This company is commonly known as Frimley Park Hospital Postgraduate Education Centre Limited. The company was founded 39 years ago and was given the registration number 01916558. The firm's registered office is in FRIMLEY. You can find them at C/o Frimley Park Hospital, Portsmouth Road, Frimley, Surrey. This company's SIC code is 86900 - Other human health activities.
Name | : | FRIMLEY PARK HOSPITAL POSTGRADUATE EDUCATION CENTRE LIMITED |
---|---|---|
Company Number | : | 01916558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1985 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frimley Park Hospital, Portsmouth Road, Frimley, Surrey, GU16 7UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
189, Lynchford Road, Farnborough, England, GU14 6HD | Director | 16 January 2013 | Active |
189 Lynchford Road, Farnborough, England, GU14 6HD | Director | 01 December 2015 | Active |
189 Lynchford Road, Farnborough, England, GU14 6HD | Director | 01 December 2015 | Active |
189, Lynchford Road, Farnborough, England, GU14 6HD | Director | 31 October 2010 | Active |
189, Lynchford Road, Farnborough, England, GU14 6HD | Director | 24 March 2006 | Active |
Tilewood Seale Lane, Seale, Farnham, GU10 1LE | Secretary | 03 October 2003 | Active |
Tilewood Seale Lane, Seale, Farnham, GU10 1LE | Secretary | - | Active |
Cobbetts, Mavins Road, Farnham, GU9 8JS | Secretary | 24 March 2006 | Active |
189, Lynchford Road, Farnborough, England, GU14 6HD | Secretary | 31 October 2010 | Active |
Corner Cottage, Heath Lane, Ewshot, Farnham, GU10 5AW | Director | 01 August 1999 | Active |
7 Liddell Close, Finchampstead, Wokingham, RG40 4NS | Director | 01 April 2000 | Active |
21 Old Acre, West End, Woking, GU24 9JT | Director | - | Active |
Wellfield House Church Lane, Hartley Wintney, Basingstoke, RG27 8DY | Director | 31 March 1995 | Active |
Tilewood Seale Lane, Seale, Farnham, GU10 1LE | Director | - | Active |
The Priory Howards Lane, Holybourne, Alton, GU34 4HH | Director | - | Active |
Firgrove House Old Farnham Lane, Farnham, GU9 8JU | Director | 01 April 1994 | Active |
Stoneycroft, Quarry Lane, Yateley, United Kingdom, GU46 6XW | Director | 31 October 2010 | Active |
Cobbetts, Mavins Road, Farnham, GU9 8JS | Director | 03 October 2003 | Active |
Hillerton House Chandlers Lane, Yateley, Camberley, GU17 7SR | Director | - | Active |
22 Angus Close, Camberley, GU15 1PU | Director | 24 March 2006 | Active |
7 Knowles Avenue, Crowthorne, RG45 6DU | Director | 03 October 2003 | Active |
Mrs Geeta Ravindran Menon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 189 Lynchford Road, Farnborough, England, GU14 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-29 | Dissolution | Dissolution application strike off company. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Officers | Termination secretary company with name termination date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-24 | Officers | Change person director company with change date. | Download |
2015-11-24 | Officers | Change person director company with change date. | Download |
2015-11-24 | Officers | Change person director company with change date. | Download |
2015-11-24 | Officers | Change person secretary company with change date. | Download |
2015-10-22 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-21 | Officers | Termination director company with name termination date. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-21 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-21 | Officers | Termination director company with name termination date. | Download |
2013-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.