PREMAITHA HEALTH PLC
CHELTENHAM VIALOGY PLC ORIGINAL INVESTMENTS PLC BIOPROJECTS INTERNATIONAL PLC

Hellopages » Gloucestershire » Cheltenham » GL50 3PR

Company number 03971582
Status Active
Incorporation Date 13 April 2000
Company Type Public Limited Company
Address BPE LLP, ST JAMES' HOUSE, ST. JAMES SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PR
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 2 March 2017 GBP 32,266,187.666 ; Statement of capital following an allotment of shares on 20 February 2017 GBP 32,190,133.096 ; Appointment of Mr Bill Chang as a director on 2 March 2017. The most likely internet sites of PREMAITHA HEALTH PLC are www.premaithahealth.co.uk, and www.premaitha-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premaitha Health Plc is a Public Limited Company. The company registration number is 03971582. Premaitha Health Plc has been working since 13 April 2000. The present status of the company is Active. The registered address of Premaitha Health Plc is Bpe Llp St James House St James Square Cheltenham Gloucestershire Gl50 3pr. . HEXTALL, Barry Kenneth is a Secretary of the company. CHANG, Alan is a Director of the company. CHANG, Bill is a Director of the company. COLLINS, Peter is a Director of the company. DENMAN IV, William Tocor, Dr is a Director of the company. HEXTALL, Barry Kenneth is a Director of the company. LITTLE, Stephen, Dr is a Director of the company. MUSTOE, Nicholas is a Director of the company. REYNOLDS, Adam is a Director of the company. Secretary COLLINGBOURNE, Mark Kingsley has been resigned. Secretary JONES, Mark has been resigned. Secretary STARTCO LIMITED has been resigned. Director BOND, Terence has been resigned. Director BROOME, John Denis, Dr has been resigned. Director BROWNE, Harry Gray, Doctor has been resigned. Director COLLINGBOURNE, Mark Kingsley has been resigned. Director DEAN, Robert William has been resigned. Director DIXEY, Richard, Doctor has been resigned. Director EVANS, David Eric has been resigned. Director GULATI, Sandeep, Dr has been resigned. Director KELLY, Michael Woods has been resigned. Director NEWCO LIMITED has been resigned. Director REHM, George has been resigned. Director REYNOLDS, Peter has been resigned. Director ROBERTS, Charles Edward Selkirk, Dr has been resigned. Director SLATER, Christopher James has been resigned. Director SLATER, James Derrick has been resigned. Director SLATER, James Derrick has been resigned. Director TOMPKINS, Henry John Mark has been resigned. Director VIGGARS, Julian George has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
HEXTALL, Barry Kenneth
Appointed Date: 04 June 2015

Director
CHANG, Alan
Appointed Date: 02 March 2017
57 years old

Director
CHANG, Bill
Appointed Date: 02 March 2017
50 years old

Director
COLLINS, Peter
Appointed Date: 04 July 2014
66 years old

Director
DENMAN IV, William Tocor, Dr
Appointed Date: 01 November 2015
64 years old

Director
HEXTALL, Barry Kenneth
Appointed Date: 04 June 2015
57 years old

Director
LITTLE, Stephen, Dr
Appointed Date: 04 July 2014
68 years old

Director
MUSTOE, Nicholas
Appointed Date: 27 January 2014
64 years old

Director
REYNOLDS, Adam
Appointed Date: 04 December 2013
63 years old

Resigned Directors

Secretary
COLLINGBOURNE, Mark Kingsley
Resigned: 04 June 2015
Appointed Date: 25 May 2005

Secretary
JONES, Mark
Resigned: 30 September 2005
Appointed Date: 13 April 2000

Secretary
STARTCO LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
BOND, Terence
Resigned: 04 December 2013
Appointed Date: 13 April 2000
87 years old

Director
BROOME, John Denis, Dr
Resigned: 11 September 2006
Appointed Date: 13 June 2000
94 years old

Director
BROWNE, Harry Gray, Doctor
Resigned: 02 August 2000
Appointed Date: 13 June 2000
95 years old

Director
COLLINGBOURNE, Mark Kingsley
Resigned: 04 June 2015
Appointed Date: 27 January 2014
59 years old

Director
DEAN, Robert William
Resigned: 21 March 2014
Appointed Date: 31 October 2006
83 years old

Director
DIXEY, Richard, Doctor
Resigned: 26 October 2006
Appointed Date: 09 August 2000
73 years old

Director
EVANS, David Eric
Resigned: 07 September 2016
Appointed Date: 04 July 2014
65 years old

Director
GULATI, Sandeep, Dr
Resigned: 13 June 2014
Appointed Date: 31 October 2006
61 years old

Director
KELLY, Michael Woods
Resigned: 12 June 2009
Appointed Date: 30 October 2006
81 years old

Director
NEWCO LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
REHM, George
Resigned: 20 April 2010
Appointed Date: 30 October 2006
77 years old

Director
REYNOLDS, Peter
Resigned: 04 December 2013
Appointed Date: 13 July 2007
87 years old

Director
ROBERTS, Charles Edward Selkirk, Dr
Resigned: 01 July 2016
Appointed Date: 04 July 2014
48 years old

Director
SLATER, Christopher James
Resigned: 01 September 2003
Appointed Date: 13 April 2000
57 years old

Director
SLATER, James Derrick
Resigned: 30 October 2006
Appointed Date: 27 February 2002
96 years old

Director
SLATER, James Derrick
Resigned: 16 July 2000
Appointed Date: 13 April 2000
96 years old

Director
TOMPKINS, Henry John Mark
Resigned: 01 September 2003
Appointed Date: 19 December 2001
84 years old

Director
VIGGARS, Julian George
Resigned: 30 October 2006
Appointed Date: 19 January 2001
57 years old

PREMAITHA HEALTH PLC Events

24 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
  • GBP 32,266,187.666

14 Mar 2017
Statement of capital following an allotment of shares on 20 February 2017
  • GBP 32,190,133.096

03 Mar 2017
Appointment of Mr Bill Chang as a director on 2 March 2017
03 Mar 2017
Appointment of Mr Alan Chang as a director on 2 March 2017
01 Feb 2017
Sub-division of shares on 10 January 2017
...
... and 157 more events
21 Apr 2000
Director resigned
21 Apr 2000
New director appointed
21 Apr 2000
New secretary appointed
21 Apr 2000
New director appointed
13 Apr 2000
Incorporation

PREMAITHA HEALTH PLC Charges

22 September 2016
Charge code 0397 1582 0003
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Life Technologies Limited
Description: The intellectual property listed under tm number 3117563…
11 December 2015
Charge code 0397 1582 0002
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Life Technologies Limited
Description: The trademarks under tm number 3117563 and tm number…
11 October 2011
Deed of charge over credit balances
Delivered: 20 October 2011
Status: Satisfied on 7 December 2015
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re vialogy PLC. Us dollar business saver…