INVESTORS IN HEALTH LIMITED
BRISTOL

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

Company number 04636454
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 . The most likely internet sites of INVESTORS IN HEALTH LIMITED are www.investorsinhealth.co.uk, and www.investors-in-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Investors in Health Limited is a Private Limited Company. The company registration number is 04636454. Investors in Health Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Investors in Health Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. SIMPSON, Jonathan Michael is a Director of the company. PPP NOMINEE DIRECTORS LIMITED is a Director of the company. Secretary SAUNDERS, Michael has been resigned. Secretary MILL GROUP NOMINEES LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director ELLIS, David James has been resigned. Director SYMES, Thomas Benedict has been resigned. Director LAND SECURITIES TRILLIUM LIMITED has been resigned. Director MILL ASSET MANAGEMENT GROUP LIMITED has been resigned. Director TRILLIUM GROUP LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 31 March 2009

Director
SIMPSON, Jonathan Michael
Appointed Date: 31 March 2012
52 years old

Director
PPP NOMINEE DIRECTORS LIMITED
Appointed Date: 15 September 2011

Resigned Directors

Secretary
SAUNDERS, Michael
Resigned: 31 March 2009
Appointed Date: 27 February 2007

Secretary
MILL GROUP NOMINEES LIMITED
Resigned: 27 February 2007
Appointed Date: 14 January 2003

Director
BIRCH, Alan Edward
Resigned: 15 September 2011
Appointed Date: 31 March 2009
55 years old

Director
ELLIS, David James
Resigned: 31 March 2012
Appointed Date: 31 March 2009
66 years old

Director
SYMES, Thomas Benedict
Resigned: 31 March 2009
Appointed Date: 11 September 2008
69 years old

Director
LAND SECURITIES TRILLIUM LIMITED
Resigned: 30 March 2009
Appointed Date: 27 February 2007

Director
MILL ASSET MANAGEMENT GROUP LIMITED
Resigned: 27 February 2007
Appointed Date: 14 January 2003

Director
TRILLIUM GROUP LIMITED
Resigned: 30 March 2009
Appointed Date: 27 February 2007

INVESTORS IN HEALTH LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 March 2016
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

20 Nov 2015
Accounts for a dormant company made up to 31 March 2015
16 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 50 more events
06 Jan 2005
Ad 30/11/04--------- £ si 1@1=1 £ ic 2/3
29 Dec 2004
Registered office changed on 29/12/04 from: 3 new burlington mews london W1S 4PH
16 Dec 2004
Accounts for a dormant company made up to 31 January 2004
22 Mar 2004
Return made up to 14/01/04; full list of members
14 Jan 2003
Incorporation