HEALIX INTERNATIONAL LIMITED
ESHER HEALIX-INT'L LIMITED HX PARTNERSHIPS LIMITED HEALIX HOLDINGS LIMITED DESIGNED FURNISHINGS LIMITED

Hellopages » Surrey » Elmbridge » KT10 8AB

Company number 03912483
Status Active
Incorporation Date 24 January 2000
Company Type Private Limited Company
Address HEALIX HOUSE, ESHER GREEN, ESHER, SURREY, UNITED KINGDOM, KT10 8AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 January 2017 with updates; Appointment of Ms Marise Catherine Caunter as a director on 3 January 2017. The most likely internet sites of HEALIX INTERNATIONAL LIMITED are www.healixinternational.co.uk, and www.healix-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Feltham Rail Station is 5.7 miles; to Brentford Rail Station is 8.4 miles; to Barnes Bridge Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healix International Limited is a Private Limited Company. The company registration number is 03912483. Healix International Limited has been working since 24 January 2000. The present status of the company is Active. The registered address of Healix International Limited is Healix House Esher Green Esher Surrey United Kingdom Kt10 8ab. . EUSTACE, Timothy is a Secretary of the company. BEVEN, Paul Geoffrey Hassan, Dr is a Director of the company. BUTCHER, Charles Edward is a Director of the company. CAUNTER, Marise Catherine is a Director of the company. CLEMINSON, Katharine Lindsey is a Director of the company. MASON, Peter Adrian Richard is a Director of the company. MORGAN, Myles Finnegan, Dr is a Director of the company. PUGH, John David is a Director of the company. SMITH, Russell John is a Director of the company. WHITE, David is a Director of the company. Secretary MASON, Caroline has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary CUBIOUS LIMITED has been resigned. Director AL SHAIKH, Loua, Dr has been resigned. Director HOOK, Stephen Robert has been resigned. Director MASON, Paul Michael has been resigned. Director SUNDERMAN, Scott has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
EUSTACE, Timothy
Appointed Date: 24 May 2006

Director
BEVEN, Paul Geoffrey Hassan, Dr
Appointed Date: 01 August 2000
66 years old

Director
BUTCHER, Charles Edward
Appointed Date: 10 September 2007
58 years old

Director
CAUNTER, Marise Catherine
Appointed Date: 03 January 2017
56 years old

Director
CLEMINSON, Katharine Lindsey
Appointed Date: 01 September 2015
54 years old

Director
MASON, Peter Adrian Richard
Appointed Date: 01 August 2000
67 years old

Director
MORGAN, Myles Finnegan, Dr
Appointed Date: 11 December 2009
54 years old

Director
PUGH, John David
Appointed Date: 19 November 2014
73 years old

Director
SMITH, Russell John
Appointed Date: 01 September 2015
51 years old

Director
WHITE, David
Appointed Date: 01 September 2015
55 years old

Resigned Directors

Secretary
MASON, Caroline
Resigned: 01 April 2005
Appointed Date: 01 August 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 August 2000
Appointed Date: 24 January 2000

Secretary
CUBIOUS LIMITED
Resigned: 24 May 2006
Appointed Date: 01 April 2005

Director
AL SHAIKH, Loua, Dr
Resigned: 27 February 2004
Appointed Date: 14 October 2002
64 years old

Director
HOOK, Stephen Robert
Resigned: 31 January 2011
Appointed Date: 01 December 2008
60 years old

Director
MASON, Paul Michael
Resigned: 21 September 2010
Appointed Date: 01 August 2000
72 years old

Director
SUNDERMAN, Scott
Resigned: 12 September 2016
Appointed Date: 31 May 2013
57 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 August 2000
Appointed Date: 24 January 2000

Persons With Significant Control

Healix International Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

HEALIX INTERNATIONAL LIMITED Events

02 Mar 2017
Full accounts made up to 31 March 2016
03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
23 Jan 2017
Appointment of Ms Marise Catherine Caunter as a director on 3 January 2017
15 Dec 2016
Termination of appointment of Scott Sunderman as a director on 12 September 2016
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

...
... and 74 more events
14 Aug 2000
Director resigned
14 Aug 2000
New director appointed
14 Aug 2000
New secretary appointed
14 Aug 2000
Registered office changed on 14/08/00 from: temple house 20 holywell row, london, EC2A 4XH
24 Jan 2000
Incorporation

HEALIX INTERNATIONAL LIMITED Charges

9 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…