TRU (TRANSITIONAL REHABILITATION UNIT) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
5 officers / 5 resignations

KENYON, ANDREW

Correspondence address
DIDSBURY VILLAGE, MANCHESTER, UNITED KINGDOM
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
26 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

KENYON, MARGARET MARY

Correspondence address
BISPHAM HALL BILLINGE, WIGAN, LANCASHIRE, ENGLAND, WN5 7EU
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
26 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

BARKER, GILL

Correspondence address
MARGARET HOUSE HAYDOCK LANE, HAYDOCK, ST HELENS, MERSEYSIDE, UNITED KINGDOM, WA11 9UY
Role ACTIVE
Director
Date of birth
June 1959
Appointed on
20 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 9UY £184,000

JACKSON, HOWARD

Correspondence address
SEATON HOUSE, FORMBY FIELDS, FORMBY, MERSEYSIDE, L37 4EG
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
21 April 1992
Nationality
BRITISH
Occupation
CLINICAL PSYCHOLOGIST

Average house price in the postcode L37 4EG £354,000

BARKER, GILLIAN

Correspondence address
340 MILLFIELD LANE, HAYDOCK, ST HELENS, MERSEYSIDE, WA11 9TB
Role ACTIVE
Secretary
Appointed on
21 April 1992
Nationality
BRITISH

Average house price in the postcode WA11 9TB £108,000


KENYON, WILLIAM

Correspondence address
BISPHAM HALL, CRANK ROAD, BISPHAM, NR ST HELENS, WA11
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 December 1993
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

KENYON, WILLIAM

Correspondence address
BISPHAM HALL, CRANK ROAD, BISPHAM, NR ST HELENS, WA11
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
21 April 1993
Resigned on
20 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
21 April 1992
Resigned on
21 April 1992

Average house price in the postcode M3 2ER £6,620,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
21 April 1992
Resigned on
21 April 1992

Average house price in the postcode M3 2ER £6,620,000

KENYON, WILLIAM

Correspondence address
2 TITHEBARN ROAD, ASHTON IN MAKERFIELD, WIGAN, LANCASHIRE, WN4 0YD
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
21 April 1992
Resigned on
20 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN4 0YD £374,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company