SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED
BRISTOL TICKETBLOCK LIMITED

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

Company number 03502452
Status Active
Incorporation Date 2 February 1998
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Termination of appointment of James William Ward as a director on 31 March 2017; Termination of appointment of Paul Ferguson Fisher as a director on 22 February 2017; Appointment of Mr Stephen Paul Hornby as a director on 22 February 2017. The most likely internet sites of SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED are www.southmanchesterhealthcareholdings.co.uk, and www.south-manchester-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. South Manchester Healthcare Holdings Limited is a Private Limited Company. The company registration number is 03502452. South Manchester Healthcare Holdings Limited has been working since 02 February 1998. The present status of the company is Active. The registered address of South Manchester Healthcare Holdings Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. COWDELL, Jonathan Nigel Edward is a Director of the company. HORNBY, Stephen Paul is a Director of the company. LITTLE, Richard is a Director of the company. PAGE, Alastair Huw is a Director of the company. WATSON, Alastair James is a Director of the company. Secretary CROWTHER, Nicholas John Edward has been resigned. Secretary LIGHTLEY, Ian has been resigned. Secretary ROBERTS, Richard Allan has been resigned. Secretary YUNIS, Hamid has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AITCHISON, Paul has been resigned. Director BACHMANN, Peter George has been resigned. Director BACHMANN, Peter George has been resigned. Director BALDWIN, Richard Keith, Dr has been resigned. Director BROOKING, David John has been resigned. Director CARTER, Stuart Anthony has been resigned. Director CLEMENTS, David Russell has been resigned. Director COVER, Michael has been resigned. Director COWDELL, Jonathan Nigel Edward has been resigned. Director CROWTHER, Nicholas John Edward has been resigned. Director CROWTHER, Nicholas John Edward has been resigned. Director CROWTHER, Nicholas John Edward has been resigned. Director DOUGHTY, William Robert has been resigned. Director EDWARDS, Matthew James has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FISHER, Paul Ferguson has been resigned. Director HORNBY, Stephen Paul has been resigned. Director HUDSON, Ian David has been resigned. Director KIBBLEWHITE, Stephen Francis has been resigned. Director MCCORMACK, Lisa has been resigned. Director MCGLYNN, Roger Francis has been resigned. Director METTER, David Antony has been resigned. Director POWNALL, Harvey John William has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director THOMPSON, Roger Mark has been resigned. Director WARD, James William has been resigned. Director WILLIAMS, Barry Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 19 September 2007

Director
COWDELL, Jonathan Nigel Edward
Appointed Date: 18 March 2013
58 years old

Director
HORNBY, Stephen Paul
Appointed Date: 22 February 2017
68 years old

Director
LITTLE, Richard
Appointed Date: 14 March 2013
45 years old

Director
PAGE, Alastair Huw
Appointed Date: 28 February 2014
64 years old

Director
WATSON, Alastair James
Appointed Date: 19 April 2016
51 years old

Resigned Directors

Secretary
CROWTHER, Nicholas John Edward
Resigned: 10 December 1998
Appointed Date: 17 July 1998

Secretary
LIGHTLEY, Ian
Resigned: 19 September 2007
Appointed Date: 04 October 2002

Secretary
ROBERTS, Richard Allan
Resigned: 04 October 2002
Appointed Date: 10 December 1998

Secretary
YUNIS, Hamid
Resigned: 17 July 1998
Appointed Date: 20 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1998
Appointed Date: 02 February 1998

Director
AITCHISON, Paul
Resigned: 21 March 2003
Appointed Date: 17 July 1998
72 years old

Director
BACHMANN, Peter George
Resigned: 30 January 2009
Appointed Date: 20 February 2008
48 years old

Director
BACHMANN, Peter George
Resigned: 07 December 2006
Appointed Date: 23 November 2005
48 years old

Director
BALDWIN, Richard Keith, Dr
Resigned: 13 April 2000
Appointed Date: 17 July 1998
81 years old

Director
BROOKING, David John
Resigned: 19 April 2016
Appointed Date: 27 June 2012
58 years old

