TIER 1 MEDICAL LIMITED
BOLTON HOWARTH MEDICAL REPORTING SERVICE LIMITED

Hellopages » Greater Manchester » Bolton » BL6 6SX

Company number 04270157
Status Active
Incorporation Date 14 August 2001
Company Type Private Limited Company
Address PREMEX HOUSE, FUTURA PARK, MIDDLEBROOK, BOLTON, LANCASHIRE, BL6 6SX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of TIER 1 MEDICAL LIMITED are www.tier1medical.co.uk, and www.tier-1-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Tier 1 Medical Limited is a Private Limited Company. The company registration number is 04270157. Tier 1 Medical Limited has been working since 14 August 2001. The present status of the company is Active. The registered address of Tier 1 Medical Limited is Premex House Futura Park Middlebrook Bolton Lancashire 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. PERLMAN, Richard Elliot is a Director of the company. PRICE, James Kerrick is a Director of the company. Secretary HINCHLIFFE, Alan Philip has been resigned. Secretary HOWARTH, David John has been resigned. Secretary HOWARTH, Michael Paul has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CLYNES, William David has been resigned. Director HOWARTH, David John has been resigned. Director HOWARTH, Michael Paul has been resigned. Director HOWARTH, Raymond has been resigned. Director HOWARTH, Veronica has been resigned. Nominee Director CORPORATE APPOINTMENTS 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: 29 March 2006
63 years old

Director
MARGOLIS, Simon, Dr
Appointed Date: 29 March 2006
63 years old

Director
PERLMAN, Richard Elliot
Appointed Date: 10 May 2011
79 years old

Director
PRICE, James Kerrick
Appointed Date: 10 May 2011
67 years old

Resigned Directors

Secretary
HINCHLIFFE, Alan Philip
Resigned: 11 July 2011
Appointed Date: 29 March 2006

Secretary
HOWARTH, David John
Resigned: 29 March 2006
Appointed Date: 14 August 2001

Secretary
HOWARTH, Michael Paul
Resigned: 14 August 2001
Appointed Date: 14 August 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 August 2001
Appointed Date: 14 August 2001

Director
CLYNES, William David
Resigned: 26 November 2012
Appointed Date: 29 March 2006
55 years old

Director
HOWARTH, David John
Resigned: 29 March 2006
Appointed Date: 14 August 2001
70 years old

Director
HOWARTH, Michael Paul
Resigned: 29 March 2006
Appointed Date: 14 August 2001
67 years old

Director
HOWARTH, Raymond
Resigned: 29 March 2006
Appointed Date: 14 August 2001
96 years old

Director
HOWARTH, Veronica
Resigned: 29 March 2006
Appointed Date: 14 August 2001
96 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 August 2001
Appointed Date: 14 August 2001

TIER 1 MEDICAL LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
04 Sep 2015
Registration of charge 042701570007, created on 28 August 2015
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000

...
... and 70 more events
23 Aug 2001
New secretary appointed;new director appointed
23 Aug 2001
New director appointed
23 Aug 2001
New director appointed
23 Aug 2001
Director resigned
14 Aug 2001
Incorporation

TIER 1 MEDICAL LIMITED Charges

28 August 2015
Charge code 0427 0157 0007
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 January 2014
Charge code 0427 0157 0006
Delivered: 11 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…
18 January 2010
All assets debenture
Delivered: 19 January 2010
Status: Satisfied on 18 May 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 March 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied on 2 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied on 29 March 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2001
Rent deposit deed
Delivered: 11 October 2001
Status: Satisfied on 2 March 2011
Persons entitled: Derwent Lodge Estates Limited
Description: 33,231.25.