SHARPS HEALTHCARE LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 06332553
Status Active
Incorporation Date 2 August 2007
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Ms Fiona Dang on 26 November 2015. The most likely internet sites of SHARPS HEALTHCARE LIMITED are www.sharpshealthcare.co.uk, and www.sharps-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Sharps Healthcare Limited is a Private Limited Company. The company registration number is 06332553. Sharps Healthcare Limited has been working since 02 August 2007. The present status of the company is Active. The registered address of Sharps Healthcare Limited is 37 Warren Street London W1t 6ad. . DANG, Colin is a Director of the company. DANG, Fiona is a Director of the company. DANG, Tony is a Director of the company. Secretary PITT, Marilyn has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director INGLIS, Fergus John has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DANG, Colin
Appointed Date: 02 February 2015
40 years old

Director
DANG, Fiona
Appointed Date: 02 February 2015
48 years old

Director
DANG, Tony
Appointed Date: 02 February 2015
44 years old

Resigned Directors

Secretary
PITT, Marilyn
Resigned: 02 February 2015
Appointed Date: 02 August 2007

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 02 August 2007
Appointed Date: 02 August 2007

Director
INGLIS, Fergus John
Resigned: 02 February 2015
Appointed Date: 02 August 2007
48 years old

Director
WARREN STREET NOMINEES LIMITED
Resigned: 02 August 2007
Appointed Date: 02 August 2007

Persons With Significant Control

C T Dang Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHARPS HEALTHCARE LIMITED Events

04 Oct 2016
Confirmation statement made on 2 August 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Director's details changed for Ms Fiona Dang on 26 November 2015
26 Nov 2015
Director's details changed for Mr Colin Dang on 26 November 2015
26 Nov 2015
Director's details changed for Mr Tony Dang on 26 November 2015
...
... and 33 more events
22 Aug 2007
New director appointed
22 Aug 2007
New secretary appointed
22 Aug 2007
Secretary resigned
22 Aug 2007
Director resigned
02 Aug 2007
Incorporation

SHARPS HEALTHCARE LIMITED Charges

2 February 2015
Charge code 0633 2553 0004
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
30 January 2009
Mortgage
Delivered: 6 February 2009
Status: Satisfied on 17 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 26 coombe road brighton t/no ESX300089.
18 June 2008
Debenture
Delivered: 20 June 2008
Status: Satisfied on 6 January 2015
Persons entitled: Aah Pharmaeceuticals Limited and Barclays Pharmaeceuticals Limited
Description: The property 26 coombe road brighton fixed and floating…
26 November 2007
Debenture
Delivered: 29 November 2007
Status: Satisfied on 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…