LINCOLNSHIRE MS THERAPY CENTRE LTD

50 Outer Circle Drive 50 Outer Circle Drive, Lincoln, LN2 4JH
StatusACTIVE
Company No.02296348
Category
Incorporated14 Sep 1988
Age35 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

LINCOLNSHIRE MS THERAPY CENTRE LTD is an active with number 02296348. It was incorporated 35 years, 10 months, 21 days ago, on 14 September 1988. The company address is 50 Outer Circle Drive 50 Outer Circle Drive, Lincoln, LN2 4JH.



People

EDGE, James

Secretary

ACTIVE

Assigned on 15 Nov 2023

Current time on role 8 months, 20 days

BURTON, Philip John

Director

Retired

ACTIVE

Assigned on 09 Sep 2021

Current time on role 2 years, 10 months, 26 days

DALEY, Margaret Eileen

Director

Retired

ACTIVE

Assigned on 23 Aug 2023

Current time on role 11 months, 13 days

EDGE, James

Director

Retired

ACTIVE

Assigned on 19 Jan 2022

Current time on role 2 years, 6 months, 17 days

GAZARD, Kelvyn John

Director

Company Director

ACTIVE

Assigned on

Current time on role

GRAY, Christine Joan

Director

Retired

ACTIVE

Assigned on 25 Aug 2022

Current time on role 1 year, 11 months, 11 days

GRAY, John Edwin

Director

Retired

ACTIVE

Assigned on 23 Aug 2023

Current time on role 11 months, 13 days

MARKHAM, Josephine

Director

Retired

ACTIVE

Assigned on 23 May 2018

Current time on role 6 years, 2 months, 13 days

MCLEOD, Vicki Teresa

Director

Catering Manager

ACTIVE

Assigned on 23 Aug 2023

Current time on role 11 months, 13 days

MITCHELL, George William

Director

Retired

ACTIVE

Assigned on 13 Dec 2023

Current time on role 7 months, 23 days

FERRIER, Linda Ruth

Secretary

Retired

RESIGNED

Assigned on 29 Apr 2005

Resigned on 02 Nov 2007

Time on role 2 years, 6 months, 3 days

GAZARD, Kelvyn John

Secretary

Retired

RESIGNED

Assigned on 03 Apr 2008

Resigned on 24 Jun 2016

Time on role 8 years, 2 months, 21 days

GRAY, Christine Joan

Secretary

RESIGNED

Assigned on 05 Apr 2002

Resigned on 29 Apr 2005

Time on role 3 years, 24 days

KILLICK, Mandy

Secretary

RESIGNED

Assigned on 24 Jun 2016

Resigned on 04 Aug 2017

Time on role 1 year, 1 month, 10 days

LANDER, June

Secretary

RESIGNED

Assigned on 11 Sep 2017

Resigned on 23 May 2018

Time on role 8 months, 12 days

MARKHAM, Josephine

Secretary

RESIGNED

Assigned on 23 May 2018

Resigned on 23 Oct 2023

Time on role 5 years, 5 months

NAYLOR, Hetty Margaret

Secretary

RESIGNED

Assigned on

Resigned on 05 Apr 2002

Time on role 22 years, 4 months

APPLEWHITE, Alan

Director

Retired

RESIGNED

Assigned on 15 Mar 2000

Resigned on 14 Mar 2001

Time on role 11 months, 30 days

BAXTER, Hayley Marsha Ann

Director

Counsellor

RESIGNED

Assigned on 25 Apr 2016

Resigned on 21 Sep 2017

Time on role 1 year, 4 months, 26 days

GAZARD, Kelvyn John

Director

Retired Airforce

RESIGNED

Assigned on 22 May 1991

Resigned on 22 May 1991

Time on role

GRAY, Christine Joan

Director

Retired

RESIGNED

Assigned on 24 Jun 2016

Resigned on 13 Jun 2017

Time on role 11 months, 19 days

GRAY, Christine Joan

Director

Homemaker

RESIGNED

Assigned on 05 Jun 2011

Resigned on 04 Sep 2011

Time on role 2 months, 29 days

HARRIS, Fiona Jane

Director

Buyer

RESIGNED

Assigned on 13 Oct 2017

Resigned on 12 Sep 2018

Time on role 10 months, 30 days

HOLGATE, Susan Janet

Director

