GUY PILKINGTON MEMORIAL HOME LIMITED (THE)
ST.HELENS


Company number 01141676
Status Active
Incorporation Date 25 October 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FAIRFIELD HOSPITAL, CRANK, ST.HELENS, MERSEYSIDE WA11 7RS.
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Appointment of Mr Leonard Marlow as a director on 16 September 2016; Appointment of Mrs Pauline Johnson as a director on 16 September 2016. The most likely internet sites of GUY PILKINGTON MEMORIAL HOME LIMITED (THE) are www.guypilkingtonmemorialhomelimited.co.uk, and www.guy-pilkington-memorial-home-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Guy Pilkington Memorial Home Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01141676. Guy Pilkington Memorial Home Limited The has been working since 25 October 1973. The present status of the company is Active. The registered address of Guy Pilkington Memorial Home Limited The is Fairfield Hospital Crank St Helens Merseyside Wa11 7rs. . NOLAN, Cheryl is a Secretary of the company. BARRATT, Cyril David is a Director of the company. BRIDGE, Carl Andrew is a Director of the company. FLOYD, Rachael Elizabeth is a Director of the company. HAMMOND, Geoffrey is a Director of the company. INCE, Colin Stuart is a Director of the company. JOHNSON, Pauline is a Director of the company. MARLOW, Leonard Barry is a Director of the company. ROBERSON, Carolyn Ann is a Director of the company. SURALIWALA, Kushroo is a Director of the company. WATTS, John David is a Director of the company. Secretary WILLIAMS, John Robert has been resigned. Director AUDSLEY, John David has been resigned. Director BALL, Jeffrey, Dr. has been resigned. Director BENBOW, Ernest has been resigned. Director BLACKLEDGE, Peter Louis has been resigned. Director BROWN, John Anthony has been resigned. Director CLARK, Paul Norman has been resigned. Director CLEGG, William Edwin Morris has been resigned. Director FINNEY, Collette has been resigned. Director FISHWICK, James Stanley has been resigned. Director HIGHAM, Barbara Clare has been resigned. Director KIRKHAM, Martin Edward has been resigned. Director LYNCH, Michael Patrick, Dr has been resigned. Director MASON, Donald David has been resigned. Director PICKLES, Ian Thompson has been resigned. Director PILKINGTON, Anthony Richard, Sir has been resigned. Director PILKINGTON, David Frost has been resigned. Director ROWELL, Oliver John has been resigned. Director ROYLE, John Winstanley has been resigned. Director ROYLE, John Winstanley has been resigned. Director SANDERSON, Kenneth John has been resigned. Director SCOTT, Philip Francis has been resigned. Director SILLS, Colin Anthony has been resigned. Director SMITH, Andrew has been resigned. Director SPENCER, Joseph Gordon has been resigned. Director GUY PILKINGTON MEMORIAL HOME has been resigned. Director GUY PILKINGTON MEMORIAL HOME LIMITED (THE) has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
NOLAN, Cheryl
Appointed Date: 02 June 2008

Director
BARRATT, Cyril David
Appointed Date: 05 December 2011
78 years old

Director
BRIDGE, Carl Andrew
Appointed Date: 08 September 2014
59 years old

Director
FLOYD, Rachael Elizabeth
Appointed Date: 08 July 2013
57 years old

Director
HAMMOND, Geoffrey
Appointed Date: 03 March 2014
74 years old

Director
INCE, Colin Stuart
Appointed Date: 15 September 2005
81 years old

Director
JOHNSON, Pauline
Appointed Date: 16 September 2016
75 years old

Director
MARLOW, Leonard Barry
Appointed Date: 16 September 2016
81 years old

Director
ROBERSON, Carolyn Ann
Appointed Date: 04 October 2010
66 years old

Director
SURALIWALA, Kushroo
Appointed Date: 08 July 2013
69 years old

Director
WATTS, John David
Appointed Date: 15 September 2005
78 years old

Resigned Directors

Secretary
WILLIAMS, John Robert
Resigned: 30 June 2008

Director
AUDSLEY, John David
Resigned: 06 December 2001
Appointed Date: 25 September 1997
78 years old

Director
BALL, Jeffrey, Dr.
Resigned: 03 December 2012
Appointed Date: 05 March 2009
62 years old

Director
BENBOW, Ernest
Resigned: 03 April 2011
Appointed Date: 04 October 2010
73 years old

Director
BLACKLEDGE, Peter Louis
Resigned: 08 July 2013
Appointed Date: 15 June 2000
78 years old

Director
BROWN, John Anthony
Resigned: 12 June 2003
92 years old

Director
CLARK, Paul Norman
Resigned: 07 July 2014
Appointed Date: 11 December 2008
80 years old

Director
CLEGG, William Edwin Morris
Resigned: 15 June 2000
95 years old

Director
FINNEY, Collette
Resigned: 07 July 2014
Appointed Date: 14 March 2002
64 years old

Director
FISHWICK, James Stanley
Resigned: 20 May 1994
101 years old

Director
HIGHAM, Barbara Clare
Resigned: 20 March 1997
89 years old

Director
KIRKHAM, Martin Edward
Resigned: 17 September 1992
89 years old

Director
LYNCH, Michael Patrick, Dr
Resigned: 31 December 2008
Appointed Date: 10 September 1998
76 years old

Director
MASON, Donald David
Resigned: 13 August 1997
Appointed Date: 16 March 1995
87 years old

Director
PICKLES, Ian Thompson
Resigned: 31 December 2008
87 years old

Director
PILKINGTON, Anthony Richard, Sir
Resigned: 22 September 2000
90 years old

Director
PILKINGTON, David Frost
Resigned: 17 November 1994
100 years old

Director
ROWELL, Oliver John
Resigned: 28 June 2001
94 years old

Director
ROYLE, John Winstanley
Resigned: 06 June 2011
Appointed Date: 02 December 1999
83 years old

Director
ROYLE, John Winstanley
Resigned: 21 January 1993
83 years old

Director
SANDERSON, Kenneth John
Resigned: 13 June 2002
Appointed Date: 20 May 1993
76 years old

Director
SCOTT, Philip Francis
Resigned: 09 June 2005
Appointed Date: 30 September 1999
91 years old

Director
SILLS, Colin Anthony
Resigned: 27 July 2015
Appointed Date: 05 February 2009
79 years old

Director
SMITH, Andrew
Resigned: 06 June 2011
Appointed Date: 15 June 2000
65 years old

Director
SPENCER, Joseph Gordon
Resigned: 31 December 2008
Appointed Date: 15 June 2000
88 years old

Director
GUY PILKINGTON MEMORIAL HOME
Resigned: 01 December 2009
Appointed Date: 05 February 2009

Director
GUY PILKINGTON MEMORIAL HOME LIMITED (THE)
Resigned: 01 December 2009
Appointed Date: 05 February 2009

GUY PILKINGTON MEMORIAL HOME LIMITED (THE) Events

11 Jan 2017
Confirmation statement made on 6 December 2016 with updates
19 Oct 2016
Appointment of Mr Leonard Marlow as a director on 16 September 2016
19 Oct 2016
Appointment of Mrs Pauline Johnson as a director on 16 September 2016
02 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 6 December 2015 no member list
...
... and 133 more events
28 Aug 1986
Annual return made up to 21/06/86

20 Feb 1986
Alter mem and arts
08 Apr 1980
Alter mem and arts
18 Jul 1977
Alter mem and arts
25 Oct 1973
Incorporation

GUY PILKINGTON MEMORIAL HOME LIMITED (THE) Charges

21 September 2001
Legal charge
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as fairfield hospital crank…