LIFE 2009
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1ES

Company number 06786752
Status Active
Incorporation Date 9 January 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LIFE HOUSE, 1 MILL STREET, LEAMINGTON SPA, WARWICKSHIRE, CV31 1ES
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Termination of appointment of John Joseph Scarisbrick as a director on 31 December 2016; Termination of appointment of Nuala Ann Scarisbrick as a director on 31 December 2016. The most likely internet sites of LIFE 2009 are www.life.co.uk, and www.life.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Warwick Parkway Rail Station is 3.5 miles; to Coventry Rail Station is 8 miles; to Tile Hill Rail Station is 8 miles; to Berkswell Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Life 2009 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06786752. Life 2009 has been working since 09 January 2009. The present status of the company is Active. The registered address of Life 2009 is Life House 1 Mill Street Leamington Spa Warwickshire Cv31 1es. . FAWCETT, Edward is a Director of the company. HIGGINS, Laura Jane is a Director of the company. LING, John Robert, Dr is a Director of the company. MAHER, Eileen Anne is a Director of the company. WRIGHT, Jonathan William Emlyn is a Director of the company. Secretary FOLEY, Martin Patrick has been resigned. Secretary SOUTHON, Hannah Lucy has been resigned. Director JARMULOWICZ, Michael, Dr has been resigned. Director LLOYD, Pauline Mary has been resigned. Director PARSONS, Luke Arthur has been resigned. Director ROSE, Lynda Kathryn, Revd has been resigned. Director SCARISBRICK, John Joseph has been resigned. Director SCARISBRICK, Nuala Ann has been resigned. Director SOUTHON, Hannah Lucy has been resigned. Director WOODS, James Anthony has been resigned. The company operates in "Other human health activities".


Current Directors

Director
FAWCETT, Edward
Appointed Date: 20 March 2009
75 years old

Director
HIGGINS, Laura Jane
Appointed Date: 12 September 2015
44 years old

Director
LING, John Robert, Dr
Appointed Date: 27 June 2009
77 years old

Director
MAHER, Eileen Anne
Appointed Date: 20 March 2009
84 years old

Director
WRIGHT, Jonathan William Emlyn
Appointed Date: 12 September 2015
49 years old

Resigned Directors

Secretary
FOLEY, Martin Patrick
Resigned: 30 September 2009
Appointed Date: 09 January 2009

Secretary
SOUTHON, Hannah Lucy
Resigned: 30 April 2010
Appointed Date: 03 October 2009

Director
JARMULOWICZ, Michael, Dr
Resigned: 12 June 2010
Appointed Date: 09 January 2009
75 years old

Director
LLOYD, Pauline Mary
Resigned: 04 October 2012
Appointed Date: 09 January 2009
72 years old

Director
PARSONS, Luke Arthur
Resigned: 13 February 2010
Appointed Date: 09 January 2009
63 years old

Director
ROSE, Lynda Kathryn, Revd
Resigned: 06 September 2014
Appointed Date: 20 March 2009
74 years old

Director
SCARISBRICK, John Joseph
Resigned: 31 December 2016
Appointed Date: 09 January 2009
96 years old

Director
SCARISBRICK, Nuala Ann
Resigned: 31 December 2016
Appointed Date: 09 January 2009
86 years old

Director
SOUTHON, Hannah Lucy
Resigned: 12 June 2010
Appointed Date: 20 March 2009
47 years old

Director
WOODS, James Anthony
Resigned: 28 February 2015
Appointed Date: 20 March 2009
42 years old

LIFE 2009 Events

19 Jan 2017
Confirmation statement made on 9 January 2017 with updates
18 Jan 2017
Termination of appointment of John Joseph Scarisbrick as a director on 31 December 2016
18 Jan 2017
Termination of appointment of Nuala Ann Scarisbrick as a director on 31 December 2016
11 Jan 2016
Annual return made up to 9 January 2016 no member list
06 Jan 2016
Full accounts made up to 30 June 2015
...
... and 43 more events
08 Jun 2009
Director appointed hannah lucy southon
08 Jun 2009
Director appointed rev lynda kathryn rose
08 Jun 2009
Director appointed edward fawcett
08 Jun 2009
Director appointed eileen anne maher
09 Jan 2009
Incorporation

LIFE 2009 Charges

28 July 2014
Charge code 0678 6752 0004
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6A st. Vincents villas, temple hill, dartford…
4 October 2013
Charge code 0678 6752 0003
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6A st vincents villas temple hill dartford t/no K565323…
27 May 2010
Legal charge
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Life house, 1 mill street, leamington spa by way of fixed…
27 May 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 saint vincent villas temple hill dartford by way of fixed…