TALK LIPOEDEMA
WALSALL

Hellopages » West Midlands » Walsall » WS8 7NH

Company number 08996569
Status Active
Incorporation Date 14 April 2014
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 59 BLITHFIELD ROAD, WALSALL, ENGLAND, WS8 7NH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Micro company accounts made up to 30 April 2016; Registered office address changed from 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE to 59 Blithfield Road Walsall WS8 7NH on 19 August 2016; Appointment of Ms Angela Maria Mccarroll as a director on 19 May 2016. The most likely internet sites of TALK LIPOEDEMA are www.talk.co.uk, and www.talk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Talk Lipoedema is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08996569. Talk Lipoedema has been working since 14 April 2014. The present status of the company is Active. The registered address of Talk Lipoedema is 59 Blithfield Road Walsall England Ws8 7nh. . DONNELLY, Denise Anne is a Secretary of the company. BIRD, Joanne Lesley is a Director of the company. DAWE, Michaela Jayne is a Director of the company. DAWE, Pamela is a Director of the company. MACEWAN, Isobel is a Director of the company. MATHIEU, Cheryl Lynn is a Director of the company. MCCARROLL, Angela Maria is a Director of the company. WILLIAMS, Anne Fiona, Dr is a Director of the company. Secretary JONES, Cara Ashley has been resigned. Director DONNELLY, Denise Anne has been resigned. Director MACNICOL, Elaine Gladys has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DONNELLY, Denise Anne
Appointed Date: 21 March 2015

Director
BIRD, Joanne Lesley
Appointed Date: 14 April 2014
61 years old

Director
DAWE, Michaela Jayne
Appointed Date: 16 November 2014
51 years old

Director
DAWE, Pamela
Appointed Date: 16 November 2014
70 years old

Director
MACEWAN, Isobel
Appointed Date: 14 April 2014
64 years old

Director
MATHIEU, Cheryl Lynn
Appointed Date: 16 November 2014
61 years old

Director
MCCARROLL, Angela Maria
Appointed Date: 19 May 2016
63 years old

Director
WILLIAMS, Anne Fiona, Dr
Appointed Date: 16 November 2014
65 years old

Resigned Directors

Secretary
JONES, Cara Ashley
Resigned: 21 March 2015
Appointed Date: 14 April 2014

Director
DONNELLY, Denise Anne
Resigned: 21 March 2015
Appointed Date: 16 November 2014
74 years old

Director
MACNICOL, Elaine Gladys
Resigned: 03 September 2015
Appointed Date: 02 December 2014
61 years old

TALK LIPOEDEMA Events

15 Nov 2016
Micro company accounts made up to 30 April 2016
19 Aug 2016
Registered office address changed from 7 Knoxs Grave Lane Lichfield Staffordshire WS14 9QE to 59 Blithfield Road Walsall WS8 7NH on 19 August 2016
19 May 2016
Appointment of Ms Angela Maria Mccarroll as a director on 19 May 2016
19 May 2016
Annual return made up to 14 April 2016 no member list
11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 10 more events
16 Mar 2015
Appointment of Elaine Macnicol as a director on 2 December 2014
16 Mar 2015
Appointment of Dr Anne Fiona Williams as a director on 16 November 2014
16 Mar 2015
Appointment of Denise Anne Donnelly as a director on 16 November 2014
16 Mar 2015
Appointment of Michaela Jayne Dawe as a director on 16 November 2014
14 Apr 2014
Incorporation