PELICAN HEALTHCARE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5WF

Company number 02648823
Status Active
Incorporation Date 25 September 1991
Company Type Private Limited Company
Address GREYPOINT, CARDIFF BUSINESS PARK, CARDIFF, CF14 5WF
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 6 in full. The most likely internet sites of PELICAN HEALTHCARE LIMITED are www.pelicanhealthcare.co.uk, and www.pelican-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 8.9 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelican Healthcare Limited is a Private Limited Company. The company registration number is 02648823. Pelican Healthcare Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of Pelican Healthcare Limited is Greypoint Cardiff Business Park Cardiff Cf14 5wf. . EAKIN, Jeremy David is a Director of the company. EAKIN, Paul Andrew is a Director of the company. EAKIN, Thomas George is a Director of the company. Secretary JONES, Nigel Russell has been resigned. Director BADDLEY, Donald Stuart has been resigned. Director BOWDEN, Ann Marie has been resigned. Director CLARK, Howard Keith has been resigned. Director HALE, Max has been resigned. Director HALE, Nicholas Ifor John has been resigned. Director HALE, Paul has been resigned. Director JONES, Nigel Russell has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
EAKIN, Jeremy David
Appointed Date: 02 March 2007
58 years old

Director
EAKIN, Paul Andrew
Appointed Date: 02 March 2007
62 years old

Director
EAKIN, Thomas George
Appointed Date: 02 March 2007
92 years old

Resigned Directors

Secretary
JONES, Nigel Russell
Resigned: 20 February 2009

Director
BADDLEY, Donald Stuart
Resigned: 20 July 1998
Appointed Date: 01 September 1993
77 years old

Director
BOWDEN, Ann Marie
Resigned: 06 November 1997
Appointed Date: 01 February 1995
65 years old

Director
CLARK, Howard Keith
Resigned: 13 October 2010
Appointed Date: 01 September 1993
67 years old

Director
HALE, Max
Resigned: 31 March 1999
Appointed Date: 01 September 1993
105 years old

Director
HALE, Nicholas Ifor John
Resigned: 02 March 2007
73 years old

Director
HALE, Paul
Resigned: 02 March 2007
79 years old

Director
JONES, Nigel Russell
Resigned: 12 October 2010
Appointed Date: 01 September 1993
73 years old

Persons With Significant Control

Dr Paul Andrew Eakin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Jeremy David Eakin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Thomas George Eakin
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Violet Pattison Eakin
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Richard Gray
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

PELICAN HEALTHCARE LIMITED Events

30 Sep 2016
Confirmation statement made on 31 August 2016 with updates
22 Sep 2016
Full accounts made up to 31 March 2016
15 Feb 2016
Satisfaction of charge 6 in full
15 Feb 2016
Satisfaction of charge 5 in full
03 Dec 2015
Full accounts made up to 31 March 2015
...
... and 121 more events
25 Jun 1992
Accounting reference date notified as 30/09

04 Oct 1991
Secretary resigned

04 Oct 1991
Director resigned

04 Oct 1991
Registered office changed on 04/10/91 from: crown house 2 crown dale london SE19 3NQ

25 Sep 1991
Incorporation

PELICAN HEALTHCARE LIMITED Charges

24 April 2007
Mortgage debenture
Delivered: 4 May 2007
Status: Satisfied on 15 February 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2007
Mortgage debenture
Delivered: 9 March 2007
Status: Satisfied on 15 February 2016
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a land at parc ty, glas llanisagn t/no…
15 September 1995
Debenture
Delivered: 22 September 1995
Status: Satisfied on 9 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1993
Guarantee and debenture
Delivered: 16 September 1993
Status: Satisfied on 5 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied on 9 March 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to south of philip close cardiff south glamorgan…
1 September 1993
Legal charge
Delivered: 16 September 1993
Status: Satisfied on 3 March 1994
Persons entitled: Barclays Bank PLC
Description: Land & buildings at parc ty glas llanishen cardiff south…