CROMPTONS HEALTHCARE LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8NA

Company number 06521916
Status Active
Incorporation Date 3 March 2008
Company Type Private Limited Company
Address CROCKFORD LANE, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8NA
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear, 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registration of charge 065219160005, created on 22 November 2016; Statement of capital following an allotment of shares on 22 November 2016 GBP 100 . The most likely internet sites of CROMPTONS HEALTHCARE LIMITED are www.cromptonshealthcare.co.uk, and www.cromptons-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Bramley (Hants) Rail Station is 3 miles; to Hook Rail Station is 4.7 miles; to Midgham Rail Station is 8.9 miles; to Theale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromptons Healthcare Limited is a Private Limited Company. The company registration number is 06521916. Cromptons Healthcare Limited has been working since 03 March 2008. The present status of the company is Active. The registered address of Cromptons Healthcare Limited is Crockford Lane Chineham Basingstoke Hampshire Rg24 8na. . FRIEDMAN, Aviyam is a Director of the company. LUND, Tor is a Director of the company. Secretary SAUNDERS, Linda Ann has been resigned. Secretary PENNSEC LIMITED has been resigned. Director CACKETT, Roger John has been resigned. Director CALHOUN, Martin James has been resigned. Director GOODCHILD, Christopher Michael has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Director
FRIEDMAN, Aviyam
Appointed Date: 22 November 2016
61 years old

Director
LUND, Tor
Appointed Date: 22 November 2016
57 years old

Resigned Directors

Secretary
SAUNDERS, Linda Ann
Resigned: 22 November 2016
Appointed Date: 03 March 2008

Secretary
PENNSEC LIMITED
Resigned: 03 March 2008
Appointed Date: 03 March 2008

Director
CACKETT, Roger John
Resigned: 22 November 2016
Appointed Date: 03 March 2008
70 years old

Director
CALHOUN, Martin James
Resigned: 22 November 2016
Appointed Date: 03 March 2008
79 years old

Director
GOODCHILD, Christopher Michael
Resigned: 22 November 2016
Appointed Date: 01 January 2013
51 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 03 March 2008
Appointed Date: 03 March 2008

Persons With Significant Control

Med-I-Pant (Uk) Ltd
Notified on: 23 November 2016
Nature of control: Ownership of shares – 75% or more

CROMPTONS HEALTHCARE LIMITED Events

24 Mar 2017
Confirmation statement made on 3 March 2017 with updates
01 Dec 2016
Registration of charge 065219160005, created on 22 November 2016
29 Nov 2016
Statement of capital following an allotment of shares on 22 November 2016
  • GBP 100

29 Nov 2016
Termination of appointment of Christopher Michael Goodchild as a director on 22 November 2016
29 Nov 2016
Termination of appointment of Martin James Calhoun as a director on 22 November 2016
...
... and 42 more events
14 Mar 2008
Director appointed martin james calhoun
14 Mar 2008
Director appointed roger john cackett
14 Mar 2008
Registered office changed on 14/03/2008 from da vinci house basing view basingstoke hampshire RG21 4EQ england
14 Mar 2008
Curr sho from 31/03/2009 to 31/12/2008
03 Mar 2008
Incorporation

CROMPTONS HEALTHCARE LIMITED Charges

22 November 2016
Charge code 0652 1916 0005
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Bank of Montreal
Description: All current and future freehold and leasehold, and other…
7 September 2010
Legal mortgage
Delivered: 11 September 2010
Status: Satisfied on 23 November 2016
Persons entitled: Hsbc Bank PLC
Description: Land and buildings forming part of melbourne mills albert…
23 April 2010
Debenture
Delivered: 28 April 2010
Status: Satisfied on 23 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2008
Legal charge
Delivered: 6 December 2008
Status: Satisfied on 13 June 2011
Persons entitled: National Westminster Bank PLC
Description: Melbourne mills, albert street, lockwood, huddersfield…
9 June 2008
Debenture
Delivered: 17 June 2008
Status: Satisfied on 13 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…