This company is commonly known as The Chestnut Appeal For Men's Health Ltd. The company was founded 23 years ago and was given the registration number 04197003. The firm's registered office is in PLYMOUTH. You can find them at The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, Devon. This company's SIC code is 86900 - Other human health activities.
Name | : | THE CHESTNUT APPEAL FOR MEN'S HEALTH LTD |
---|---|---|
Company Number | : | 04197003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, Devon, United Kingdom, PL8 6DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, United Kingdom, PL6 8DH | Secretary | 12 December 2023 | Active |
Caseytown Cottage, Whitchurch, Tavistock, PL19 9LE | Director | 09 April 2001 | Active |
The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, United Kingdom, PL6 8DH | Director | 10 December 2021 | Active |
The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, United Kingdom, PL6 8DH | Director | 12 January 2023 | Active |
The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, United Kingdom, PL8 6DH | Director | 19 September 2019 | Active |
The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, United Kingdom, PL6 8DH | Director | 08 October 2019 | Active |
The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, United Kingdom, PL6 8DH | Director | 08 October 2019 | Active |
18 Furneaux Road, Milehouse, Plymouth, PL2 3ES | Secretary | 09 April 2001 | Active |
The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, United Kingdom, PL8 6DH | Secretary | 16 November 2021 | Active |
7, Havelock Terrace, Stoke, Plymouth, England, PL2 1AT | Secretary | 25 November 2009 | Active |
24 Acre Place, Stoke, Plymouth, PL1 4QP | Secretary | 01 December 2005 | Active |
18 Furneaux Road, Milehouse, Plymouth, PL2 3ES | Director | 09 April 2001 | Active |
Russetts, Oakhayes Road, Woodbury, EX5 1JT | Director | 22 September 2004 | Active |
The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, United Kingdom, PL8 6DH | Director | 08 October 2019 | Active |
The Chestnut Appeal, Level 6, Derriford Hospital, Plymouth, United Kingdom, PL8 6DH | Director | 19 September 2019 | Active |
Strawberry Hill, Stoke Road, Noss Mayo, Plymouth, PL8 1DZ | Director | 09 April 2001 | Active |
29, Lander Road, Saltash, England, PL12 6BY | Director | 19 November 2020 | Active |
Cheviot Lodge, Dixon Terrace Yealmpton, Plymouth, | Director | 09 April 2001 | Active |
4 Collingwood Villas, Stoke, Plymouth, PL1 5NZ | Director | 09 April 2001 | Active |
Deptford Chambers, 60/66 North Hill, Plymouth, United Kingdom, PL4 8EP | Director | 25 November 2009 | Active |
24 Acre Place, Stoke, Plymouth, PL1 4QP | Director | 01 December 2005 | Active |
Mr Andrew John Dickinson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Department Of Urological, Level 07,Plymouth, PL6 8DH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.