MEDIATIONPLUS
SALISBURY MEDIATION PLUS FAMILY MEDIATION (NORTH WILTSHIRE)

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 03771140
Status Liquidation
Incorporation Date 14 May 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 9 March 2017; Registered office address changed from Swindon Advice and Support Centre Sanford House Sanford Street Swindon Wiltshire SN1 1HE England to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 3 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of MEDIATIONPLUS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Mediationplus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03771140. Mediationplus has been working since 14 May 1999. The present status of the company is Liquidation. The registered address of Mediationplus is Units 1 3 Hilltop Business Park Devizes Road Salisbury Wiltshire Sp3 4uf. . LEVETT, Jonathan, Dr is a Secretary of the company. CRONIN, Tacey Marguerite, Hh is a Director of the company. GOOCH, Sarah, Lady is a Director of the company. LEVETT, Jonathan, Dr is a Director of the company. MCLAUGHLIN, Paul Gerald is a Director of the company. SHEPPARD, Francis John is a Director of the company. TILLING, Pamela Jayne is a Director of the company. Secretary BRYAN, Mary Jane has been resigned. Secretary CABOCHE, Caroline Emma has been resigned. Secretary FRANKLIN, Kaye has been resigned. Secretary HEPPELL, Steven Carl has been resigned. Secretary MAKAMURE, Jennifer has been resigned. Secretary REEVE, Donald has been resigned. Secretary WOO, Anita Lynn has been resigned. Director ADAM, Duncan has been resigned. Director AITKEN, Helen Louise has been resigned. Director BARNARD, Barbara June has been resigned. Director CARRON, Byron Richard has been resigned. Director CHAPPLE, Janet has been resigned. Director DEVLIN, Matthew, The Honourable has been resigned. Director FANNING, Maurice Hugh has been resigned. Director FARROW, Paul Edward has been resigned. Director FRANKLIN, Kaye has been resigned. Director GEORGE, Julian James Lynch has been resigned. Director GRANT, Dennis Shawn has been resigned. Director GRIFFIN, Susan Elizabeth has been resigned. Director HILL, Christine Shirley has been resigned. Director HUME, David has been resigned. Director MALIK, Naida Pervin has been resigned. Director MCLEAN, Hector John Finlayson has been resigned. Director PITT, Michael Edward, Sir has been resigned. Director RAWSON, Christopher Derek, Revd has been resigned. Director REEVE, Donald has been resigned. Director TICKELL, Richard Linley has been resigned. Director WICKS, Barry John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEVETT, Jonathan, Dr
Appointed Date: 22 September 2015

Director
CRONIN, Tacey Marguerite, Hh
Appointed Date: 20 July 2011
66 years old

Director
GOOCH, Sarah, Lady
Appointed Date: 21 July 2010
82 years old

Director
LEVETT, Jonathan, Dr
Appointed Date: 25 July 2012
60 years old

Director
MCLAUGHLIN, Paul Gerald
Appointed Date: 19 July 2006
72 years old

Director
SHEPPARD, Francis John
Appointed Date: 27 July 2005
76 years old

Director
TILLING, Pamela Jayne
Appointed Date: 24 July 2013
65 years old

Resigned Directors

Secretary
BRYAN, Mary Jane
Resigned: 03 July 2008
Appointed Date: 03 November 2004

Secretary
CABOCHE, Caroline Emma
Resigned: 17 July 2013
Appointed Date: 27 April 2011

Secretary
FRANKLIN, Kaye
Resigned: 22 September 2015
Appointed Date: 17 July 2013

Secretary
HEPPELL, Steven Carl
Resigned: 15 October 2008
Appointed Date: 01 September 2008

Secretary
MAKAMURE, Jennifer
Resigned: 27 April 2011
Appointed Date: 28 January 2010

Secretary
REEVE, Donald
Resigned: 16 July 2003
Appointed Date: 14 May 1999

Secretary
WOO, Anita Lynn
Resigned: 28 January 2010
Appointed Date: 05 January 2009

Director
ADAM, Duncan
Resigned: 19 January 2011
Appointed Date: 16 July 2008
80 years old

Director
AITKEN, Helen Louise
Resigned: 16 July 2008
Appointed Date: 24 June 1999
93 years old

Director
BARNARD, Barbara June
Resigned: 30 November 2001
Appointed Date: 14 May 1999
88 years old

Director
CARRON, Byron Richard
Resigned: 03 May 2008
Appointed Date: 11 July 2002
83 years old

Director
CHAPPLE, Janet
Resigned: 29 April 2004
Appointed Date: 11 July 2002
74 years old

Director
DEVLIN, Matthew, The Honourable
Resigned: 14 June 2001
Appointed Date: 14 May 1999
79 years old

Director
FANNING, Maurice Hugh
Resigned: 19 July 2006
Appointed Date: 29 April 2004
85 years old

Director
FARROW, Paul Edward
Resigned: 14 June 2001
Appointed Date: 24 June 1999
69 years old

Director
FRANKLIN, Kaye
Resigned: 22 September 2015
Appointed Date: 27 July 2005
85 years old

Director
GEORGE, Julian James Lynch
Resigned: 24 July 2013
Appointed Date: 16 July 2008
86 years old

Director
GRANT, Dennis Shawn
Resigned: 11 August 2005
Appointed Date: 16 July 2003
77 years old

Director
GRIFFIN, Susan Elizabeth
Resigned: 28 April 2005
Appointed Date: 29 April 2004
80 years old

Director
HILL, Christine Shirley
Resigned: 31 July 2004
Appointed Date: 12 July 2001
81 years old

Director
HUME, David
Resigned: 22 September 2016
Appointed Date: 27 July 2005
87 years old

Director
MALIK, Naida Pervin
Resigned: 28 January 2010
Appointed Date: 27 July 2005
71 years old

Director
MCLEAN, Hector John Finlayson
Resigned: 21 July 2010
Appointed Date: 08 June 2001
91 years old

Director
PITT, Michael Edward, Sir
Resigned: 23 July 2014
Appointed Date: 21 July 2009
76 years old

Director
RAWSON, Christopher Derek, Revd
Resigned: 27 July 2005
Appointed Date: 11 July 2002
86 years old

Director
REEVE, Donald
Resigned: 16 July 2003
Appointed Date: 24 June 1999
94 years old

Director
TICKELL, Richard Linley
Resigned: 28 November 2002
Appointed Date: 24 June 1999
94 years old

Director
WICKS, Barry John
Resigned: 28 January 2010
Appointed Date: 18 July 2007
77 years old

MEDIATIONPLUS Events

09 Mar 2017
Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 9 March 2017
03 Jan 2017
Registered office address changed from Swindon Advice and Support Centre Sanford House Sanford Street Swindon Wiltshire SN1 1HE England to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 3 January 2017
30 Dec 2016
Appointment of a voluntary liquidator
30 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15

30 Dec 2016
Statement of affairs with form 4.19
...
... and 106 more events
12 Jun 2000
New director appointed
12 Jun 2000
New director appointed
12 Jun 2000
New director appointed
29 Feb 2000
Accounting reference date shortened from 31/05/00 to 31/03/00
14 May 1999
Incorporation