAN, Dale Julian Anthony
Resigned: 01 August 2007
Appointed Date: 12 February 2007
55 years old

Director
BARDSLEY, Diane Julie
Resigned: 12 July 2010
Appointed Date: 01 August 2007
61 years old

Director
BARNISH, Alan Joseph
Resigned: 18 April 2016
Appointed Date: 01 May 2012
75 years old

Director
CASTILLO, Heather
Resigned: 01 January 2009
Appointed Date: 12 February 2007
76 years old

Director
DUGGAN, Maria, Dr
Resigned: 13 February 2009
Appointed Date: 12 February 2007
72 years old

Director
HAIGH, Rex, Dr
Resigned: 01 February 2012
Appointed Date: 12 February 2007
68 years old

Director
LINES, Dennis Peter
Resigned: 01 November 2008
Appointed Date: 12 February 2007
75 years old

Director
LO, Imi Pui Yin
Resigned: 26 February 2014
Appointed Date: 01 May 2012
38 years old

Director
LYON, Frances
Resigned: 20 August 2007
Appointed Date: 12 February 2007
40 years old

Director
MCKENNA, Reginald
Resigned: 08 March 2012
Appointed Date: 12 February 2007
81 years old

Director
SOSINOWICZ, Belinda
Resigned: 11 December 2012
Appointed Date: 01 May 2011
59 years old

Director
TURNER, Kati
Resigned: 09 August 2013
Appointed Date: 01 November 2008
60 years old

Director
VIVIAN, Meredith Nicholas
Resigned: 26 February 2014
Appointed Date: 24 June 2011
64 years old

EMERGENCE PLUS CIC Events

19 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2016
Registered office address changed from 367 Chiswick High Road London W4 4AG England to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 September 2016
22 Sep 2016
Statement of affairs with form 4.19
22 Sep 2016
Appointment of a voluntary liquidator
22 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-09

...
... and 75 more events
12 Sep 2007
Director resigned
20 Aug 2007
New director appointed
13 Aug 2007
New director appointed
07 Aug 2007
Director resigned
12 Feb 2007
Incorporation of a Community Interest Company