This company is commonly known as The Harbour Centre (plymouth). The company was founded 39 years ago and was given the registration number 01984863. The firm's registered office is in PLYMOUTH. You can find them at Hyde Park House, Mutley Plain, Plymouth, Devon. This company's SIC code is 86900 - Other human health activities.
Name | : | THE HARBOUR CENTRE (PLYMOUTH) |
---|---|---|
Company Number | : | 01984863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde Park House, Mutley Plain, Plymouth, Devon, PL4 6LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF | Secretary | 29 May 2020 | Active |
Sortridge Manor, Sortridge, Horrabridge, Yelverton, PL20 7UA | Director | 15 January 2009 | Active |
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF | Director | 11 October 2022 | Active |
22, Hillside Ave, Plymouth, England, PL4 6PR | Director | 01 May 2014 | Active |
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF | Director | 24 July 2019 | Active |
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF | Director | 25 April 2019 | Active |
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF | Director | 29 January 2015 | Active |
Thomas Roberts House, 2 Higher Street, Hatherleigh, EX20 3JD | Secretary | 18 June 2003 | Active |
4 Addington South, Pengover Road, Liskeard, PL14 3EQ | Secretary | - | Active |
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF | Secretary | 18 April 2013 | Active |
13, Thorn Park, Mannamead, Plymouth, England, PL3 4TG | Secretary | 02 July 2009 | Active |
'Trelowarren', Southeila Road Yelverton, Plymouth, PL20 6AT | Director | 18 July 1991 | Active |
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF | Director | 29 April 2010 | Active |
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF | Director | 29 October 2009 | Active |
3 Magdelen Gardens, Plympton St Maurice, Plymouth, PL7 1NX | Director | 02 October 2001 | Active |
9 Oreston Road, Oreston, Plymouth, PL9 7JZ | Director | - | Active |
Hyde Park House, Mutley Plain, Plymouth, PL4 6LF | Director | 01 November 2022 | Active |
18 Bedford Park, Plymouth, PL4 8HN | Director | 14 March 1991 | Active |
21 Lynwood Avenue, Woodford Estate, Plymouth, PL7 4SF | Director | - | Active |
Compton House, 11-14 Gibbon Lane Sherwell, Plymouth, | Director | 24 September 1992 | Active |
Freedom Health Centre 78 Lipson Road, Plymouth, PL4 8RH | Director | - | Active |
Westbourne Unit Scott Hospital, Beacon Park Road, Plymouth, PL12 2PQ | Director | - | Active |
10 Sunny Dene, St Budeaux, Plymouth, PL5 1QP | Director | 02 October 2001 | Active |
Upper Fort Flat, Fort Bovisand, Plymouth, PL9 0AB | Director | - | Active |
4 Yelverton Terrace, Bere Alston, Yelverton, PL20 7AF | Director | 25 November 1996 | Active |
8 Elliott Close, Saltash, PL12 4PT | Director | - | Active |
The Gatehouse Old Traine, Modbury, Plymouth, PL21 0RN | Director | 02 October 2001 | Active |
Harwood House, Harwood Avenue, Plymouth, PL5 4NU | Director | 24 September 2008 | Active |
Insight Legal, Tamar Science Park, Davy Road, Derriford, Plymouth, England, PL6 8BX | Director | 25 July 2013 | Active |
47 Brookwood Road, Plymouth, PL9 8BN | Director | 09 September 1998 | Active |
17 Old Woodlands Road, Crownhill, Plymouth, PL5 3SY | Director | - | Active |
8 Cranfield, Woodford Plympton, Plymouth, PL7 4PF | Director | 28 March 2007 | Active |
The Wheelhouse 2 Commercial Place, Plymouth, PL4 0LS | Director | 09 September 1998 | Active |
225 Marlborough House, Granby Way, Plymouth, PL1 4HQ | Director | 13 July 1995 | Active |
21 Hungerford Road, Milehouse, Plymouth, PL2 3EZ | Director | - | Active |
Mrs Julie Howes | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Hyde Park House, Plymouth, PL4 6LF |
Nature of control | : |
|
Mrs Rebecca Mcmillan Cheshire | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | American |
Address | : | Hyde Park House, Plymouth, PL4 6LF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.