THE SOCIETY OF HOMEOPATHS TRADING COMPANY LTD.
NORTHAMPTON THE SOCIETY OF HOMOEOPATHS TRADING CO. LTD. HOMOEOPATHIC TAPES COMPANY LIMITED(THE)


Company number 02039485
Status Active
Incorporation Date 22 July 1986
Company Type Private Limited Company
Address 11 BROOKFIELD, DUNCAN CLOSE MOULTON PARK, NORTHAMPTON, NORTHAMPTONSHIRE NN36WL
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Appointment of Ms Julie Rowland as a secretary on 1 August 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 5 . The most likely internet sites of THE SOCIETY OF HOMEOPATHS TRADING COMPANY LTD. are www.thesocietyofhomeopathstradingcompany.co.uk, and www.the-society-of-homeopaths-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The Society of Homeopaths Trading Company Ltd is a Private Limited Company. The company registration number is 02039485. The Society of Homeopaths Trading Company Ltd has been working since 22 July 1986. The present status of the company is Active. The registered address of The Society of Homeopaths Trading Company Ltd is 11 Brookfield Duncan Close Moulton Park Northampton Northamptonshire Nn36wl. . ROWLAND, Julie is a Secretary of the company. ANDREWS, Michael is a Director of the company. Secretary BICKLEY, Anthony has been resigned. Secretary CLARKE, Mary has been resigned. Secretary GETHIN, Christopher has been resigned. Secretary LORRIMORE, Paul has been resigned. Secretary TOMBS-HEIRMAN, Eva has been resigned. Secretary TREUHERZ, Francis Samuel has been resigned. Secretary TREUHERZ, Francis has been resigned. Secretary TREUHERZ, Francis has been resigned. Secretary THE SOCIETY OF HOMEOPATHS LIMITED has been resigned. Director ASQUITH, Susan Mary has been resigned. Director BICKLEY, Anthony has been resigned. Director CAMPBELL, Helen Mary has been resigned. Director EDMONDS, Philip has been resigned. Director ELLIS, David Michael has been resigned. Director GETHIN, Christopher has been resigned. Director HAGGIE, Patricia Annette has been resigned. Director HARPER, Lindsay Jane has been resigned. Director KENCHINGTON, Richard has been resigned. Director KIRK, Andrew has been resigned. Director LEE, Felicity has been resigned. Director LOGAN, Robin has been resigned. Director LORRIMORE, Paul has been resigned. Director NEEDHAM, Angela has been resigned. Director NUNN, Sally has been resigned. Director OXLEY, Melanie Claire has been resigned. Director QUINN, Marilyn has been resigned. Director TOMBS-HEIRMAN, Eva has been resigned. Director TREUHERZ, Francis Samuel has been resigned. Director VAN ZWANENBERG, Elizabeth Madeleine has been resigned. Director VAN ZWANENBERG, Elizabeth Madeleine has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
ROWLAND, Julie
Appointed Date: 01 August 2016

Director
ANDREWS, Michael
Appointed Date: 06 May 2016
65 years old

Resigned Directors

Secretary
BICKLEY, Anthony
Resigned: 26 April 1994

Secretary
CLARKE, Mary
Resigned: 20 September 2003
Appointed Date: 26 June 1997

Secretary
GETHIN, Christopher
Resigned: 26 June 1997
Appointed Date: 13 April 1997

Secretary
LORRIMORE, Paul
Resigned: 25 March 1995
Appointed Date: 26 April 1994

Secretary
TOMBS-HEIRMAN, Eva
Resigned: 15 May 2008
Appointed Date: 27 April 2006

Secretary
TREUHERZ, Francis Samuel
Resigned: 06 May 2016
Appointed Date: 09 May 2013

Secretary
TREUHERZ, Francis
Resigned: 27 April 2006
Appointed Date: 20 September 2003

Secretary
TREUHERZ, Francis
Resigned: 13 April 1997
Appointed Date: 25 March 1995

Secretary
THE SOCIETY OF HOMEOPATHS LIMITED
Resigned: 09 May 2013
Appointed Date: 15 May 2008

Director
ASQUITH, Susan Mary
Resigned: 25 March 2000
Appointed Date: 26 June 1997
69 years old

Director
BICKLEY, Anthony
Resigned: 26 April 1994
78 years old

Director
CAMPBELL, Helen Mary
Resigned: 14 April 2005
Appointed Date: 06 April 2001
94 years old

Director
EDMONDS, Philip
Resigned: 21 March 2015
Appointed Date: 09 April 2010
74 years old

Director
ELLIS, David Michael
Resigned: 09 March 2001
Appointed Date: 30 March 1998
72 years old

Director
GETHIN, Christopher
Resigned: 26 June 1997
Appointed Date: 13 April 1997
79 years old

Director
HAGGIE, Patricia Annette
Resigned: 07 April 2000
Appointed Date: 23 April 1999
76 years old

Director
HARPER, Lindsay Jane
Resigned: 22 January 2001
Appointed Date: 07 April 2000
67 years old

Director
KENCHINGTON, Richard
Resigned: 20 September 2000
Appointed Date: 16 June 1996
71 years old

Director
KIRK, Andrew
Resigned: 04 April 2002
Appointed Date: 07 April 2000
70 years old

Director
LEE, Felicity
Resigned: 06 December 2009
Appointed Date: 06 December 2009
78 years old

Director
LOGAN, Robin
Resigned: 26 April 1994
71 years old

Director
LORRIMORE, Paul
Resigned: 30 March 1996
Appointed Date: 26 April 1994
74 years old

Director
NEEDHAM, Angela
Resigned: 20 March 2004
Appointed Date: 06 April 2001
80 years old

Director
NUNN, Sally
Resigned: 09 April 2010
Appointed Date: 27 April 2006
74 years old

Director
OXLEY, Melanie Claire
Resigned: 14 October 2004
Appointed Date: 23 April 2004
68 years old

Director
QUINN, Marilyn
Resigned: 14 September 1999
Appointed Date: 25 June 1997
76 years old

Director
TOMBS-HEIRMAN, Eva
Resigned: 15 May 2008
Appointed Date: 14 April 2005
73 years old

Director
TREUHERZ, Francis Samuel
Resigned: 06 May 2016
Appointed Date: 21 March 2015
83 years old

Director
VAN ZWANENBERG, Elizabeth Madeleine
Resigned: 23 April 1999
Appointed Date: 08 October 1998
77 years old

Director
VAN ZWANENBERG, Elizabeth Madeleine
Resigned: 25 April 1998
Appointed Date: 12 June 1997
77 years old

THE SOCIETY OF HOMEOPATHS TRADING COMPANY LTD. Events

18 Apr 2017
Accounts for a small company made up to 31 December 2016
03 Aug 2016
Appointment of Ms Julie Rowland as a secretary on 1 August 2016
12 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5

12 May 2016
Termination of appointment of Francis Samuel Treuherz as a director on 6 May 2016
12 May 2016
Termination of appointment of Francis Samuel Treuherz as a secretary on 6 May 2016
...
... and 112 more events
03 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1987
Registered office changed on 22/06/87 from: 5 cranford view exmouth devon EX8 2EH

05 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1986
Accounting reference date notified as 31/12

22 Jul 1986
Certificate of Incorporation