HEALTHCARE 21 COMMUNICATIONS LIMITED
BUSINES, MACCLESFIELD MARLBOROUGH SCIENTIFIC COMMUNICATIONS LIMITED

Hellopages » Cheshire » Cheshire East » SK10 2XA

Company number 02841051
Status Active
Incorporation Date 30 July 1993
Company Type Private Limited Company
Address OAKFIELD HOUSE, SPRINGWOOD WAY, TYTHERINGTON, BUSINES, MACCLESFIELD, CHESHIRE, SK10 2XA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEALTHCARE 21 COMMUNICATIONS LIMITED are www.healthcare21communications.co.uk, and www.healthcare-21-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Middlewood Rail Station is 5.5 miles; to Gatley Rail Station is 8.8 miles; to Romiley Rail Station is 9.1 miles; to Burnage Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthcare 21 Communications Limited is a Private Limited Company. The company registration number is 02841051. Healthcare 21 Communications Limited has been working since 30 July 1993. The present status of the company is Active. The registered address of Healthcare 21 Communications Limited is Oakfield House Springwood Way Tytherington Busines Macclesfield Cheshire Sk10 2xa. . WORTHINGTON, Ross Mossford is a Secretary of the company. WORTHINGTON, Ross Mossford is a Director of the company. WYATT, Clifford is a Director of the company. Secretary TILLER, Nancy Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TILLER, Brian has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WORTHINGTON, Ross Mossford
Appointed Date: 15 March 1995

Director
WORTHINGTON, Ross Mossford
Appointed Date: 15 March 1995
65 years old

Director
WYATT, Clifford
Appointed Date: 17 June 2011
64 years old

Resigned Directors

Secretary
TILLER, Nancy Patricia
Resigned: 15 March 1995
Appointed Date: 30 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1993
Appointed Date: 30 July 1993

Director
TILLER, Brian
Resigned: 30 March 2015
Appointed Date: 30 July 1993
82 years old

HEALTHCARE 21 COMMUNICATIONS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

13 Apr 2015
Termination of appointment of Brian Tiller as a director on 30 March 2015
...
... and 56 more events
16 Dec 1994
Return made up to 30/07/94; full list of members

18 Apr 1994
Accounting reference date notified as 30/04

29 Sep 1993
Particulars of mortgage/charge

05 Aug 1993
Secretary resigned

30 Jul 1993
Incorporation

HEALTHCARE 21 COMMUNICATIONS LIMITED Charges

5 May 1995
Mortgage debenture
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
27 September 1993
Mortgage debenture
Delivered: 29 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…