BOSMERE HEALTH LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 04488444
Status Liquidation
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 29 March 2016; Registered office address changed from Bosmere Medical Centre Solent Road Havant Hants PO9 1DQ to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 6 May 2015; Declaration of solvency. The most likely internet sites of BOSMERE HEALTH LIMITED are www.bosmerehealth.co.uk, and www.bosmere-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Bosmere Health Limited is a Private Limited Company. The company registration number is 04488444. Bosmere Health Limited has been working since 17 July 2002. The present status of the company is Liquidation. The registered address of Bosmere Health Limited is Highfield Court Tollgate Chandlers Ford Eastleigh So53 3tz. . KENNEDY COOKE, Caroline Jane, Dr is a Secretary of the company. ALLAN, Terence is a Director of the company. BEDFORD, Felicity Jane is a Director of the company. CHUNG, Wing Hong, Dr is a Director of the company. KENNEDY COOKE, Caroline Jane, Dr is a Director of the company. KONIG, Dirk, Dr is a Director of the company. MELVILLE, David Harcourt, Dr is a Director of the company. Secretary COCKBURN, Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COCKBURN, Alison has been resigned. Director MACLEAN, Michael John has been resigned. Director ROBINSON, Brian Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KENNEDY COOKE, Caroline Jane, Dr
Appointed Date: 11 November 2003

Director
ALLAN, Terence
Appointed Date: 17 July 2002
71 years old

Director
BEDFORD, Felicity Jane
Appointed Date: 17 July 2002
70 years old

Director
CHUNG, Wing Hong, Dr
Appointed Date: 20 February 2006
55 years old

Director
KENNEDY COOKE, Caroline Jane, Dr
Appointed Date: 17 July 2002
68 years old

Director
KONIG, Dirk, Dr
Appointed Date: 09 December 2002
57 years old

Director
MELVILLE, David Harcourt, Dr
Appointed Date: 17 July 2002
66 years old

Resigned Directors

Secretary
COCKBURN, Alison
Resigned: 11 November 2003
Appointed Date: 17 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Director
COCKBURN, Alison
Resigned: 11 November 2003
Appointed Date: 17 July 2002
71 years old

Director
MACLEAN, Michael John
Resigned: 30 September 2013
Appointed Date: 17 July 2002
76 years old

Director
ROBINSON, Brian Stuart
Resigned: 23 December 2002
Appointed Date: 17 July 2002
77 years old

BOSMERE HEALTH LIMITED Events

23 Jun 2016
Liquidators' statement of receipts and payments to 29 March 2016
06 May 2015
Registered office address changed from Bosmere Medical Centre Solent Road Havant Hants PO9 1DQ to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 6 May 2015
24 Apr 2015
Declaration of solvency
24 Apr 2015
Appointment of a voluntary liquidator
24 Apr 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
  • LRESSP ‐ Special resolution to wind up on 2015-03-30

...
... and 62 more events
03 Jan 2003
Ad 09/12/02--------- £ si 700@1=700 £ ic 1/701
03 Jan 2003
Director resigned
03 Jan 2003
New director appointed
17 Jul 2002
Secretary resigned
17 Jul 2002
Incorporation

BOSMERE HEALTH LIMITED Charges

12 April 2006
Legal charge
Delivered: 25 April 2006
Status: Satisfied on 11 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land at solent road, havant. By way of fixed charge the…
20 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…