HEALTHPOINT 2014 LIMITED
BLACKPOOL GWECO 627 LIMITED

Hellopages » Lancashire » Blackpool » FY2 0JN

Company number 09019689
Status Active
Incorporation Date 1 May 2014
Company Type Private Limited Company
Address 11 DARWIN COURT, BLACKPOOL TECHNOLOGY PARK, BLACKPOOL, LANCASHIRE, FY2 0JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Statement of capital following an allotment of shares on 3 February 2017 GBP 434,706 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Documents approved 03/02/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of HEALTHPOINT 2014 LIMITED are www.healthpoint2014.co.uk, and www.healthpoint-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Healthpoint 2014 Limited is a Private Limited Company. The company registration number is 09019689. Healthpoint 2014 Limited has been working since 01 May 2014. The present status of the company is Active. The registered address of Healthpoint 2014 Limited is 11 Darwin Court Blackpool Technology Park Blackpool Lancashire Fy2 0jn. . PARKINSON, Amanda is a Director of the company. RYAN, Michael is a Director of the company. WOMERSLEY, Robin Neil is a Director of the company. Director HOLDEN, John Layfield has been resigned. Director LAITHWAITE, John has been resigned. Director GWECO DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PARKINSON, Amanda
Appointed Date: 27 June 2014
42 years old

Director
RYAN, Michael
Appointed Date: 03 February 2017
60 years old

Director
WOMERSLEY, Robin Neil
Appointed Date: 29 May 2014
54 years old

Resigned Directors

Director
HOLDEN, John Layfield
Resigned: 29 May 2014
Appointed Date: 01 May 2014
67 years old

Director
LAITHWAITE, John
Resigned: 03 February 2017
Appointed Date: 27 June 2014
81 years old

Director
GWECO DIRECTORS LTD
Resigned: 29 May 2014
Appointed Date: 01 May 2014

HEALTHPOINT 2014 LIMITED Events

09 Mar 2017
Statement of capital following an allotment of shares on 3 February 2017
  • GBP 434,706

03 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Documents approved 03/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Feb 2017
Change of share class name or designation
10 Feb 2017
Appointment of Mr Michael Ryan as a director on 3 February 2017
10 Feb 2017
Termination of appointment of John Laithwaite as a director on 3 February 2017
...
... and 24 more events
11 Jul 2014
Registration of charge 090196890004
06 Jun 2014
Appointment of Mr Robin Neil Womersley as a director on 29 May 2014
06 Jun 2014
Termination of appointment of Gweco Directors Ltd as a director on 29 May 2014
06 Jun 2014
Termination of appointment of John Layfield Holden as a director on 29 May 2014
01 May 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HEALTHPOINT 2014 LIMITED Charges

3 February 2017
Charge code 0901 9689 0006
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains fixed charge…
15 September 2014
Charge code 0901 9689 0005
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 June 2014
Charge code 0901 9689 0004
Delivered: 11 July 2014
Status: Satisfied on 9 January 2017
Persons entitled: Howroyde Asset Finance Limited
Description: Contains fixed charge…
27 June 2014
Charge code 0901 9689 0003
Delivered: 11 July 2014
Status: Satisfied on 10 August 2016
Persons entitled: Robert Kenneth Seddon
Description: Contains fixed charge…
27 June 2014
Charge code 0901 9689 0002
Delivered: 11 July 2014
Status: Satisfied on 8 February 2017
Persons entitled: John Laithwaite
Description: Contains fixed charge…
27 June 2014
Charge code 0901 9689 0001
Delivered: 11 July 2014
Status: Satisfied on 8 February 2017
Persons entitled: Robin Womersley
Description: Contains fixed charge…