HEALTH INFORMATION SYSTEMS (UK) LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 04562358
Status Active
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4NW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Particulars of variation of rights attached to shares; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 March 2017. The most likely internet sites of HEALTH INFORMATION SYSTEMS (UK) LIMITED are www.healthinformationsystemsuk.co.uk, and www.health-information-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Health Information Systems Uk Limited is a Private Limited Company. The company registration number is 04562358. Health Information Systems Uk Limited has been working since 14 October 2002. The present status of the company is Active. The registered address of Health Information Systems Uk Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire England Hp2 4nw. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. CALLAGHAN, Stephen James is a Director of the company. CAREY, Stephen is a Director of the company. O'REILLY, Alan George is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary CAREY, Stephen has been resigned. Secretary MUNRO, Louise Ann has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director COURTNEY, Stephen has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 03 March 2017

Director
CALLAGHAN, Stephen James
Appointed Date: 03 March 2017
64 years old

Director
CAREY, Stephen
Appointed Date: 22 November 2002
64 years old

Director
O'REILLY, Alan George
Appointed Date: 03 March 2017
64 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Secretary
CAREY, Stephen
Resigned: 03 March 2017
Appointed Date: 22 November 2002

Secretary
MUNRO, Louise Ann
Resigned: 22 November 2002
Appointed Date: 14 October 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Director
COURTNEY, Stephen
Resigned: 03 March 2017
Appointed Date: 14 October 2002
76 years old

Persons With Significant Control

Mr Stephen Carey
Notified on: 14 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Courtney Miod Mcim
Notified on: 14 October 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEALTH INFORMATION SYSTEMS (UK) LIMITED Events

21 Mar 2017
Particulars of variation of rights attached to shares
17 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Mar 2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 March 2017
07 Mar 2017
Appointment of Alan George O'reilly as a director on 3 March 2017
07 Mar 2017
Appointment of Mr Stephen James Callaghan as a director on 3 March 2017
...
... and 47 more events
16 Nov 2002
Secretary resigned
16 Nov 2002
Director resigned
16 Nov 2002
New director appointed
16 Nov 2002
New secretary appointed
14 Oct 2002
Incorporation

HEALTH INFORMATION SYSTEMS (UK) LIMITED Charges

18 August 2016
Charge code 0456 2358 0003
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
10 September 2015
Charge code 0456 2358 0002
Delivered: 11 September 2015
Status: Satisfied on 22 June 2016
Persons entitled: VERUS360 Limited
Description: Contains fixed charge…
15 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 20 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…