BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED
BRISTOL BEALAW (505) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 03822838
Status Active
Incorporation Date 10 August 1999
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 11 May 2017; Appointment of Mr Graham John Hutt as a director on 11 May 2017; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED are www.baglanmoorhealthcareholdings.co.uk, and www.baglan-moor-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Baglan Moor Healthcare Holdings Limited is a Private Limited Company. The company registration number is 03822838. Baglan Moor Healthcare Holdings Limited has been working since 10 August 1999. The present status of the company is Active. The registered address of Baglan Moor Healthcare Holdings Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. HUTT, Graham John is a Director of the company. KERSHAW, Andrew Richard is a Director of the company. LITTLE, Richard is a Director of the company. Secretary BRADBURY, Trevor has been resigned. Secretary HAZELL, Anthony John has been resigned. Secretary HAZELL, Anthony John has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director BARNES, Gary has been resigned. Director BROWN, Gary Nelson Robert Honeyman has been resigned. Director BYRNE, James Anthony John has been resigned. Director DOUGHTY, William Robert has been resigned. Director GETHIN, Ian Richard has been resigned. Director GOWANS, James has been resigned. Director HAMMOND, David Thomas has been resigned. Director JONES, Bryn David Murray has been resigned. Director LAWSON, Ian Michael has been resigned. Director MANLEY, Russell James Winchester has been resigned. Director MARSDEN, Robert James has been resigned. Director PIGACHE, Guy Roland Marc has been resigned. Director RICHES, Kevin Malcolm has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director THOMPSON, John Michael has been resigned. Director VINCE, Robert David has been resigned. Director WENTZELL, Graham John has been resigned. Director WILLIAMS, Barry Simon has been resigned. Director YOUNG, John Andrew has been resigned. Director CROFT NOMINEES LIMITED has been resigned. Director PPP NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 31 March 2010

Director
HUTT, Graham John
Appointed Date: 11 May 2017
71 years old

Director
KERSHAW, Andrew Richard
Appointed Date: 19 November 2014
60 years old

Director
LITTLE, Richard
Appointed Date: 12 February 2014
45 years old

Resigned Directors

Secretary
BRADBURY, Trevor
Resigned: 04 November 2002
Appointed Date: 21 March 2000

Secretary
HAZELL, Anthony John
Resigned: 31 March 2010
Appointed Date: 30 December 2004

Secretary
HAZELL, Anthony John
Resigned: 21 December 2004
Appointed Date: 04 November 2002

Secretary
BEACH SECRETARIES LIMITED
Resigned: 21 March 2000
Appointed Date: 10 August 1999

Director
BARNES, Gary
Resigned: 08 March 2001
Appointed Date: 23 March 2000
70 years old

Director
BROWN, Gary Nelson Robert Honeyman
Resigned: 11 May 2017
Appointed Date: 24 May 2010
50 years old

Director
BYRNE, James Anthony John
Resigned: 30 December 2004
Appointed Date: 08 July 2002
69 years old

Director
DOUGHTY, William Robert
Resigned: 02 January 2008
Appointed Date: 30 December 2004
57 years old

Director
GETHIN, Ian Richard
Resigned: 02 January 2008
Appointed Date: 30 December 2004
53 years old

Director
GOWANS, James
Resigned: 19 November 2014
Appointed Date: 19 June 2014
44 years old

Director
HAMMOND, David Thomas
Resigned: 01 March 2010
Appointed Date: 02 January 2008
60 years old

Director
JONES, Bryn David Murray
Resigned: 30 December 2004
Appointed Date: 30 December 2004
62 years old

Director
LAWSON, Ian Michael
Resigned: 08 July 2002
Appointed Date: 08 March 2001
68 years old

Director
MANLEY, Russell James Winchester
Resigned: 30 December 2011
Appointed Date: 22 November 2007
58 years old

Director
MARSDEN, Robert James
Resigned: 30 December 2004
Appointed Date: 16 January 2003
70 years old

Director
PIGACHE, Guy Roland Marc
Resigned: 06 December 2002
Appointed Date: 08 May 2000
64 years old

Director
RICHES, Kevin Malcolm
Resigned: 04 November 2002
Appointed Date: 08 May 2000
62 years old

Director
RITCHIE, Alan Campbell
Resigned: 24 May 2010
Appointed Date: 01 March 2010
58 years old

Director
SEMPLE, Brian Mervyn
Resigned: 26 August 2009
Appointed Date: 22 November 2007
78 years old

Director
THOMPSON, John Michael
Resigned: 04 November 2002
Appointed Date: 09 May 2002
63 years old

Director
VINCE, Robert David
Resigned: 02 February 2004
Appointed Date: 22 March 2000
61 years old

Director
WENTZELL, Graham John
Resigned: 09 May 2002
Appointed Date: 21 March 2000
82 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 30 December 2004
55 years old

Director
YOUNG, John Andrew
Resigned: 30 December 2004
Appointed Date: 21 March 2000
80 years old

Director
CROFT NOMINEES LIMITED
Resigned: 21 March 2000
Appointed Date: 10 August 1999

Director
PPP NOMINEE DIRECTORS LIMITED
Resigned: 12 February 2014
Appointed Date: 30 December 2011

BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED Events

15 May 2017
Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 11 May 2017
15 May 2017
Appointment of Mr Graham John Hutt as a director on 11 May 2017
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
12 Aug 2016
Full accounts made up to 31 March 2016
09 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000

...
... and 98 more events
29 Mar 2000
New secretary appointed
29 Mar 2000
New director appointed
29 Mar 2000
Secretary resigned
09 Mar 2000
Company name changed bealaw (505) LIMITED\certificate issued on 10/03/00
10 Aug 1999
Incorporation

BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED Charges

12 May 2000
Debenture between the company (the shareholder) and the law debenture trust corporation PLC (the security trustee)
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: .. fixed and floating charges over the undertaking and all…