Director
CARTER, Stuart Anthony
Resigned: 18 March 2013
Appointed Date: 21 March 2003
60 years old

Director
CLEMENTS, David Russell
Resigned: 11 May 2002
Appointed Date: 17 July 1998
81 years old

Director
COVER, Michael
Resigned: 17 July 1998
Appointed Date: 20 February 1998
74 years old

Director
COWDELL, Jonathan Nigel Edward
Resigned: 18 March 2013
Appointed Date: 20 February 2008
58 years old

Director
CROWTHER, Nicholas John Edward
Resigned: 16 January 2014
Appointed Date: 20 January 2012
65 years old

Director
CROWTHER, Nicholas John Edward
Resigned: 02 July 2009
Appointed Date: 13 July 2007
65 years old

Director
CROWTHER, Nicholas John Edward
Resigned: 18 May 2004
Appointed Date: 11 May 2002
65 years old

Director
DOUGHTY, William Robert
Resigned: 31 December 2009
Appointed Date: 30 January 2009
57 years old

Director
EDWARDS, Matthew James
Resigned: 16 December 2016
Appointed Date: 16 January 2014
40 years old

Director
FERNANDES, Milton Anthony
Resigned: 13 July 2007
Appointed Date: 09 May 2002
63 years old

Director
FISHER, Paul Ferguson
Resigned: 22 February 2017
Appointed Date: 17 August 2015
69 years old

Director
HORNBY, Stephen Paul
Resigned: 14 March 2013
Appointed Date: 18 August 2009
68 years old

Director
HUDSON, Ian David
Resigned: 20 January 2012
Appointed Date: 02 July 2009
61 years old

Director
KIBBLEWHITE, Stephen Francis
Resigned: 23 November 2005
Appointed Date: 14 September 2000
68 years old

Director
MCCORMACK, Lisa
Resigned: 23 November 2005
Appointed Date: 15 December 2004
57 years old

Director
MCGLYNN, Roger Francis
Resigned: 15 December 2004
Appointed Date: 18 May 2004
78 years old

Director
METTER, David Antony
Resigned: 09 May 2002
Appointed Date: 11 August 1998
73 years old

Director
POWNALL, Harvey John William
Resigned: 17 August 2015
Appointed Date: 31 December 2009
59 years old

Director
SEMPLE, Brian Mervyn
Resigned: 18 August 2009
Appointed Date: 03 August 2007
78 years old

Director
THOMPSON, Roger Mark
Resigned: 13 July 2000
Appointed Date: 13 April 2000
71 years old

Director
WARD, James William
Resigned: 31 March 2017
Appointed Date: 16 December 2016
73 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 23 November 2005
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 1998
Appointed Date: 02 February 1998

SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED Events

31 Mar 2017
Termination of appointment of James William Ward as a director on 31 March 2017
24 Feb 2017
Termination of appointment of Paul Ferguson Fisher as a director on 22 February 2017
24 Feb 2017
Appointment of Mr Stephen Paul Hornby as a director on 22 February 2017
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
16 Dec 2016
Appointment of Mr James William Ward as a director on 16 December 2016
...
... and 154 more events
03 Mar 1998
Director resigned
03 Mar 1998
New secretary appointed
03 Mar 1998
New director appointed
03 Mar 1998
Registered office changed on 03/03/98 from: 1 mitchell lane bristol BS1 6BU
02 Feb 1998
Incorporation

SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED Charges

13 July 2016
Charge code 0350 2452 0006
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Trustee)
Description: N/A…
15 April 2013
Charge code 0350 2452 0005
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: The Bank of Scotland PLC (The "Trustee")
Description: Notification of addition to or amendment of charge…
13 July 2011
Supplemental deed of assignment by way of security
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit in and to the assigned…
21 April 2011
Supplemental deed of assignment by way of security
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All right title interest and benefit in and to the assigned…
1 July 2009
Supplemental deed of assignment by way of security
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC Acting Through Its Infrastructure Finance Division
Description: All right title interest and benefit in and to the assigned…
12 August 1998
Deed of guarantee and debenture
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland(The Trustee)
Description: .. fixed and floating charges over the undertaking and all…