Company number 03163208
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address 11 DARWIN COURT, BLACKPOOL TECHNOLOGY PARK, BLACKPOOL, LANCASHIRE, FY2 0JN
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mr Michael Ryan as a director on 3 February 2017; Registration of charge 031632080012, created on 3 February 2017; Satisfaction of charge 031632080007 in full. The most likely internet sites of HEALTHPOINT LIMITED are www.healthpoint.co.uk, and www.healthpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Healthpoint Limited is a Private Limited Company.
The company registration number is 03163208. Healthpoint Limited has been working since 22 February 1996.
The present status of the company is Active. The registered address of Healthpoint Limited is 11 Darwin Court Blackpool Technology Park Blackpool Lancashire Fy2 0jn. . BROOKS, Jacqueline is a Secretary of the company. BROOKS, Jacqueline is a Director of the company. PARKINSON, Amanda is a Director of the company. RYAN, Michael is a Director of the company. WALING, Robert William is a Director of the company. WOMERSLEY, Robin Neil is a Director of the company. Secretary BACKHOUSE, Susan has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BRODER, Lynne Elizabeth has been resigned. Secretary JOBSON, Timothy Ahers has been resigned. Secretary PAYNE, Simon John has been resigned. Secretary SEDDON, Sarah has been resigned. Director BACKHOUSE, Susan has been resigned. Director BUTLER, Graham Ian has been resigned. Director GOLDSTEIN, Peter David has been resigned. Director LANSOM, Neil has been resigned. Director SEDDON, Robert Kenneth has been resigned. Director SEDDON, Sarah Jane has been resigned. Director WELLER, Gary John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 February 1996
Appointed Date: 22 February 1996
Secretary
SEDDON, Sarah
Resigned: 08 July 2003
Appointed Date: 24 March 2000
Director
BACKHOUSE, Susan
Resigned: 17 February 1997
Appointed Date: 23 February 1996
74 years old
Director
LANSOM, Neil
Resigned: 11 December 2012
Appointed Date: 01 June 2012
77 years old
Director
SEDDON, Sarah Jane
Resigned: 17 February 1997
Appointed Date: 23 February 1996
58 years old
Director
WELLER, Gary John
Resigned: 11 December 2012
Appointed Date: 01 June 2012
61 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 February 1996
Appointed Date: 22 February 1996
HEALTHPOINT LIMITED Events
15 Feb 2017
Appointment of Mr Michael Ryan as a director on 3 February 2017
08 Feb 2017
Registration of charge 031632080012, created on 3 February 2017
08 Feb 2017
Satisfaction of charge 031632080007 in full
08 Feb 2017
Satisfaction of charge 031632080008 in full
09 Jan 2017
Satisfaction of charge 031632080010 in full
...
... and 122 more events
26 Jul 1996
Accounting reference date notified as 31/03
01 Mar 1996
Secretary resigned;new secretary appointed;new director appointed
01 Mar 1996
Director resigned;new director appointed
29 Feb 1996
Registered office changed on 29/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
22 Feb 1996
Incorporation
3 February 2017
Charge code 0316 3208 0012
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains fixed charge…
15 September 2014
Charge code 0316 3208 0011
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 June 2014
Charge code 0316 3208 0010
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 0316 3208 0009
Delivered: 11 July 2014
Status: Satisfied
on 10 August 2016
Persons entitled: Robert Kenneth Seddon
Description: Contains fixed charge…
27 June 2014
Charge code 0316 3208 0008
Delivered: 11 July 2014
Status: Satisfied
on 8 February 2017
Persons entitled: John Laithwaite
Description: Contains fixed charge…
27 June 2014
Charge code 0316 3208 0007
Delivered: 11 July 2014
Status: Satisfied
on 8 February 2017
Persons entitled: Robin Womersley
Description: Contains fixed charge…
21 October 2013
Charge code 0316 3208 0006
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 October 2013
Charge code 0316 3208 0005
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 August 2008
Debenture
Delivered: 30 August 2008
Status: Satisfied
on 15 February 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 2005
Charge of deposit
Delivered: 24 June 2005
Status: Satisfied
on 15 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £32,000 credited to account…
27 January 2005
Charge of deposit
Delivered: 4 February 2005
Status: Satisfied
on 15 February 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 October 2002
Debenture
Delivered: 9 October 2002
Status: Satisfied
on 15 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…