EQUI REHAB LIMITED - CREWE
Overview
EQUI REHAB LIMITED is a Private Limited Company from CREWE UNITED KINGDOM and has the status: Dissolved - no longer trading.
EQUI REHAB LIMITED was incorporated 20 years ago on 20/08/2003 and has the registered number: 04872341. The accounts status is SMALL.
EQUI REHAB LIMITED was incorporated 20 years ago on 20/08/2003 and has the registered number: 04872341. The accounts status is SMALL.
EQUI REHAB LIMITED - CREWE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 30/06/2017 |
Registered Office
KINDERTONS HOUSE
CREWE
CW2 8UY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL LITHGOW CUNNINGHAM | May 1960 | British | Director | 2018-05-09 | CURRENT |
MR JOHN JAMES COSGROVE | Oct 1964 | British | Director | 2016-11-16 | CURRENT |
MR NIGEL JAMES WARD | Feb 1966 | British | Director | 2018-05-09 | CURRENT |
MR MARK JOHN O'SHAUGHNESSY | Jun 1973 | British | Director | 2006-07-09 UNTIL 2014-01-14 | RESIGNED |
MS KIRSTEN MORRISON | Secretary | 2015-05-29 UNTIL 2016-11-16 | RESIGNED | ||
MR MARK JOHN O'SHAUGHNESSY | Jun 1973 | British | Secretary | 2006-06-30 UNTIL 2014-01-14 | RESIGNED |
MR MICHAEL ANTHONY EVANS | Jun 1967 | British | Secretary | 2007-07-31 UNTIL 2011-04-15 | RESIGNED |
GORDON MARK HURST | Jan 1962 | British | Secretary | 2003-08-21 UNTIL 2005-10-31 | RESIGNED |
MR ANDREW JOHN DUNKERLEY | Secretary | 2016-11-16 UNTIL 2018-05-09 | RESIGNED | ||
MR ROBERT MARTIN FIELDING | Dec 1964 | British | Director | 2014-11-25 UNTIL 2015-09-17 | RESIGNED |
MR KENNETH JOHN FOWLIE | Jul 1968 | Australian | Director | 2015-05-29 UNTIL 2016-11-16 | RESIGNED |
MR MICHAEL ANTHONY EVANS | Jun 1967 | British | Director | 2007-07-31 UNTIL 2011-04-15 | RESIGNED |
MR ROBERT SIMON TERRY | Feb 1969 | British | Director | 2014-01-14 UNTIL 2014-11-25 | RESIGNED |
SIMON PETER EDWARDS | Jul 1964 | British | Director | 2003-08-21 UNTIL 2007-03-09 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2003-08-20 UNTIL 2003-08-21 | RESIGNED | ||
MR LAURENCE MOORSE | May 1973 | British | Director | 2014-01-01 UNTIL 2015-05-29 | RESIGNED |
MR JOHN JAMES COSGROVE | Oct 1964 | British | Director | 2014-01-14 UNTIL 2014-01-14 | RESIGNED |
MR ROBERT CHARLES BIGNELL | Jun 1973 | British | Director | 2006-07-09 UNTIL 2013-04-30 | RESIGNED |
MR MARTIN CRAIG BILHAM | Jul 1988 | British | Director | 2016-12-05 UNTIL 2018-05-09 | RESIGNED |
CHALFEN SECRETARIES LIMITED | Corporate Secretary | 2006-02-07 UNTIL 2006-06-30 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-08-20 UNTIL 2003-08-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crusader Group Holdings Limited | 2016-10-01 | Hampton | Ownership of shares 75 to 100 percent | |
Slater & Gordon (Uk) 1 Limited | 2016-04-06 - 2016-09-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |