NIAGARA HEALTHCARE LIMITED
DENBIGH NIAGARA HOLDINGS PLC

Hellopages » Denbighshire » Denbighshire » LL16 5TS

Company number 01563257
Status Active
Incorporation Date 21 May 1981
Company Type Private Limited Company
Address COLOMENDY INDUSTRIAL ESTATE, RHYL ROAD, DENBIGH, CLWYD, LL16 5TS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Audited abridged accounts made up to 31 December 2015; Appointment of Mr Philip James Ellin as a director on 5 January 2016. The most likely internet sites of NIAGARA HEALTHCARE LIMITED are www.niagarahealthcare.co.uk, and www.niagara-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Prestatyn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Niagara Healthcare Limited is a Private Limited Company. The company registration number is 01563257. Niagara Healthcare Limited has been working since 21 May 1981. The present status of the company is Active. The registered address of Niagara Healthcare Limited is Colomendy Industrial Estate Rhyl Road Denbigh Clwyd Ll16 5ts. . DAVIES, Jill Francis is a Secretary of the company. ELLIN, Philip James is a Director of the company. MILSOM, Irving John is a Director of the company. PARRY, Lisa is a Director of the company. Secretary ELLIS, Timothy Paul has been resigned. Secretary JONES, Michael David has been resigned. Secretary MILSOM, Irving John has been resigned. Secretary SIMONS, Jack has been resigned. Secretary WILKINSON, Robert Stephen has been resigned. Director AIKMAN, Alastair Alan, Dr has been resigned. Director CREALEY, Peter has been resigned. Director ELLIS, Timothy Paul has been resigned. Director HARRIS, Robert William has been resigned. Director MARFFY, Joseph has been resigned. Director MCKENZIE, Keith Alexander has been resigned. Director MCNAIR, John has been resigned. Director MITMAN, Frederick Snyder has been resigned. Director SAVAGE, Timothy Nigel has been resigned. Director SEANEY, Antony John has been resigned. Director SHAW, Andrew Rhead has been resigned. Director SIMONS, Jack has been resigned. Director SWINNERTON, Darren Charles has been resigned. Director WILKINSON, Robert Stephen has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
DAVIES, Jill Francis
Appointed Date: 01 August 2013

Director
ELLIN, Philip James
Appointed Date: 05 January 2016
52 years old

Director
MILSOM, Irving John
Appointed Date: 26 November 1998
76 years old

Director
PARRY, Lisa
Appointed Date: 14 December 2012
53 years old

Resigned Directors

Secretary
ELLIS, Timothy Paul
Resigned: 16 May 2012
Appointed Date: 30 July 1999

Secretary
JONES, Michael David
Resigned: 04 July 1996
Appointed Date: 10 December 1991

Secretary
MILSOM, Irving John
Resigned: 01 August 2013
Appointed Date: 13 December 2012

Secretary
SIMONS, Jack
Resigned: 10 December 1991

Secretary
WILKINSON, Robert Stephen
Resigned: 30 July 1999
Appointed Date: 04 July 1996

Director
AIKMAN, Alastair Alan, Dr
Resigned: 25 October 2011
Appointed Date: 01 October 2001
78 years old

Director
CREALEY, Peter
Resigned: 30 November 2002
89 years old

Director
ELLIS, Timothy Paul
Resigned: 16 May 2012
Appointed Date: 17 July 2002
62 years old

Director
HARRIS, Robert William
Resigned: 20 November 1998
Appointed Date: 02 April 1996
87 years old

Director
MARFFY, Joseph
Resigned: 15 January 2004
Appointed Date: 01 October 2002
68 years old

Director
MCKENZIE, Keith Alexander
Resigned: 26 February 2001
Appointed Date: 10 December 1991
86 years old

Director
MCNAIR, John
Resigned: 30 July 1999
Appointed Date: 10 January 1995
89 years old

Director
MITMAN, Frederick Snyder
Resigned: 13 October 1994
92 years old

Director
SAVAGE, Timothy Nigel
Resigned: 09 November 2012
Appointed Date: 01 December 1999
65 years old

Director
SEANEY, Antony John
Resigned: 17 January 2001
Appointed Date: 10 December 1991
83 years old

Director
SHAW, Andrew Rhead
Resigned: 30 April 1993
Appointed Date: 10 December 1991
79 years old

Director
SIMONS, Jack
Resigned: 10 April 1992
92 years old

Director
SWINNERTON, Darren Charles
Resigned: 09 November 2007
Appointed Date: 17 July 2002
60 years old

Director
WILKINSON, Robert Stephen
Resigned: 30 July 1999
Appointed Date: 10 October 1995
67 years old

Persons With Significant Control

Mr Irving John Milsom
Notified on: 9 May 2016
76 years old
Nature of control: Has significant influence or control

NIAGARA HEALTHCARE LIMITED Events

05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
07 Oct 2016
Audited abridged accounts made up to 31 December 2015
05 Jan 2016
Appointment of Mr Philip James Ellin as a director on 5 January 2016
04 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 450,000

11 Dec 2015
Director's details changed for Mrs Lisa Parry on 10 December 2015
...
... and 159 more events
14 Jan 1988
Return made up to 08/12/87; full list of members

07 Mar 1987
Group of companies' accounts made up to 31 December 1985

07 Feb 1987
Return made up to 12/01/87; full list of members

21 May 1981
Certificate of incorporation
21 May 1981
Incorporation

NIAGARA HEALTHCARE LIMITED Charges

23 December 2003
Debenture
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Charge of deposit
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied on 25 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 15A westmoreland street harrogate…
6 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 54 high street wolstanton…
17 August 1993
Credit agreement
Delivered: 25 August 1993
Status: Satisfied on 6 January 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest in all sums payable under…
23 September 1992
Prompt credit aplication
Delivered: 7 October 1992
Status: Satisfied on 6 January 1995
Persons entitled: Close Brothers Limited.
Description: All its right, title and interest to andin all sums due…
27 October 1988
Mortgage debenture
Delivered: 8 November 1988
Status: Satisfied on 13 November 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 October 1982
Legal mortgage
Delivered: 11 November 1982
Status: Satisfied on 10 January 1995
Persons entitled: National Westminster Bank PLC
Description: F/H 7 parc gwelfor dyserth clwyd.. Floating charge over all…