Company number 05458897
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016; Full accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 200,001
. The most likely internet sites of HUNTERCOMBE (BIR) LIMITED are www.huntercombebir.co.uk, and www.huntercombe-bir.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Huntercombe Bir Limited is a Private Limited Company.
The company registration number is 05458897. Huntercombe Bir Limited has been working since 20 May 2005.
The present status of the company is Active. The registered address of Huntercombe Bir Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. BARR, Robert Nicolas is a Director of the company. MICHIE, Valerie Louise is a Director of the company. WILLIAMSON, Mark James is a Director of the company. WOODS, Lorcan Deeney, Dr is a Director of the company. Secretary CROWE, Geoffrey Michael has been resigned. Secretary HENDERSON, Martin Robert has been resigned. Secretary KAY, Dominic Jude has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director HEYWOOD, Anthony George has been resigned. Director KAY, Dominic Jude has been resigned. Director MITCHELL, Nicholas John has been resigned. Director ROYSTON, Maureen Claire, Dr has been resigned. Director SMITH, Ian Richard has been resigned. Director TABERNER, Benjamin Robert has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 30 June 2005
53 years old
Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
72 years old
HUNTERCOMBE (BIR) LIMITED Events
22 August 2012
Standard security
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects k/a murdostoun castle brain…
10 August 2012
Debenture
Delivered: 20 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2006
Standard security presented for registration in scotland on 19 september 2006 and
Delivered: 9 October 2006
Status: Satisfied
on 20 July 2012
Persons entitled: Credit Suisse London Branch (Security Trustee)
Description: Murdostoun castle brain injury rehabilitation unit newmains…
6 September 2006
Security deed
Delivered: 22 September 2006
Status: Satisfied
on 23 July 2012
Persons entitled: Credit Suisse,London Branch
Description: F/H blackheath brain injury rehab centre blackheath hill…
28 June 2005
A standard security which was presented for registration in scotland on 1ST july 2005 and
Delivered: 16 July 2005
Status: Satisfied
on 29 September 2006
Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent")
Description: All and whole the subjects known as murdostoun castle brain…
28 June 2005
Debenture
Delivered: 15 July 2005
Status: Satisfied
on 29 September 2006
Persons entitled: Gs Mortgage Funding No. 1 Limited
Description: F/H property k/a blackheath biru and blackheath ndu at…
28 June 2005
Assignation of rents
Delivered: 14 July 2005
Status: Satisfied
on 29 September 2006
Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agents)
Description: All sums paid or payable to or for the benefit of the…