PARAMEDICALL LIMITED
HOVE MEDIHELP (ACCIDENT & EMERGENCY) LIMITED RAYFORD INVESTMENTS (BATTLE) LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 5HX

Company number 03828011
Status Active
Incorporation Date 19 August 1999
Company Type Private Limited Company
Address THIRD FLOOR RAYFORD HOUSE, SCHOOL ROAD, HOVE, EAST SUSSEX, BN3 5HX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 126,855.5 . The most likely internet sites of PARAMEDICALL LIMITED are www.paramedicall.co.uk, and www.paramedicall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Paramedicall Limited is a Private Limited Company. The company registration number is 03828011. Paramedicall Limited has been working since 19 August 1999. The present status of the company is Active. The registered address of Paramedicall Limited is Third Floor Rayford House School Road Hove East Sussex Bn3 5hx. The company`s financial liabilities are £0.06k. It is £0k against last year. And the total assets are £1.84k, which is £0k against last year. HOLLEBONE, Paul Stephen is a Secretary of the company. HING, Nicholas David is a Director of the company. HORNEY, Carl Martin is a Director of the company. HORNEY, Damon Andrew is a Director of the company. HORNEY, Jason Mark is a Director of the company. HORNEY, Raymond Yeoman Frederick is a Director of the company. Secretary ANDREWS, Colin has been resigned. Secretary BALDWIN, Nicholas Mark has been resigned. Secretary HORNEY, Jason Mark has been resigned. Secretary HUGGETT, Eleanor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


paramedicall Key Finiance

LIABILITIES £0.06k
CASH n/a
TOTAL ASSETS £1.84k
All Financial Figures

Current Directors

Secretary
HOLLEBONE, Paul Stephen
Appointed Date: 28 February 2011

Director
HING, Nicholas David
Appointed Date: 30 June 2005
72 years old

Director
HORNEY, Carl Martin
Appointed Date: 19 August 1999
61 years old

Director
HORNEY, Damon Andrew
Appointed Date: 19 August 1999
58 years old

Director
HORNEY, Jason Mark
Appointed Date: 19 August 1999
59 years old

Director
HORNEY, Raymond Yeoman Frederick
Appointed Date: 12 August 2004
89 years old

Resigned Directors

Secretary
ANDREWS, Colin
Resigned: 28 March 2007
Appointed Date: 28 March 2006

Secretary
BALDWIN, Nicholas Mark
Resigned: 28 March 2006
Appointed Date: 09 May 2005

Secretary
HORNEY, Jason Mark
Resigned: 09 May 2005
Appointed Date: 19 August 1999

Secretary
HUGGETT, Eleanor
Resigned: 28 February 2011
Appointed Date: 28 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Persons With Significant Control

Sound Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PARAMEDICALL LIMITED Events

22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 126,855.5

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 126,855.5

...
... and 55 more events
20 Jun 2000
Memorandum and Articles of Association
19 Jun 2000
Company name changed rayford investments (battle) lim ited\certificate issued on 20/06/00
19 Jun 2000
Accounting reference date extended from 31/08/00 to 30/09/00
23 Aug 1999
Secretary resigned
19 Aug 1999
Incorporation

PARAMEDICALL LIMITED Charges

17 May 2005
Charge of deposit
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…