LIFESCAN HEALTH MANAGEMENT LIMITED
EWLOE

Hellopages » Flintshire » Flintshire » CH5 3XP
Company number 05861280
Status Active
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS UNIT 5, EVOLUTION HOUSE, LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, EWLOE, FLINTSHIRE, UNITED KINGDOM, CH5 3XP
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 31 August 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 . The most likely internet sites of LIFESCAN HEALTH MANAGEMENT LIMITED are www.lifescanhealthmanagement.co.uk, and www.lifescan-health-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Lifescan Health Management Limited is a Private Limited Company. The company registration number is 05861280. Lifescan Health Management Limited has been working since 29 June 2006. The present status of the company is Active. The registered address of Lifescan Health Management Limited is C O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David S Park Ewloe Flintshire United Kingdom Ch5 3xp. . DRILLSMA, Veronica May is a Secretary of the company. DRILLSMA, Robert Alexander is a Director of the company. Secretary DSG SECRETARIES LIMITED has been resigned. Director DSG DIRECTORS LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
DRILLSMA, Veronica May
Appointed Date: 29 June 2006

Director
DRILLSMA, Robert Alexander
Appointed Date: 29 June 2006
73 years old

Resigned Directors

Secretary
DSG SECRETARIES LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

Director
DSG DIRECTORS LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

LIFESCAN HEALTH MANAGEMENT LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 September 2016
31 Aug 2016
Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 31 August 2016
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 18 more events
01 Aug 2006
New secretary appointed
01 Aug 2006
New director appointed
14 Jul 2006
Secretary resigned
14 Jul 2006
Director resigned
29 Jun 2006
Incorporation