HORIZON 2912 LIMITED
CANNOCK PIMCO 2912 LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0LG

Company number 07888171
Status Active
Incorporation Date 20 December 2011
Company Type Private Limited Company
Address VENTURE HOUSE, LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, WS11 0LG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Amended full accounts made up to 31 August 2015; Full accounts made up to 31 August 2016; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of HORIZON 2912 LIMITED are www.horizon2912.co.uk, and www.horizon-2912.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Bloxwich North Rail Station is 3.8 miles; to Bloxwich Rail Station is 4.4 miles; to Rugeley Trent Valley Rail Station is 7.6 miles; to Coseley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horizon 2912 Limited is a Private Limited Company. The company registration number is 07888171. Horizon 2912 Limited has been working since 20 December 2011. The present status of the company is Active. The registered address of Horizon 2912 Limited is Venture House Longford Road Cannock Staffordshire Ws11 0lg. . ROBERTS, Sharon Mary is a Secretary of the company. CALLANDER, Paul Anthony is a Director of the company. RAOUX, Antoine Fabien is a Director of the company. ROBERTS, Sharon Mary is a Director of the company. Director BERKELEY, Belinda Jane has been resigned. Director BURTON, David has been resigned. Director KNOWLES, Amanda Jane has been resigned. Director LAMBERT, Stephen David has been resigned. Director TURNER, Thelma Lucille has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
ROBERTS, Sharon Mary
Appointed Date: 25 February 2015

Director
CALLANDER, Paul Anthony
Appointed Date: 07 July 2014
62 years old

Director
RAOUX, Antoine Fabien
Appointed Date: 28 January 2014
53 years old

Director
ROBERTS, Sharon Mary
Appointed Date: 25 February 2015
63 years old

Resigned Directors

Director
BERKELEY, Belinda Jane
Resigned: 28 January 2014
Appointed Date: 20 December 2011
52 years old

Director
BURTON, David
Resigned: 25 February 2015
Appointed Date: 26 June 2012
61 years old

Director
KNOWLES, Amanda Jane
Resigned: 14 July 2014
Appointed Date: 26 June 2012
67 years old

Director
LAMBERT, Stephen David
Resigned: 18 August 2015
Appointed Date: 26 June 2012
73 years old

Director
TURNER, Thelma Lucille
Resigned: 20 September 2013
Appointed Date: 26 June 2012
78 years old

Persons With Significant Control

Nbgi Private Equity Fund Ii Lp
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HORIZON 2912 LIMITED Events

20 Mar 2017
Amended full accounts made up to 31 August 2015
17 Feb 2017
Full accounts made up to 31 August 2016
30 Dec 2016
Confirmation statement made on 20 December 2016 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
09 Feb 2016
Memorandum and Articles of Association
...
... and 25 more events
06 Jul 2012
Appointment of Mr David Burton as a director
06 Jul 2012
Appointment of Mrs Thelma Lucille Turner as a director
29 Jun 2012
Particulars of a mortgage or charge / charge no: 2
27 Jun 2012
Particulars of a mortgage or charge / charge no: 1
20 Dec 2011
Incorporation

HORIZON 2912 LIMITED Charges

25 January 2016
Charge code 0788 8171 0003
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
26 June 2012
Guarantee and debenture
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Nbgi Private Equity (Tranche Ii) LP
Description: Fixed and floating charge over the undertaking and all…
26 June 2012
Debenture
Delivered: 27 June 2012
Status: Satisfied on 27 January 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…