TUNBRIDGE WELLS MENTAL HEALTH RESOURCE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 2BD

Company number 02826452
Status Active
Incorporation Date 11 June 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2A GROSVENOR PARK, TUNBRIDGE WELLS, KENT, TN1 2BD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Valerie Della Green as a director on 15 September 2016; Annual return made up to 11 June 2016 no member list. The most likely internet sites of TUNBRIDGE WELLS MENTAL HEALTH RESOURCE LIMITED are www.tunbridgewellsmentalhealthresource.co.uk, and www.tunbridge-wells-mental-health-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Tunbridge Wells Mental Health Resource Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02826452. Tunbridge Wells Mental Health Resource Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of Tunbridge Wells Mental Health Resource Limited is 2a Grosvenor Park Tunbridge Wells Kent Tn1 2bd. . SKULCZUK, Alison is a Secretary of the company. CUNNINGHAM, John Milward is a Director of the company. DAVIES, Peter Lewis Evan is a Director of the company. HARDIE, David John is a Director of the company. HORWOOD, Leonard is a Director of the company. THORN, Neil is a Director of the company. Secretary GILPIN, David Robert has been resigned. Secretary IVERSON, Susan Linda has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEST, Kenneth Michael has been resigned. Director CLARKE, Olga Mary has been resigned. Director COLSTON, Cynthia Elaine has been resigned. Director FERNYHOUGH, John has been resigned. Director GANT, Brian Leonard, Reverend has been resigned. Director GILPIN, David Robert has been resigned. Director GORMAN, Thomas has been resigned. Director GRANGER, Martin John has been resigned. Director GREEN, Valerie Della has been resigned. Director HART, Alan Charles Brett has been resigned. Director HILL, Robin Martin has been resigned. Director HOPKINSON, John Gill has been resigned. Director IVERSON, Susan Linda has been resigned. Director JAMES WHATMAN, Sarah Michaela has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICHOLLS, Sandra has been resigned. Director NICHOLSON, Melanie Alexandra has been resigned. Director RUDD, Ivan Robert James has been resigned. Director RWALINGS, Lorraine Janice has been resigned. Director SHAPCOTT, Peter has been resigned. Director SHAW, Caroline Anne has been resigned. Director SOLLY, Margaret has been resigned. Director WHEELER, James, The Reverend has been resigned. Director WHITE, Geoffrey William has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
SKULCZUK, Alison
Appointed Date: 13 June 2005

Director
CUNNINGHAM, John Milward
Appointed Date: 17 January 2006
86 years old

Director
DAVIES, Peter Lewis Evan
Appointed Date: 24 May 2011
79 years old

Director
HARDIE, David John
Appointed Date: 02 November 1993
100 years old

Director
HORWOOD, Leonard
Appointed Date: 27 January 1998
77 years old

Director
THORN, Neil
Appointed Date: 24 January 2012
76 years old

Resigned Directors

Secretary
GILPIN, David Robert
Resigned: 27 May 2005
Appointed Date: 28 October 1994

Secretary
IVERSON, Susan Linda
Resigned: 28 October 1994
Appointed Date: 11 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993

Director
BEST, Kenneth Michael
Resigned: 21 July 1998
Appointed Date: 26 March 1996
93 years old

Director
CLARKE, Olga Mary
Resigned: 22 March 2005
Appointed Date: 02 November 1993
101 years old

Director
COLSTON, Cynthia Elaine
Resigned: 22 January 2013
Appointed Date: 24 May 2011
75 years old

Director
FERNYHOUGH, John
Resigned: 24 February 2004
Appointed Date: 20 May 2003
83 years old

Director
GANT, Brian Leonard, Reverend
Resigned: 12 December 1994
Appointed Date: 02 November 1993
80 years old

Director
GILPIN, David Robert
Resigned: 27 May 2005
Appointed Date: 28 October 1994
85 years old

Director
GORMAN, Thomas
Resigned: 24 November 2009
Appointed Date: 24 March 2009
58 years old

Director
GRANGER, Martin John
Resigned: 30 January 2001
Appointed Date: 02 November 1993
80 years old

Director
GREEN, Valerie Della
Resigned: 15 September 2016
Appointed Date: 27 November 2012
69 years old

Director
HART, Alan Charles Brett
Resigned: 27 May 1997
Appointed Date: 02 November 1993
86 years old

Director
HILL, Robin Martin
Resigned: 21 July 2009
Appointed Date: 11 December 2001
72 years old

Director
HOPKINSON, John Gill
Resigned: 18 September 2012
Appointed Date: 25 March 2003
79 years old

Director
IVERSON, Susan Linda
Resigned: 28 October 1994
Appointed Date: 11 June 1993
77 years old

Director
JAMES WHATMAN, Sarah Michaela
Resigned: 29 November 2011
Appointed Date: 19 May 2009
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993

Director
NICHOLLS, Sandra
Resigned: 13 December 2006
Appointed Date: 07 November 2006
75 years old

Director
NICHOLSON, Melanie Alexandra
Resigned: 13 July 2004
Appointed Date: 11 December 2001
72 years old

Director
RUDD, Ivan Robert James
Resigned: 01 February 2011
Appointed Date: 26 January 2010
63 years old

Director
RWALINGS, Lorraine Janice
Resigned: 26 September 2000
Appointed Date: 25 May 1999
73 years old

Director
SHAPCOTT, Peter
Resigned: 23 November 2004
Appointed Date: 22 September 1998
100 years old

Director
SHAW, Caroline Anne
Resigned: 25 January 2008
Appointed Date: 18 January 2005
67 years old

Director
SOLLY, Margaret
Resigned: 25 May 2010
Appointed Date: 15 July 2008
76 years old

Director
WHEELER, James, The Reverend
Resigned: 29 May 2001
Appointed Date: 02 March 1995
76 years old

Director
WHITE, Geoffrey William
Resigned: 01 November 1994
Appointed Date: 11 June 1993
71 years old

TUNBRIDGE WELLS MENTAL HEALTH RESOURCE LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Nov 2016
Termination of appointment of Valerie Della Green as a director on 15 September 2016
28 Jun 2016
Annual return made up to 11 June 2016 no member list
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 11 June 2015 no member list
...
... and 107 more events
09 Nov 1994
Registered office changed on 09/11/94 from: 22 foster street maidstone kent ME15 6NH

12 Mar 1994
Particulars of mortgage/charge

21 Jun 1993
Registered office changed on 21/06/93 from: 84 temple chambers temple avenue london EC4Y ohp

21 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1993
Incorporation

TUNBRIDGE WELLS MENTAL HEALTH RESOURCE LIMITED Charges

10 March 1994
Legal charge
Delivered: 12 March 1994
Status: Satisfied on 3 June 2015
Persons entitled: The Kent County Council
Description: 2A grosvenor park tunbridge wells kent.