HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 0FG

Company number 04939688
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address 5 ARKWRIGHT COURT, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Second filing of the annual return made up to 21 October 2015; Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED are www.healthcarequotationsholdings.co.uk, and www.healthcare-quotations-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Healthcare Quotations Holdings Limited is a Private Limited Company. The company registration number is 04939688. Healthcare Quotations Holdings Limited has been working since 21 October 2003. The present status of the company is Active. The registered address of Healthcare Quotations Holdings Limited is 5 Arkwright Court Blackburn Interchange Darwen Lancashire Bb3 0fg. . TATE, Jeffrey is a Secretary of the company. TATE, Jeffrey Norman is a Director of the company. Secretary MOORE, Brian has been resigned. Secretary VACCARI, Daniela Emily Italia has been resigned. Director FERNANDEZ LEWIS, Jonathan Simon has been resigned. Director MOORE, Brian has been resigned. Director MOORE, Rohan has been resigned. Director STATHAM, Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TATE, Jeffrey
Appointed Date: 01 April 2010

Director
TATE, Jeffrey Norman
Appointed Date: 01 April 2010
65 years old

Resigned Directors

Secretary
MOORE, Brian
Resigned: 01 April 2010
Appointed Date: 07 November 2003

Secretary
VACCARI, Daniela Emily Italia
Resigned: 07 November 2003
Appointed Date: 21 October 2003

Director
FERNANDEZ LEWIS, Jonathan Simon
Resigned: 07 November 2003
Appointed Date: 21 October 2003
66 years old

Director
MOORE, Brian
Resigned: 01 April 2010
Appointed Date: 07 November 2003
78 years old

Director
MOORE, Rohan
Resigned: 01 April 2010
Appointed Date: 07 November 2003
49 years old

Director
STATHAM, Paul
Resigned: 01 April 2010
Appointed Date: 07 November 2003
70 years old

Persons With Significant Control

Mr Kevin Amphlett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Palatine Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED Events

01 Mar 2017
Second filing of the annual return made up to 21 October 2015
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
21 Aug 2016
Accounts for a dormant company made up to 31 October 2015
13 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 73
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2017

06 Aug 2015
Full accounts made up to 31 October 2014
...
... and 51 more events
12 Nov 2003
New secretary appointed;new director appointed
12 Nov 2003
New director appointed
28 Oct 2003
Memorandum and Articles of Association
28 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Oct 2003
Incorporation

HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED Charges

18 November 2003
Debenture
Delivered: 21 November 2003
Status: Satisfied on 14 October 2005
Persons entitled: David Frederick Rose
Description: Fixed and floating charges over the undertaking and all…