THE HEALTH STORE LIMITED

Coaldale Road Coaldale Road, Newcastle-Under-Lyme, ST5 9QX, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.03710016
CategoryPrivate Limited Company
Incorporated09 Feb 1999
Age25 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years10 months, 15 days

SUMMARY

THE HEALTH STORE LIMITED is an dissolved private limited company with number 03710016. It was incorporated 25 years, 4 months, 25 days ago, on 09 February 1999 and it was dissolved 10 months, 15 days ago, on 22 August 2023. The company address is Coaldale Road Coaldale Road, Newcastle-under-lyme, ST5 9QX, Staffordshire, United Kingdom.



People

HUSBANDS, Alison

Secretary

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 10 months, 3 days

RYAN, Timothy Jerome

Secretary

ACTIVE

Assigned on 25 Jul 2013

Current time on role 10 years, 11 months, 12 days

COLE, Michael John

Director

Director

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 10 months, 3 days

CUTHBERTSON, Simon Mark

Director

Accountant

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 10 months, 3 days

RYAN, Tim Jerome

Director

Managing Director

ACTIVE

Assigned on 25 Jul 2013

Current time on role 10 years, 11 months, 12 days

WEAVER, John William

Director

Company Director

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 10 months, 3 days

FREELAND, Stephen

Secretary

Accountant

RESIGNED

Assigned on 09 Feb 1999

Resigned on 30 Sep 2008

Time on role 9 years, 7 months, 21 days

GUNN, Graeme Anton David

Secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 31 Oct 2011

Time on role 3 years, 1 month, 1 day

HARKAVI, Oren

Secretary

RESIGNED

Assigned on 01 Nov 2011

Resigned on 25 Jul 2013

Time on role 1 year, 8 months, 24 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Feb 1999

Resigned on 09 Feb 1999

Time on role

FREELAND, Stephen

Director

Accountant

RESIGNED

Assigned on 09 Feb 1999

Resigned on 30 Sep 2008

Time on role 9 years, 7 months, 21 days

GUNN, Graeme Anton David

Director

Managing Director

RESIGNED

Assigned on 09 Feb 1999

Resigned on 31 Oct 2011

Time on role 12 years, 8 months, 22 days

HARKAVI, Oren, Mr.

Director

Company Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 25 Jul 2013

Time on role 1 year, 8 months, 24 days

MAIN, David Robert

Director

Group Finance Director

RESIGNED

Assigned on 29 Mar 2019

Resigned on 28 Mar 2022

Time on role 2 years, 11 months, 30 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Feb 1999

Resigned on 09 Feb 1999

Time on role


Some Companies

43 BIRCH GROVE MANAGEMENT LIMITED

THE OLD STATION,STAINES UPON THAMES,TW18 4BB

Number:11122135
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHELMSFORD AUTO REFINISHING SUPPLIES LIMITED

UNIT 2, MAPLEDEAN WORKS MALDON ROAD,CHELMSFORD,CM3 6LG

Number:11890559
Status:ACTIVE
Category:Private Limited Company

CLAIRE EVANS LIMITED

8 COPSEM LANE,ESHER,KT10 9EU

Number:08023967
Status:ACTIVE
Category:Private Limited Company

CREATIVE SURFACE SOLUTIONS LIMITED

WINGATE CLOSE OFF GLAISDALE DRIVE,NOTTINGHAM,NG8 4LP

Number:08529653
Status:ACTIVE
Category:Private Limited Company

KNIGHTS OF SURREY LTD

7 KESTREL CLOSE,EPSOM,KT19 7EJ

Number:08755205
Status:ACTIVE
Category:Private Limited Company

LAYKESIDE UK LTD

90 INGOLDSBY ROAD,GRAVESEND,DA12 2LQ

Number:11278072
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