HORIZON 2918 LIMITED
CANNOCK PIMCO 2918 LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0LG

Company number 08086214
Status Active
Incorporation Date 28 May 2012
Company Type Private Limited Company
Address VENTURE HOUSE, LONGFORD ROAD, CANNOCK, STAFFORDSHIRE, WS11 0LG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 245,038.1919 ; Group of companies' accounts made up to 31 August 2015. The most likely internet sites of HORIZON 2918 LIMITED are www.horizon2918.co.uk, and www.horizon-2918.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four 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 2918 Limited is a Private Limited Company. The company registration number is 08086214. Horizon 2918 Limited has been working since 28 May 2012. The present status of the company is Active. The registered address of Horizon 2918 Limited is Venture House Longford Road Cannock Staffordshire Ws11 0lg. . CALLANDER, Paul Anthony is a Director of the company. MCLEAN, 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 human health activities".


Current Directors

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

Director
MCLEAN, Anthony
Appointed Date: 01 January 2016
63 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: 28 May 2012
52 years old

Director
BURTON, David
Resigned: 23 March 2015
Appointed Date: 26 June 2012
61 years old

Director
KNOWLES, Amanda Jane
Resigned: 17 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

HORIZON 2918 LIMITED Events

17 Feb 2017
Group of companies' accounts made up to 31 August 2016
23 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 245,038.1919

06 Jun 2016
Group of companies' accounts made up to 31 August 2015
17 May 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 242,155.7919

07 Apr 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 38 more events
05 Jul 2012
Appointment of Mr David Burton 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
28 May 2012
Current accounting period shortened from 31 May 2013 to 31 December 2012
28 May 2012
Incorporation

HORIZON 2918 LIMITED Charges

25 January 2016
Charge code 0808 6214 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…