ENGAGE HEALTH HOLDINGS LIMITED
BRIGHTON AGHOCO 1019 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 2RL

Company number 07112411
Status Active
Incorporation Date 23 December 2009
Company Type Private Limited Company
Address 16-17 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 25 July 2016; Termination of appointment of Keith Frederick Meeres as a secretary on 15 July 2016. The most likely internet sites of ENGAGE HEALTH HOLDINGS LIMITED are www.engagehealthholdings.co.uk, and www.engage-health-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Engage Health Holdings Limited is a Private Limited Company. The company registration number is 07112411. Engage Health Holdings Limited has been working since 23 December 2009. The present status of the company is Active. The registered address of Engage Health Holdings Limited is 16 17 West Street Brighton East Sussex Bn1 2rl. . HEARD, David James Stuart is a Secretary of the company. ADAMS, John William is a Director of the company. MARKEY, Simon Christopher is a Director of the company. NYAHASHA, Shingirai Thaddeus is a Director of the company. Secretary HORSLEY, Andrew has been resigned. Secretary MEERES, Keith Frederick has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BURROWS, Peter James has been resigned. Director CHANDLER, Paul Geoffrey has been resigned. Director ELLIOTT, Karl Jeffery Dixon has been resigned. Director FAWCETT, Caroline Elizabeth has been resigned. Director GOSLING, Andrew Thomas has been resigned. Director HAIGH, Andrew Scott has been resigned. Director HARGRAVE, David Grant has been resigned. Director HART, Roger has been resigned. Director HENDERSON, William Grahamslaw has been resigned. Director MASON, Peter William has been resigned. Director MASTERS, Nigel Barry has been resigned. Director MCCOMB, Christina Margaret has been resigned. Director MEERES, Keith Frederick has been resigned. Director ROBINSON, David Gordon has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
HEARD, David James Stuart
Appointed Date: 15 July 2016

Director
ADAMS, John William
Appointed Date: 01 April 2015
70 years old

Director
MARKEY, Simon Christopher
Appointed Date: 01 April 2015
59 years old

Director
NYAHASHA, Shingirai Thaddeus
Appointed Date: 25 July 2016
51 years old

Resigned Directors

Secretary
HORSLEY, Andrew
Resigned: 01 April 2015
Appointed Date: 18 August 2010

Secretary
MEERES, Keith Frederick
Resigned: 15 July 2016
Appointed Date: 01 April 2015

Secretary
A G SECRETARIAL LIMITED
Resigned: 18 August 2010
Appointed Date: 23 December 2009

Director
BURROWS, Peter James
Resigned: 30 June 2015
Appointed Date: 24 March 2011
57 years old

Director
CHANDLER, Paul Geoffrey
Resigned: 01 April 2015
Appointed Date: 21 March 2013
63 years old

Director
ELLIOTT, Karl Jeffery Dixon
Resigned: 01 April 2015
Appointed Date: 18 August 2010
53 years old

Director
FAWCETT, Caroline Elizabeth
Resigned: 01 April 2015
Appointed Date: 20 March 2014
66 years old

Director
GOSLING, Andrew Thomas
Resigned: 01 April 2015
Appointed Date: 24 March 2011
70 years old

Director
HAIGH, Andrew Scott
Resigned: 24 December 2012
Appointed Date: 18 August 2010
62 years old

Director
HARGRAVE, David Grant
Resigned: 12 May 2011
Appointed Date: 18 August 2010
74 years old

Director
HART, Roger
Resigned: 18 August 2010
Appointed Date: 23 December 2009
54 years old

Director
HENDERSON, William Grahamslaw
Resigned: 09 November 2010
Appointed Date: 18 August 2010
71 years old

Director
MASON, Peter William
Resigned: 31 January 2013
Appointed Date: 18 August 2010
75 years old

Director
MASTERS, Nigel Barry
Resigned: 01 April 2015
Appointed Date: 21 March 2013
73 years old

Director
MCCOMB, Christina Margaret
Resigned: 01 April 2015
Appointed Date: 18 August 2010
69 years old

Director
MEERES, Keith Frederick
Resigned: 15 July 2016
Appointed Date: 01 April 2015
68 years old

Director
ROBINSON, David Gordon
Resigned: 30 April 2014
Appointed Date: 18 August 2010
76 years old

Director
A G SECRETARIAL LIMITED
Resigned: 18 August 2010
Appointed Date: 23 December 2009

Director
INHOCO FORMATIONS LIMITED
Resigned: 18 August 2010
Appointed Date: 23 December 2009

ENGAGE HEALTH HOLDINGS LIMITED Events

11 Aug 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 25 July 2016
16 Jul 2016
Termination of appointment of Keith Frederick Meeres as a secretary on 15 July 2016
16 Jul 2016
Termination of appointment of Keith Frederick Meeres as a director on 15 July 2016
16 Jul 2016
Appointment of David James Stuart Heard as a secretary on 15 July 2016
...
... and 57 more events
18 Jun 2010
Company name changed aghoco 1019 LIMITED\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17

18 Jun 2010
Change of name notice
15 Jun 2010
Change of name notice
15 Jun 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14

23 Dec 2009
Incorporation