PINDERFIELDS SPINAL INJURIES CENTRE LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 1LX

Company number 06503031
Status Active
Incorporation Date 13 February 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 February 2016 no member list. The most likely internet sites of PINDERFIELDS SPINAL INJURIES CENTRE LIMITED are www.pinderfieldsspinalinjuriescentre.co.uk, and www.pinderfields-spinal-injuries-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Pinderfields Spinal Injuries Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06503031. Pinderfields Spinal Injuries Centre Limited has been working since 13 February 2008. The present status of the company is Active. The registered address of Pinderfields Spinal Injuries Centre Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. . PERKIN, Adam Richard North is a Secretary of the company. BAKER, Kevan Bernard is a Director of the company. BURT, Andrew Arnott, Dr is a Director of the company. CURSON, Jean is a Director of the company. HERDMAN, Trevor is a Director of the company. IKOKU, Ann Frances is a Director of the company. PERKIN, Adam Richard North is a Director of the company. PRITCHARD, Janet Maureen is a Director of the company. RAMM, Carol Ann is a Director of the company. TEMPEST, Mark is a Director of the company. Secretary LYNCH, Malcolm John has been resigned. Director BILLINGTON, Christopher Mark has been resigned. Director DOYLE, Ruth Margaret has been resigned. Director HIRST, Janis Eileen has been resigned. Director LYNCH, Malcolm John has been resigned. Director MILLS, Julie has been resigned. Director STANHOPE, Linda has been resigned. Director TEMPEST, Mark has been resigned. Director WILSON, Raymond has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PERKIN, Adam Richard North
Appointed Date: 23 April 2008

Director
BAKER, Kevan Bernard
Appointed Date: 10 November 2011
66 years old

Director
BURT, Andrew Arnott, Dr
Appointed Date: 23 April 2008
81 years old

Director
CURSON, Jean
Appointed Date: 18 September 2008
74 years old

Director
HERDMAN, Trevor
Appointed Date: 13 April 2015
72 years old

Director
IKOKU, Ann Frances
Appointed Date: 18 September 2008
88 years old

Director
PERKIN, Adam Richard North
Appointed Date: 23 April 2008
65 years old

Director
PRITCHARD, Janet Maureen
Appointed Date: 18 September 2008
65 years old

Director
RAMM, Carol Ann
Appointed Date: 18 September 2008
68 years old

Director
TEMPEST, Mark
Appointed Date: 05 December 2011
67 years old

Resigned Directors

Secretary
LYNCH, Malcolm John
Resigned: 23 April 2008
Appointed Date: 13 February 2008

Director
BILLINGTON, Christopher Mark
Resigned: 23 April 2008
Appointed Date: 13 February 2008
58 years old

Director
DOYLE, Ruth Margaret
Resigned: 28 November 2013
Appointed Date: 18 September 2008
55 years old

Director
HIRST, Janis Eileen
Resigned: 28 November 2013
Appointed Date: 18 September 2008
74 years old

Director
LYNCH, Malcolm John
Resigned: 23 April 2008
Appointed Date: 13 February 2008
70 years old

Director
MILLS, Julie
Resigned: 23 April 2008
Appointed Date: 13 February 2008
56 years old

Director
STANHOPE, Linda
Resigned: 22 November 2013
Appointed Date: 06 March 2012
73 years old

Director
TEMPEST, Mark
Resigned: 05 September 2011
Appointed Date: 23 April 2008
67 years old

Director
WILSON, Raymond
Resigned: 18 January 2012
Appointed Date: 18 September 2008
74 years old

PINDERFIELDS SPINAL INJURIES CENTRE LIMITED Events

28 Feb 2017
Confirmation statement made on 13 February 2017 with updates
25 Jul 2016
Total exemption full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 13 February 2016 no member list
23 Jun 2015
Total exemption full accounts made up to 31 December 2014
15 Apr 2015
Appointment of Mr Trevor Herdman as a director on 13 April 2015
...
... and 38 more events
06 May 2008
Appointment terminated director julie mills
06 May 2008
Director appointed adam richard north perkin
06 May 2008
Director appointed mark tempest
24 Apr 2008
Company name changed pinderfields spinal injuries centre\certificate issued on 30/04/08
13 Feb 2008
Incorporation