HEALTHPOINT 2016 LIMITED
BLACKPOOL ENSCO 1203 LIMITED

Hellopages » Lancashire » Blackpool » FY2 0JN

Company number 10467127
Status Active
Incorporation Date 7 November 2016
Company Type Private Limited Company
Address 11 DARWIN COURT, HAWKING PLACE, BLACKPOOL, LANCASHIRE, ENGLAND, FY2 0JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Subdivision 03/02/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Sub-division of shares on 3 February 2017; Change of share class name or designation. The most likely internet sites of HEALTHPOINT 2016 LIMITED are www.healthpoint2016.co.uk, and www.healthpoint-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and twelve months. Healthpoint 2016 Limited is a Private Limited Company. The company registration number is 10467127. Healthpoint 2016 Limited has been working since 07 November 2016. The present status of the company is Active. The registered address of Healthpoint 2016 Limited is 11 Darwin Court Hawking Place Blackpool Lancashire England Fy2 0jn. . BEVINGTON, Ryan Scott is a Director of the company. BROOKS, Jacqueline is a Director of the company. GREENWAY, Jason is a Director of the company. PARKINSON, Amanda is a Director of the company. RYAN, Michael is a Director of the company. WALING, Robert is a Director of the company. WOMERSLEY, Robin Neil is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BEVINGTON, Ryan Scott
Appointed Date: 03 February 2017
49 years old

Director
BROOKS, Jacqueline
Appointed Date: 03 February 2017
48 years old

Director
GREENWAY, Jason
Appointed Date: 03 February 2017
61 years old

Director
PARKINSON, Amanda
Appointed Date: 03 February 2017
42 years old

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

Director
WALING, Robert
Appointed Date: 03 February 2017
42 years old

Director
WOMERSLEY, Robin Neil
Appointed Date: 22 November 2016
54 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 22 November 2016
Appointed Date: 07 November 2016

Director
WARD, Michael James
Resigned: 22 November 2016
Appointed Date: 07 November 2016
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 22 November 2016
Appointed Date: 07 November 2016

Persons With Significant Control

Mr Robin Neil Womersley
Notified on: 22 November 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Gateley Incorporations Limited
Notified on: 7 November 2016
Nature of control: Ownership of shares – 75% or more

HEALTHPOINT 2016 LIMITED Events

03 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 03/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Mar 2017
Sub-division of shares on 3 February 2017
20 Feb 2017
Change of share class name or designation
17 Feb 2017
Statement of capital following an allotment of shares on 3 February 2017
  • GBP 16,233

17 Feb 2017
Appointment of Mr Ryan Scott Bevington as a director on 3 February 2017
...
... and 9 more events
22 Nov 2016
Appointment of Mr Robin Neil Womersley as a director on 22 November 2016
22 Nov 2016
Termination of appointment of Gateley Incorporations Limited as a director on 22 November 2016
22 Nov 2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 22 November 2016
22 Nov 2016
Termination of appointment of Michael James Ward as a director on 22 November 2016
07 Nov 2016
Incorporation
Statement of capital on 2016-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

HEALTHPOINT 2016 LIMITED Charges

3 February 2017
Charge code 1046 7127 0002
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains fixed charge…
3 February 2017
Charge code 1046 7127 0001
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…