PRINCIPLE HEALTHCARE INTERNATIONAL LIMITED
SKIPTON BIOCALTH INTERNATIONAL (UK) LIMITED

Hellopages » North Yorkshire » Craven » BD23 2TZ

Company number 05019943
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address PRINCIPLE HEALTHCARE INTERNATIONAL LTD AIREDALE BUSINESS CENTRE,, MILLENIUM ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2TZ
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 5,000 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of PRINCIPLE HEALTHCARE INTERNATIONAL LIMITED are www.principlehealthcareinternational.co.uk, and www.principle-healthcare-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Cononley Rail Station is 1.7 miles; to Steeton & Silsden Rail Station is 4 miles; to Gargrave Rail Station is 4.5 miles; to Keighley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Principle Healthcare International Limited is a Private Limited Company. The company registration number is 05019943. Principle Healthcare International Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Principle Healthcare International Limited is Principle Healthcare International Ltd Airedale Business Centre Millenium Road Skipton North Yorkshire Bd23 2tz. . DOYLE, Richard Howard is a Secretary of the company. DAVIES, Andrew Michael is a Director of the company. DAVIES, Michael John is a Director of the company. DAVIES, Philip Benjamin is a Director of the company. Secretary SUBSCRIBER SECRETARIES LIMITED has been resigned. Director DOVE, Paul Alec has been resigned. Director LAZENBY, Fiona Louise has been resigned. Director LISTER, Darren Steven has been resigned. Director LIU, Liyun has been resigned. Director LU, Debin has been resigned. Director MOVERLEY, Rachel Elizabeth has been resigned. Director SUBSCRIBER DIRECTORS LIMITED has been resigned. Director ZHU, Yanrong has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
DOYLE, Richard Howard
Appointed Date: 26 April 2004

Director
DAVIES, Andrew Michael
Appointed Date: 01 October 2011
43 years old

Director
DAVIES, Michael John
Appointed Date: 26 April 2004
74 years old

Director
DAVIES, Philip Benjamin
Appointed Date: 01 October 2011
48 years old

Resigned Directors

Secretary
SUBSCRIBER SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
DOVE, Paul Alec
Resigned: 22 July 2009
Appointed Date: 01 March 2007
70 years old

Director
LAZENBY, Fiona Louise
Resigned: 14 January 2014
Appointed Date: 01 December 2010
50 years old

Director
LISTER, Darren Steven
Resigned: 14 January 2014
Appointed Date: 01 December 2010
58 years old

Director
LIU, Liyun
Resigned: 11 October 2006
Appointed Date: 16 August 2004
65 years old

Director
LU, Debin
Resigned: 11 October 2006
Appointed Date: 16 August 2004
68 years old

Director
MOVERLEY, Rachel Elizabeth
Resigned: 06 February 2007
Appointed Date: 01 August 2004
53 years old

Director
SUBSCRIBER DIRECTORS LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
ZHU, Yanrong
Resigned: 11 October 2006
Appointed Date: 16 August 2004
58 years old

PRINCIPLE HEALTHCARE INTERNATIONAL LIMITED Events

12 Dec 2016
Group of companies' accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000

24 Dec 2015
Group of companies' accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000

21 Apr 2015
Satisfaction of charge 1 in full
...
... and 63 more events
07 May 2004
New secretary appointed
26 Jan 2004
Registered office changed on 26/01/04 from: 2 west street shelf halifax HX3 7LJ
26 Jan 2004
Secretary resigned
26 Jan 2004
Director resigned
20 Jan 2004
Incorporation

PRINCIPLE HEALTHCARE INTERNATIONAL LIMITED Charges

31 March 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Kbc Bank Nv, London Branch
Description: F/H land and buildings at snaygill on the west side of…
7 February 2011
Debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Kbc Bank Nv, London Branch
Description: All f/h land and buildings at snaygill on the west side of…
22 July 2009
Debenture
Delivered: 29 July 2009
Status: Satisfied on 18 April 2015
Persons entitled: Paul Alec Dove
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Legal charge
Delivered: 17 July 2008
Status: Satisfied on 21 April 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at snaygill on the west side of…
7 January 2005
Debenture
Delivered: 18 January 2005
Status: Satisfied on 21 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…