HEALTHMATIC LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1FF
Company number 02065014
Status Active
Incorporation Date 17 October 1986
Company Type Private Limited Company
Address THE OLD RAILWAY STATION SEA MILLS LANE, STOKE BISHOP, BRISTOL, BS9 1FF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 53,919 ; Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016. The most likely internet sites of HEALTHMATIC LIMITED are www.healthmatic.co.uk, and www.healthmatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Healthmatic Limited is a Private Limited Company. The company registration number is 02065014. Healthmatic Limited has been working since 17 October 1986. The present status of the company is Active. The registered address of Healthmatic Limited is The Old Railway Station Sea Mills Lane Stoke Bishop Bristol Bs9 1ff. . TRENFIELD WILLIAMS (NOMINEES) LTD is a Secretary of the company. DAVIES, Andrew Simon is a Director of the company. DIBBEN, Peter George Farquhar is a Director of the company. DIBBEN, Piers Farquhar is a Director of the company. Secretary BRISTOW, Nicola Marianne has been resigned. Secretary DIBBEN, Robert Andrew Farquhar has been resigned. Secretary HARROWES, David Hume Stewart has been resigned. Secretary HORTON, Douglas has been resigned. Director BERRY, Roger Michael Harvey has been resigned. Director BUNCE, Ramon has been resigned. Director DIBBEN, John Mervyn Farquhar has been resigned. Director DIBBEN, Robert Andrew Farquhar has been resigned. Director DIBBEN, Sylvia Frances has been resigned. Director HARROWES, David Hume Stewart has been resigned. Director HORTON, Douglas has been resigned. Director MCCREDIE, Michael Glendinning has been resigned. Director POWELL, Ian James has been resigned. Director SHELL, Nigel Anthony has been resigned. Director SMITH, Michael Holland has been resigned. Director STEPHENSON, Joy Francesca has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
TRENFIELD WILLIAMS (NOMINEES) LTD
Appointed Date: 31 October 2006

Director
DAVIES, Andrew Simon
Appointed Date: 14 August 2000
62 years old

Director
DIBBEN, Peter George Farquhar
Appointed Date: 01 December 2002
82 years old

Director
DIBBEN, Piers Farquhar
Appointed Date: 04 February 2002
58 years old

Resigned Directors

Secretary
BRISTOW, Nicola Marianne
Resigned: 31 October 2006
Appointed Date: 01 March 2003

Secretary
DIBBEN, Robert Andrew Farquhar
Resigned: 01 March 2003
Appointed Date: 16 October 2001

Secretary
HARROWES, David Hume Stewart
Resigned: 16 October 2001
Appointed Date: 26 June 1991

Secretary
HORTON, Douglas
Resigned: 26 June 1991

Director
BERRY, Roger Michael Harvey
Resigned: 31 March 2016
Appointed Date: 14 May 2006
66 years old

Director
BUNCE, Ramon
Resigned: 31 October 2012
Appointed Date: 19 August 2010
66 years old

Director
DIBBEN, John Mervyn Farquhar
Resigned: 04 May 1999
Appointed Date: 04 July 1991
88 years old

Director
DIBBEN, Robert Andrew Farquhar
Resigned: 15 October 2001
Appointed Date: 05 May 1999
79 years old

Director
DIBBEN, Sylvia Frances
Resigned: 01 March 2003
Appointed Date: 05 May 1999
88 years old

Director
HARROWES, David Hume Stewart
Resigned: 01 March 2003
Appointed Date: 26 June 1991
82 years old

Director
HORTON, Douglas
Resigned: 26 June 1991
98 years old

Director
MCCREDIE, Michael Glendinning
Resigned: 26 June 1991
98 years old

Director
POWELL, Ian James
Resigned: 26 June 1991
69 years old

Director
SHELL, Nigel Anthony
Resigned: 01 March 2003
Appointed Date: 02 July 2002
74 years old

Director
SMITH, Michael Holland
Resigned: 03 August 2000
Appointed Date: 01 September 1991
84 years old

Director
STEPHENSON, Joy Francesca
Resigned: 26 June 1991
98 years old

HEALTHMATIC LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 53,919

09 May 2016
Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016
09 May 2016
Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 137 more events
15 Dec 1986
Gazettable document

15 Dec 1986
Gazettable document

05 Dec 1986
Registered office changed on 05/12/86 from: 47 brunswick place london N1 6EE

03 Dec 1986
Company name changed pathmagic LIMITED\certificate issued on 03/12/86

17 Oct 1986
Certificate of Incorporation

HEALTHMATIC LIMITED Charges

28 October 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2008
Charge of deposit
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 January 1994
Charge over bank account
Delivered: 22 January 1994
Status: Outstanding
Persons entitled: Internationale Nederlanden Lease (UK) Limited
Description: All sums standing to the credit of an account opened by the…
8 September 1987
Mortgage debenture
Delivered: 21 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…