PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 2AJ

Company number 04192740
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address MAULAK CHAMBERS THE CENTRE, HIGH STREET, HALSTEAD, ESSEX, CO9 2AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED are www.primarymedicalpropertyhealthdevelopments.co.uk, and www.primary-medical-property-health-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Primary Medical Property Health Developments Limited is a Private Limited Company. The company registration number is 04192740. Primary Medical Property Health Developments Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Primary Medical Property Health Developments Limited is Maulak Chambers The Centre High Street Halstead Essex Co9 2aj. . KEITH, Alistair is a Director of the company. ROBSON, David Anthony is a Director of the company. Secretary ROBSON, Julie Clare has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRAY, Christopher Marcus has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KEITH, Alistair
Appointed Date: 19 April 2001
67 years old

Director
ROBSON, David Anthony
Appointed Date: 03 April 2001
69 years old

Resigned Directors

Secretary
ROBSON, Julie Clare
Resigned: 16 November 2010
Appointed Date: 03 April 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
BRAY, Christopher Marcus
Resigned: 26 October 2004
Appointed Date: 06 April 2002
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Persons With Significant Control

Mr David Anthony Robson
Notified on: 1 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 44 more events
20 Apr 2001
Secretary resigned;director resigned
20 Apr 2001
Director resigned
20 Apr 2001
New secretary appointed
20 Apr 2001
New director appointed
03 Apr 2001
Incorporation

PRIMARY MEDICAL PROPERTY HEALTH DEVELOPMENTS LIMITED Charges

8 July 2003
Rent deposit deed
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: £3,000 depositing by the company with its landlords…