COELIAC UK
HIGH WYCOMBE THE COELIAC SOCIETY

Hellopages » Buckinghamshire » Wycombe » HP11 2QW

Company number 03068044
Status Active
Incorporation Date 14 June 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3RD FLOOR, APOLLO CENTRE DESBOROUGH ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2QW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Appointment of Mr Kenneth Leslie O'dea as a director on 26 January 2017; Appointment of Mr John Ramsay Bremner as a director on 26 January 2017. The most likely internet sites of COELIAC UK are www.coeliac.co.uk, and www.coeliac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Maidenhead Rail Station is 8 miles; to Taplow Rail Station is 8.3 miles; to Burnham (Berks) Rail Station is 9 miles; to Wargrave Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coeliac Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03068044. Coeliac Uk has been working since 14 June 1995. The present status of the company is Active. The registered address of Coeliac Uk is 3rd Floor Apollo Centre Desborough Road High Wycombe Buckinghamshire Hp11 2qw. . MALTHOUSE, Julia Ingrid is a Secretary of the company. ANDREWS, Claire Marguerite is a Director of the company. BREMNER, John Ramsay is a Director of the company. CHAPPELL, James George Andrews is a Director of the company. ELLIOTT, Mike is a Director of the company. FORREST, Michael, Dr is a Director of the company. LLOYD, Dai, Dr is a Director of the company. MORGAN, Margaret is a Director of the company. O'DEA, Kenneth Leslie is a Director of the company. PAVELIN, Stuart Paul is a Director of the company. SANDERS, David Surendran, Professor is a Director of the company. Secretary AUSTIN, Jean Ann has been resigned. Secretary BROWN, David William has been resigned. Secretary EDWARDS, Penelope Jane Hudson has been resigned. Secretary HARRISON, Keith Stanley has been resigned. Secretary HOWLETT, Peter Thomas has been resigned. Secretary KHAN, Jameela Aftab has been resigned. Secretary SMITH, Rosamund Mary Irene has been resigned. Director ATHERTON, Margaret Jennifer has been resigned. Director BISHOP, John Howard has been resigned. Director BRERETON, Pamela Joan has been resigned. Director BROWN, David William has been resigned. Director BROWN, Felicity Anne has been resigned. Director BULLOCK, Margaret Ann has been resigned. Director CANTWELL, Dennis Thomas has been resigned. Director CUMMINGS, John Hedley has been resigned. Director DUELL, Paul Bernard has been resigned. Director EAMES, Christine Mary has been resigned. Director EDMOND, Barry Ian has been resigned. Director FITT, Myles has been resigned. Director GRACE, Anthony Liam has been resigned. Director GREGORY, David Noel has been resigned. Director HENDERSON, Ian has been resigned. Director HOWDLE, Peter David, Professor has been resigned. Director HOYLE, Rosemary Margaret has been resigned. Director JEWELL, Derek Parry, Professor has been resigned. Director LEES, Heather has been resigned. Director LOSOWSKY, Monty Seymour, Professor has been resigned. Director MACKAY, Irene Catherine Isobel has been resigned. Director MILLINGTON, Elise Frances has been resigned. Director MINHINNETT, Peter Charles Lang has been resigned. Director MITSON, Sarah Jeanine has been resigned. Director MOUNTAIN, Peter William has been resigned. Director PACE, Michael John has been resigned. Director RANDALL, Conni Allison has been resigned. Director SCOTTON, Janet Barbara has been resigned. Director SLY, Christopher has been resigned. Director SMITH, Jacqui has been resigned. Director STACEY, Pamela Anne has been resigned. Director TOTTMAN, Ian Christopher has been resigned. Director WADE, Timothy Cardwell has been resigned. Director WHEWAY, Charles Roger has been resigned. Director WHITE, Gillian Lesley has been resigned. Director WHITE, Sandra has been resigned. Director WICKENS, Michael Carl has been resigned. Director WICKENS, Michael Carl has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MALTHOUSE, Julia Ingrid
Appointed Date: 31 March 2015

Director
ANDREWS, Claire Marguerite
Appointed Date: 28 July 2015
68 years old

Director
BREMNER, John Ramsay
Appointed Date: 26 January 2017
68 years old

Director
CHAPPELL, James George Andrews
Appointed Date: 16 September 2014
54 years old

Director
ELLIOTT, Mike
Appointed Date: 12 September 2012
72 years old

Director
FORREST, Michael, Dr
Appointed Date: 06 May 2011
68 years old

Director
LLOYD, Dai, Dr
Appointed Date: 22 April 2013
68 years old

Director
MORGAN, Margaret
Appointed Date: 28 July 2015
74 years old

Director
O'DEA, Kenneth Leslie
Appointed Date: 26 January 2017
65 years old

Director
PAVELIN, Stuart Paul
Appointed Date: 21 June 2014
57 years old

Director
SANDERS, David Surendran, Professor
Appointed Date: 27 January 2011
56 years old

Resigned Directors

Secretary
AUSTIN, Jean Ann
Resigned: 08 January 1996
Appointed Date: 12 July 1995

Secretary
BROWN, David William
Resigned: 12 July 2001
Appointed Date: 08 January 1996

Secretary
EDWARDS, Penelope Jane Hudson
Resigned: 08 November 2013
Appointed Date: 21 July 2010

Secretary
HARRISON, Keith Stanley
Resigned: 14 July 2008
Appointed Date: 12 July 2001

Secretary
HOWLETT, Peter Thomas
Resigned: 17 August 2009
Appointed Date: 04 August 2008

Secretary
KHAN, Jameela Aftab
Resigned: 31 March 2015
Appointed Date: 10 February 2014

