ASSOCIATION OF MCTIMONEY-CORLEY SPINAL THERAPISTS LIMITED
22B HIGH STREET WITNEY ASSOCIATION OF ANIMAL PHYSICAL THERAPY LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 6RB
Company number 04327423
Status Active
Incorporation Date 22 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address A J CARTER & CO, CHARTERED ACCOUNTANTS, 22B HIGH STREET WITNEY, OXFORDSHIRE, OX28 6RB
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ASSOCIATION OF MCTIMONEY-CORLEY SPINAL THERAPISTS LIMITED are www.associationofmctimoneycorleyspinaltherapists.co.uk, and www.association-of-mctimoney-corley-spinal-therapists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Hanborough Rail Station is 5.5 miles; to Charlbury Rail Station is 6 miles; to Ascott-under-Wychwood Rail Station is 6.6 miles; to Kingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Association of Mctimoney Corley Spinal Therapists Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04327423. Association of Mctimoney Corley Spinal Therapists Limited has been working since 22 November 2001. The present status of the company is Active. The registered address of Association of Mctimoney Corley Spinal Therapists Limited is A J Carter Co Chartered Accountants 22b High Street Witney Oxfordshire Ox28 6rb. . BECKETT, Rosemary Frances is a Director of the company. NEILL, Kathleen Suzanne is a Director of the company. NICHOLSON, Roberta Frances is a Director of the company. WATTS, Claire Marie is a Director of the company. WITHERS, Karen Patricia is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MARSHALL, Claire Paula has been resigned. Secretary ROBSON, John Peregrine has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HUDSON, Nicola Jane has been resigned. Director JAMES HUDSON, Shelagh Doreen has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
BECKETT, Rosemary Frances
Appointed Date: 21 February 2013
79 years old

Director
NEILL, Kathleen Suzanne
Appointed Date: 21 February 2013
75 years old

Director
NICHOLSON, Roberta Frances
Appointed Date: 22 August 2002
81 years old

Director
WATTS, Claire Marie
Appointed Date: 21 February 2013
47 years old

Director
WITHERS, Karen Patricia
Appointed Date: 21 February 2013
61 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Secretary
MARSHALL, Claire Paula
Resigned: 12 February 2013
Appointed Date: 29 October 2003

Secretary
ROBSON, John Peregrine
Resigned: 29 October 2003
Appointed Date: 22 November 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
HUDSON, Nicola Jane
Resigned: 13 February 2003
Appointed Date: 22 November 2001
62 years old

Director
JAMES HUDSON, Shelagh Doreen
Resigned: 12 June 2007
Appointed Date: 22 November 2001
87 years old

ASSOCIATION OF MCTIMONEY-CORLEY SPINAL THERAPISTS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
26 Nov 2015
Annual return made up to 22 November 2015 no member list
23 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
20 Dec 2001
New secretary appointed
20 Dec 2001
Director resigned
20 Dec 2001
Secretary resigned
20 Dec 2001
Registered office changed on 20/12/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
22 Nov 2001
Incorporation