MEDIQUOTE HEALTH SOLUTIONS LIMITED
HALIFAX BROOMCO (2940) LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 5AX

Company number 04417301
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address SECOND FLOOR G MILL, DEAN CLOUGH, HALIFAX, WEST YORKSHIRE, HX3 5AX
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MEDIQUOTE HEALTH SOLUTIONS LIMITED are www.mediquotehealthsolutions.co.uk, and www.mediquote-health-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Mediquote Health Solutions Limited is a Private Limited Company. The company registration number is 04417301. Mediquote Health Solutions Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Mediquote Health Solutions Limited is Second Floor G Mill Dean Clough Halifax West Yorkshire Hx3 5ax. . FORREST, Richard Charles is a Secretary of the company. CARGILL, Stephen Peter is a Director of the company. WALKER, Laurence John Brian is a Director of the company. Secretary BATE, Nicholas John has been resigned. Secretary BOWSER, Richard Julian has been resigned. Secretary COOPER, Jonathan Edward has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BATE, Nicholas John has been resigned. Director DODD, Michael Patrick has been resigned. Director RASCHE, David Anthony has been resigned. Director THOMPSON, Carol has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
FORREST, Richard Charles
Appointed Date: 27 October 2011

Director
CARGILL, Stephen Peter
Appointed Date: 05 December 2014
51 years old

Director
WALKER, Laurence John Brian
Appointed Date: 09 July 2007
62 years old

Resigned Directors

Secretary
BATE, Nicholas John
Resigned: 01 October 2011
Appointed Date: 09 July 2007

Secretary
BOWSER, Richard Julian
Resigned: 09 July 2007
Appointed Date: 27 April 2005

Secretary
COOPER, Jonathan Edward
Resigned: 27 April 2005
Appointed Date: 18 July 2002

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 18 July 2002
Appointed Date: 15 April 2002

Director
BATE, Nicholas John
Resigned: 01 October 2011
Appointed Date: 09 July 2007
59 years old

Director
DODD, Michael Patrick
Resigned: 09 July 2007
Appointed Date: 18 July 2002
63 years old

Director
RASCHE, David Anthony
Resigned: 31 March 2011
Appointed Date: 09 July 2007
75 years old

Director
THOMPSON, Carol
Resigned: 16 October 2014
Appointed Date: 01 November 2011
63 years old

Director
DLA NOMINEES LIMITED
Resigned: 18 July 2002
Appointed Date: 15 April 2002

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 18 July 2002
Appointed Date: 15 April 2002

Persons With Significant Control

Ssp Sirius Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIQUOTE HEALTH SOLUTIONS LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
16 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

24 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 58 more events
01 Aug 2002
New director appointed
24 Jul 2002
Registered office changed on 24/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
24 Jul 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
22 Jul 2002
Company name changed broomco (2940) LIMITED\certificate issued on 22/07/02
15 Apr 2002
Incorporation

MEDIQUOTE HEALTH SOLUTIONS LIMITED Charges

11 June 2003
Debenture
Delivered: 17 June 2003
Status: Satisfied on 20 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…