Secretary
SMITH, Rosamund Mary Irene
Resigned: 12 July 1995
Appointed Date: 14 June 1995

Director
ATHERTON, Margaret Jennifer
Resigned: 10 October 2004
Appointed Date: 12 July 1995
85 years old

Director
BISHOP, John Howard
Resigned: 27 June 1998
Appointed Date: 12 July 1995
97 years old

Director
BRERETON, Pamela Joan
Resigned: 26 June 1999
Appointed Date: 12 July 1995
93 years old

Director
BROWN, David William
Resigned: 08 January 1996
Appointed Date: 14 June 1995
81 years old

Director
BROWN, Felicity Anne
Resigned: 30 January 1998
Appointed Date: 12 July 1995
66 years old

Director
BULLOCK, Margaret Ann
Resigned: 10 May 2002
Appointed Date: 12 July 1995
91 years old

Director
CANTWELL, Dennis Thomas
Resigned: 02 July 2005
Appointed Date: 01 March 2002
81 years old

Director
CUMMINGS, John Hedley
Resigned: 05 July 2008
Appointed Date: 05 July 2003
83 years old

Director
DUELL, Paul Bernard
Resigned: 21 June 2014
Appointed Date: 07 July 2007
65 years old

Director
EAMES, Christine Mary
Resigned: 30 June 2001
Appointed Date: 25 May 1996
85 years old

Director
EDMOND, Barry Ian
Resigned: 03 December 1998
Appointed Date: 27 June 1998
85 years old

Director
FITT, Myles
Resigned: 28 November 2014
Appointed Date: 22 April 2013
53 years old

Director
GRACE, Anthony Liam
Resigned: 10 June 2010
Appointed Date: 28 April 2005
64 years old

Director
GREGORY, David Noel
Resigned: 21 June 2014
Appointed Date: 06 May 2011
80 years old

Director
HENDERSON, Ian
Resigned: 20 June 2015
Appointed Date: 03 September 2008
69 years old

Director
HOWDLE, Peter David, Professor
Resigned: 27 January 2011
Appointed Date: 23 January 2007
77 years old

Director
HOYLE, Rosemary Margaret
Resigned: 11 July 2009
Appointed Date: 05 July 2003
69 years old

Director
JEWELL, Derek Parry, Professor
Resigned: 23 November 2006
Appointed Date: 05 July 2003
84 years old

Director
LEES, Heather
Resigned: 30 June 2012
Appointed Date: 30 March 2006
64 years old

Director
LOSOWSKY, Monty Seymour, Professor
Resigned: 19 June 2004
Appointed Date: 05 October 1995
94 years old

Director
MACKAY, Irene Catherine Isobel
Resigned: 05 July 2003
Appointed Date: 14 January 2002
83 years old

Director
MILLINGTON, Elise Frances
Resigned: 02 July 2011
Appointed Date: 30 March 2006
49 years old

Director
MINHINNETT, Peter Charles Lang
Resigned: 07 July 2007
Appointed Date: 01 March 2002
77 years old

Director
MITSON, Sarah Jeanine
Resigned: 28 June 2013
Appointed Date: 20 September 2006
61 years old

Director
MOUNTAIN, Peter William
Resigned: 05 July 2003
Appointed Date: 01 March 2002
65 years old

Director
PACE, Michael John
Resigned: 30 June 2001
Appointed Date: 12 July 1995
70 years old

Director
RANDALL, Conni Allison
Resigned: 05 July 2003
Appointed Date: 27 June 1998
74 years old

Director
SCOTTON, Janet Barbara
Resigned: 25 May 1996
Appointed Date: 14 June 1995
79 years old

Director
SLY, Christopher
Resigned: 09 October 2001
Appointed Date: 27 June 1998
85 years old

Director
SMITH, Jacqui
Resigned: 07 March 2012
Appointed Date: 07 July 2007
64 years old

Director
STACEY, Pamela Anne
Resigned: 05 July 2008
Appointed Date: 01 March 2002
63 years old

Director
TOTTMAN, Ian Christopher
Resigned: 20 June 2015
Appointed Date: 03 December 2008
70 years old

Director
WADE, Timothy Cardwell
Resigned: 02 July 2016
Appointed Date: 22 October 2009
65 years old

Director
WHEWAY, Charles Roger
Resigned: 13 December 2001
Appointed Date: 24 July 1998
80 years old

Director
WHITE, Gillian Lesley
Resigned: 02 July 2016
Appointed Date: 22 October 2009
64 years old

Director
WHITE, Sandra
Resigned: 07 July 2007
Appointed Date: 01 March 2002
77 years old

Director
WICKENS, Michael Carl
Resigned: 28 April 2005
Appointed Date: 05 July 2003
76 years old

Director
WICKENS, Michael Carl
Resigned: 17 August 2009
Appointed Date: 05 July 2003
76 years old

COELIAC UK Events

20 Apr 2017
Group of companies' accounts made up to 31 December 2016
30 Jan 2017
Appointment of Mr Kenneth Leslie O'dea as a director on 26 January 2017
30 Jan 2017
Appointment of Mr John Ramsay Bremner as a director on 26 January 2017
06 Jul 2016
Confirmation statement made on 2 July 2016 with updates
06 Jul 2016
Termination of appointment of Gillian Lesley White as a director on 2 July 2016
...
... and 167 more events
08 Aug 1995
New director appointed
08 Aug 1995
New director appointed
08 Aug 1995
New director appointed
06 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jun 1995
Incorporation

COELIAC UK Charges

5 December 1997
Deed of rent deposit
Delivered: 13 December 1997
Status: Outstanding
Persons entitled: Bourne End Properties PLC
Description: The sum of £16,080 in the event that there is a failure by…