PREMEX REHABILITATION LIMITED
MIDDLEBROOK BOLTON

Hellopages » Greater Manchester » Bolton » BL6 6SX
Company number 05393171
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address PREMEX HOUSE, FUTURA PARK, MIDDLEBROOK BOLTON, GREATER MANCHESTER, BL6 6SX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of PREMEX REHABILITATION LIMITED are www.premexrehabilitation.co.uk, and www.premex-rehabilitation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Premex Rehabilitation Limited is a Private Limited Company. The company registration number is 05393171. Premex Rehabilitation Limited has been working since 15 March 2005. The present status of the company is Active. The registered address of Premex Rehabilitation Limited is Premex House Futura Park Middlebrook Bolton Greater Manchester Bl6 6sx. . RUSSELL, Caroline Emily Elizabeth is a Secretary of the company. FOWLER, Donald is a Director of the company. HILL, Ian David Morrison is a Director of the company. MARGOLIS, Simon, Dr is a Director of the company. Secretary HINCHLIFFE, Alan Philip has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director CLYNES, William David has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
RUSSELL, Caroline Emily Elizabeth
Appointed Date: 11 July 2011

Director
FOWLER, Donald
Appointed Date: 26 November 2012
52 years old

Director
HILL, Ian David Morrison
Appointed Date: 22 March 2007
63 years old

Director
MARGOLIS, Simon, Dr
Appointed Date: 21 March 2005
64 years old

Resigned Directors

Secretary
HINCHLIFFE, Alan Philip
Resigned: 11 July 2011
Appointed Date: 21 March 2005

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 15 March 2005
Appointed Date: 15 March 2005

Director
CLYNES, William David
Resigned: 26 November 2012
Appointed Date: 21 March 2005
55 years old

Director
UK INCORPORATIONS LIMITED
Resigned: 15 March 2005
Appointed Date: 15 March 2005

PREMEX REHABILITATION LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

07 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Sep 2015
Registration of charge 053931710003, created on 28 August 2015
...
... and 32 more events
24 Mar 2005
New director appointed
24 Mar 2005
New director appointed
21 Mar 2005
Secretary resigned
21 Mar 2005
Director resigned
15 Mar 2005
Incorporation

PREMEX REHABILITATION LIMITED Charges

28 August 2015
Charge code 0539 3171 0003
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 January 2014
Charge code 0539 3171 0002
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 May 2011
Guarantee and fixed and floating charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…