LCSP REGISTER OF REMEDIAL MASSEURS AND MANIPULATIVE THERAPISTS
SUFFOLK

Hellopages » Suffolk » Waveney » NR32 1HY

Company number 04218641
Status Active
Incorporation Date 17 May 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 38A HIGH STREET, LOWESTOFT, SUFFOLK, NR32 1HY
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LCSP REGISTER OF REMEDIAL MASSEURS AND MANIPULATIVE THERAPISTS are www.lcspregisterofremedialmasseursandmanipulative.co.uk, and www.lcsp-register-of-remedial-masseurs-and-manipulative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Oulton Broad South Rail Station is 2.3 miles; to Haddiscoe Rail Station is 6.4 miles; to Great Yarmouth Rail Station is 9 miles; to Berney Arms Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lcsp Register of Remedial Masseurs and Manipulative Therapists is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04218641. Lcsp Register of Remedial Masseurs and Manipulative Therapists has been working since 17 May 2001. The present status of the company is Active. The registered address of Lcsp Register of Remedial Masseurs and Manipulative Therapists is 38a High Street Lowestoft Suffolk Nr32 1hy. . FOSTER, Stephen George is a Secretary of the company. HARPER, Bessie Beryl is a Director of the company. PUGH, Vivian Samuel is a Director of the company. Secretary EYRES, Melvyn Ronald has been resigned. Secretary WOODWARD, Kenneth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EYERS, Melvyn Ronald has been resigned. Director FAIRCLOUGH, Mark Anthony has been resigned. Director FOSTER, Stephen George has been resigned. Director GILLOW, Joseph Richard has been resigned. Director KELLY, Pauline Anne has been resigned. Director PUGH, Vivian Samuel has been resigned. Director WOODWARD, Kenneth has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
FOSTER, Stephen George
Appointed Date: 11 June 2005

Director
HARPER, Bessie Beryl
Appointed Date: 17 May 2001
80 years old

Director
PUGH, Vivian Samuel
Appointed Date: 12 June 2009
92 years old

Resigned Directors

Secretary
EYRES, Melvyn Ronald
Resigned: 11 June 2005
Appointed Date: 14 May 2004

Secretary
WOODWARD, Kenneth
Resigned: 20 April 2004
Appointed Date: 17 May 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 May 2001
Appointed Date: 17 May 2001

Director
EYERS, Melvyn Ronald
Resigned: 04 October 2003
Appointed Date: 29 September 2001
74 years old

Director
FAIRCLOUGH, Mark Anthony
Resigned: 12 June 2009
Appointed Date: 03 July 2004
64 years old

Director
FOSTER, Stephen George
Resigned: 04 October 2003
Appointed Date: 17 May 2001
65 years old

Director
GILLOW, Joseph Richard
Resigned: 04 October 2003
Appointed Date: 29 September 2001
100 years old

Director
KELLY, Pauline Anne
Resigned: 04 October 2003
Appointed Date: 29 September 2001
78 years old

Director
PUGH, Vivian Samuel
Resigned: 04 October 2003
Appointed Date: 29 September 2001
92 years old

Director
WOODWARD, Kenneth
Resigned: 20 April 2004
Appointed Date: 17 May 2001
96 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 May 2001
Appointed Date: 17 May 2001

LCSP REGISTER OF REMEDIAL MASSEURS AND MANIPULATIVE THERAPISTS Events

14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 17 May 2016 no member list
24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 17 May 2015 no member list
26 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 49 more events
06 Jul 2001
New director appointed
06 Jul 2001
New director appointed
06 Jul 2001
New secretary appointed;new director appointed
06 Jul 2001
Registered office changed on 06/07/01 from: 12 york place leeds west yorkshire LS1 2DS
17 May 2001
Incorporation

Similar Companies

LCSK LTD. LCSM LTD LCSS LIMITED LCST ACQUISITIONS LIMITED LCST LTD LCST TRADING LIMITED LCSV LIMITED