MIMOSA HEALTHCARE GROUP LIMITED
NOTTINGHAM INTERBRO LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 2NS

Company number 03847979
Status Active - Proposal to Strike off
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address NEW VERNON HOUSE VERNON AVENUE, BEESTON, NOTTINGHAM, UNITED KINGDOM, NG9 2NS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of MIMOSA HEALTHCARE GROUP LIMITED are www.mimosahealthcaregroup.co.uk, and www.mimosa-healthcare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Mimosa Healthcare Group Limited is a Private Limited Company. The company registration number is 03847979. Mimosa Healthcare Group Limited has been working since 24 September 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Mimosa Healthcare Group Limited is New Vernon House Vernon Avenue Beeston Nottingham United Kingdom Ng9 2ns. . MASSOURAS, Anthony George is a Director of the company. Secretary BINGLEY, Andrew Charles has been resigned. Secretary KABERRY, Simon Edmund John has been resigned. Secretary MASSOURAS, Rosemary Jane has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BUTLER, Mark Peter has been resigned. Director DYSON, Catherine Mary has been resigned. Director FENTON, Laurence has been resigned. Director FORD, Kryshia Therese has been resigned. Director KINGSTON-MASSOURAS, Jeremy George Jonathan has been resigned. Director MASSOURAS, Rosemary Jane has been resigned. Director MASSOURAS, Sophia has been resigned. Director REDPATH, James has been resigned. Director SIMON, Viscount has been resigned. Director SIMON, Mary Elizabeth, Viscountess has been resigned. Director WOOLLIN, Christine has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MASSOURAS, Anthony George
Appointed Date: 16 November 1999
72 years old

Resigned Directors

Secretary
BINGLEY, Andrew Charles
Resigned: 23 July 2007
Appointed Date: 23 April 2002

Secretary
KABERRY, Simon Edmund John
Resigned: 31 August 2010
Appointed Date: 24 July 2007

Secretary
MASSOURAS, Rosemary Jane
Resigned: 19 April 2002
Appointed Date: 16 November 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 November 1999
Appointed Date: 24 September 1999

Director
BUTLER, Mark Peter
Resigned: 01 September 2010
Appointed Date: 23 July 2007
68 years old

Director
DYSON, Catherine Mary
Resigned: 13 June 2005
Appointed Date: 01 July 2002
73 years old

Director
FENTON, Laurence
Resigned: 22 June 2007
Appointed Date: 12 March 2000
64 years old

Director
FORD, Kryshia Therese
Resigned: 13 June 2005
Appointed Date: 01 July 2002
77 years old

Director
KINGSTON-MASSOURAS, Jeremy George Jonathan
Resigned: 13 June 2005
Appointed Date: 24 April 2002
70 years old

Director
MASSOURAS, Rosemary Jane
Resigned: 17 December 2001
Appointed Date: 16 November 1999
72 years old

Director
MASSOURAS, Sophia
Resigned: 13 June 2005
Appointed Date: 18 March 2004
46 years old

Director
REDPATH, James
Resigned: 05 June 2014
Appointed Date: 30 August 2007
58 years old

Director
SIMON, Viscount
Resigned: 13 June 2005
Appointed Date: 01 January 2001
85 years old

Director
SIMON, Mary Elizabeth, Viscountess
Resigned: 13 June 2005
Appointed Date: 01 January 2001
88 years old

Director
WOOLLIN, Christine
Resigned: 13 June 2005
Appointed Date: 01 July 2002
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 November 1999
Appointed Date: 24 September 1999

MIMOSA HEALTHCARE GROUP LIMITED Events

14 Feb 2015
Compulsory strike-off action has been suspended
03 Feb 2015
First Gazette notice for compulsory strike-off
12 Jun 2014
Compulsory strike-off action has been suspended
05 Jun 2014
Termination of appointment of James Redpath as a director
03 Jun 2014
First Gazette notice for compulsory strike-off
...
... and 83 more events
27 Jan 2000
Director resigned
27 Jan 2000
New director appointed
27 Jan 2000
New secretary appointed;new director appointed
25 Nov 1999
Company name changed interbro LIMITED\certificate issued on 26/11/99
24 Sep 1999
Incorporation

MIMOSA HEALTHCARE GROUP LIMITED Charges

3 April 2007
Debenture
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 June 2005
Guarantee and debenture
Delivered: 1 July 2005
Status: Satisfied on 21 April 2007
Persons entitled: Hotbed Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 2005
Debenture
Delivered: 1 July 2005
Status: Satisfied on 21 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…