Operations Manager

RESIGNED

Assigned on

Resigned on 22 May 1991

Time on role 33 years, 2 months, 14 days

HORSEFIELD, Frederick

Director

Self Employed

RESIGNED

Assigned on 23 Sep 2016

Resigned on 04 Aug 2017

Time on role 10 months, 11 days

LANDER, June

Director

Retired

RESIGNED

Assigned on 24 Jun 2016

Resigned on 13 May 2024

Time on role 7 years, 10 months, 19 days

MARKHAM, Josephine

Director

Retired

RESIGNED

Assigned on 24 Jun 2016

Resigned on 11 Oct 2017

Time on role 1 year, 3 months, 17 days

MARWAHA, Maria

Director

Counsellor

RESIGNED

Assigned on 11 Sep 2017

Resigned on 13 Nov 2023

Time on role 6 years, 2 months, 2 days

MITCHELL, George William

Director

Signmaker

RESIGNED

Assigned on 05 Jun 2011

Resigned on 23 May 2018

Time on role 6 years, 11 months, 18 days

MITCHELL, George William

Director

Signwriter

RESIGNED

Assigned on 01 Apr 1992

Resigned on 13 Apr 1994

Time on role 2 years, 12 days

MOODY, James

Director

Teacher

RESIGNED

Assigned on

Resigned on 26 Mar 1992

Time on role 32 years, 4 months, 10 days

NOONAN, Elizabeth Helen

Director

Retired

RESIGNED

Assigned on 24 Jun 2016

Resigned on 06 Aug 2017

Time on role 1 year, 1 month, 12 days

OLLIER, Andrew

Director

Retired Lecturer

RESIGNED

Assigned on 13 Jun 2017

Resigned on 31 Jul 2022

Time on role 5 years, 1 month, 18 days

PEARSON, Victoria Elizabeth Jayne

Director

Retired

RESIGNED

Assigned on 20 Jun 2017

Resigned on 04 Aug 2017

Time on role 1 month, 14 days

PRIOR, John

Director

Retired

RESIGNED

Assigned on 27 Apr 2015

Resigned on 11 Sep 2019

Time on role 4 years, 4 months, 14 days

REYNOLDS, Stuart John

Director

Carer

RESIGNED

Assigned on 11 Oct 2017

Resigned on 19 Jan 2022

Time on role 4 years, 3 months, 8 days

SCOTT, Diane

Director

Retired

RESIGNED

Assigned on 24 Jun 2016

Resigned on 13 Jun 2017

Time on role 11 months, 19 days

TOWELL, Geoffrey Leonard, Reverend

Director

Retired

RESIGNED

Assigned on 14 Apr 1994

Resigned on 14 Mar 1996

Time on role 1 year, 11 months

WHALLEY, Michael John

Director

Head Teacher

RESIGNED

Assigned on 24 Oct 2008

Resigned on 19 Apr 2011

Time on role 2 years, 5 months, 26 days

WIKKINSON, Paul

Director

Retired Nurse

RESIGNED

Assigned on 23 Aug 2023

Resigned on 15 Nov 2023

Time on role 2 months, 23 days

WILKINSON, Paul

Director

Retired Nurse

RESIGNED

Assigned on 14 Mar 2001

Resigned on 29 Sep 2008

Time on role 7 years, 6 months, 15 days

WILSON, Hayley Marsha Ann

Director

Mental Health Worker

RESIGNED

Assigned on 23 Apr 1998

Resigned on 15 Mar 2000

Time on role 1 year, 10 months, 22 days


Some Companies

ANTHONY MAYLED & CO LIMITED

46 - 48 STATION ROAD,CARDIFF,CF14 5LU

Number:08165501
Status:ACTIVE
Category:Private Limited Company
Number:IP20091R
Status:ACTIVE
Category:Industrial and Provident Society

CHEN GOLDEN CITY LIMITED

45 STANWAY GARDENS,EDGWARE,HA8 9LN

Number:10700001
Status:ACTIVE
Category:Private Limited Company
Number:IP031104
Status:ACTIVE
Category:Industrial and Provident Society

LEWIS BUILDING SERVICES LIMITED

57A BROADWAY,LEIGH-ON-SEA,SS9 1PE

Number:10376445
Status:ACTIVE
Category:Private Limited Company

ST. HILDA'S COURT (WHITBY) LIMITED

C/O WALTER DAWSON & SON,DEWSBURY,WF13 1HF

Number:01224572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source