ADVANCED HEALTHCARE SYSTEMS LIMITED
WINSFORD ADVANCED MEDICAL SOLUTIONS GROUP LIMITED ADVANCED HEALTHCARE SYSTEMS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 3RT

Company number 03565249
Status Active
Incorporation Date 15 May 1998
Company Type Private Limited Company
Address PREMIER PARK 33 ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3RT
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ADVANCED HEALTHCARE SYSTEMS LIMITED are www.advancedhealthcaresystems.co.uk, and www.advanced-healthcare-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Advanced Healthcare Systems Limited is a Private Limited Company. The company registration number is 03565249. Advanced Healthcare Systems Limited has been working since 15 May 1998. The present status of the company is Active. The registered address of Advanced Healthcare Systems Limited is Premier Park 33 Road One Winsford Industrial Estate Winsford Cheshire Cw7 3rt. . TAVENER, Mary Geraldine is a Secretary of the company. MEREDITH, Christopher Christopher is a Director of the company. TAVENER, Mary Geraldine is a Director of the company. Secretary CHELLINGWORTH, David Robert has been resigned. Secretary ROBERTS-DAVIES, Nicola Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHELLINGWORTH, David Robert has been resigned. Director EVANS, Donald William, Dr has been resigned. Director SMITH, Roy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
TAVENER, Mary Geraldine
Appointed Date: 17 September 1999

Director
MEREDITH, Christopher Christopher
Appointed Date: 11 October 2010
59 years old

Director
TAVENER, Mary Geraldine
Appointed Date: 01 July 1999
63 years old

Resigned Directors

Secretary
CHELLINGWORTH, David Robert
Resigned: 08 March 1999
Appointed Date: 15 May 1998

Secretary
ROBERTS-DAVIES, Nicola Jane
Resigned: 17 September 1999
Appointed Date: 08 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 May 1998
Appointed Date: 15 May 1998

Director
CHELLINGWORTH, David Robert
Resigned: 29 June 1999
Appointed Date: 15 May 1998
76 years old

Director
EVANS, Donald William, Dr
Resigned: 31 December 2010
Appointed Date: 15 May 1998
76 years old

Director
SMITH, Roy
Resigned: 18 May 2000
Appointed Date: 15 May 1998
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 May 1998
Appointed Date: 15 May 1998

ADVANCED HEALTHCARE SYSTEMS LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Aug 2015
Director's details changed for Mrs Mary Geraldine Tavener on 16 June 2015
12 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

...
... and 57 more events
25 Jun 1998
New director appointed
25 Jun 1998
New secretary appointed;new director appointed
25 Jun 1998
Secretary resigned
25 Jun 1998
Director resigned
15 May 1998
Incorporation