DCC HEALTH & BEAUTY SOLUTIONS LIMITED
RUNCORN DCC NUTRACEUTICALS LIMITED DCC NUTRACEUTICALS PROCESSING LIMITED PRIMACY HEALTHCARE LIMITED T & C HEALTHCARE LIMITED MAGNUM GROUP LIMITED

Hellopages » Cheshire » Halton » WA7 1PH
Company number 03005147
Status Active
Incorporation Date 23 December 1994
Company Type Private Limited Company
Address 9-11 HARDWICK ROAD, ASTMOOR INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 1PH
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Director's details changed for Mr Conor Francis Costigan on 1 April 2017; Director's details changed for Mr Redmond Mcevoy on 16 January 2017; Director's details changed for Mr Redmond Mcevoy on 16 January 2017. The most likely internet sites of DCC HEALTH & BEAUTY SOLUTIONS LIMITED are www.dcchealthbeautysolutions.co.uk, and www.dcc-health-beauty-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Dcc Health Beauty Solutions Limited is a Private Limited Company. The company registration number is 03005147. Dcc Health Beauty Solutions Limited has been working since 23 December 1994. The present status of the company is Active. The registered address of Dcc Health Beauty Solutions Limited is 9 11 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire Wa7 1ph. . LEAY, Karen Michelle is a Secretary of the company. COSTIGAN, Conor Francis is a Director of the company. MCEVOY, Redmond is a Director of the company. O'CONNOR, Stephen Clifford is a Director of the company. O'CONNOR, Timothy Paul is a Director of the company. WILLIAMS, Adrian Mark is a Director of the company. WITHERIDGE, Reginald Laurence Kenneth is a Director of the company. Secretary COLE, David Robert has been resigned. Secretary KEENAN, Patrick Finbarr has been resigned. Secretary O'CONNOR, Stephen Clifford has been resigned. Secretary O'KEEFFE, Colman has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director CARTER, Douglas Raymond has been resigned. Director COLE, David Robert has been resigned. Director CONLON, Keiran has been resigned. Director COSTIGAN, Conor has been resigned. Director ENNIS, Niall David has been resigned. Director GODFREY, Richard Stuart has been resigned. Director HILLIARD, Victor Robert Paul has been resigned. Director KEENAN, Patrick Finbarr has been resigned. Director MURRAY, Kevin has been resigned. Director O'DONOVAN, Ian has been resigned. Director O'KEEFFE, Colman has been resigned. Director OUIN, Charles Nigel has been resigned. Director SEYMOUR, Richard John Henry has been resigned. Director THOMPSON, Rachell Mary has been resigned. Director WITHERIDGE, Reginald Laurence Kenneth has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
LEAY, Karen Michelle
Appointed Date: 26 February 2003

Director
COSTIGAN, Conor Francis
Appointed Date: 13 June 2002
55 years old

Director
MCEVOY, Redmond
Appointed Date: 14 February 2013
61 years old

Director
O'CONNOR, Stephen Clifford
Appointed Date: 29 September 2000
61 years old

Director
O'CONNOR, Timothy Paul
Appointed Date: 14 March 2008
57 years old

Director
WILLIAMS, Adrian Mark
Appointed Date: 14 March 2008
60 years old

Director
WITHERIDGE, Reginald Laurence Kenneth
Appointed Date: 24 April 2003
84 years old

Resigned Directors

Secretary
COLE, David Robert
Resigned: 25 March 1999
Appointed Date: 17 January 1996

Secretary
KEENAN, Patrick Finbarr
Resigned: 29 September 2000
Appointed Date: 03 April 1999

Secretary
O'CONNOR, Stephen Clifford
Resigned: 26 February 2003
Appointed Date: 29 September 2000

Secretary
O'KEEFFE, Colman
Resigned: 05 April 1999
Appointed Date: 25 March 1999

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 01 April 1996
Appointed Date: 23 December 1994

Director
CARTER, Douglas Raymond
Resigned: 25 March 1999
Appointed Date: 17 February 1995
75 years old

Director
COLE, David Robert
Resigned: 25 March 1999
Appointed Date: 17 February 1995
77 years old

Director
CONLON, Keiran
Resigned: 29 June 2007
Appointed Date: 13 September 2006
53 years old

Director
COSTIGAN, Conor
Resigned: 14 September 2000
Appointed Date: 25 March 1999
55 years old

Director
ENNIS, Niall David
Resigned: 07 August 2003
Appointed Date: 13 June 2002
56 years old

Director
GODFREY, Richard Stuart
Resigned: 31 May 2002
Appointed Date: 29 September 2000
59 years old

Director
HILLIARD, Victor Robert Paul
Resigned: 11 May 2012
Appointed Date: 14 December 2004
74 years old

Director
KEENAN, Patrick Finbarr
Resigned: 29 September 2000
Appointed Date: 03 April 1999
58 years old

Director
MURRAY, Kevin
Resigned: 30 June 2006
Appointed Date: 24 March 2005
66 years old

Director
O'DONOVAN, Ian
Resigned: 23 January 2013
Appointed Date: 02 January 2008
52 years old

Director
O'KEEFFE, Colman
Resigned: 13 June 2002
Appointed Date: 25 March 1999
72 years old

Director
OUIN, Charles Nigel
Resigned: 17 February 1995
Appointed Date: 23 December 1994
77 years old

Director
SEYMOUR, Richard John Henry
Resigned: 25 March 1999
Appointed Date: 17 February 1995
84 years old

Director
THOMPSON, Rachell Mary
Resigned: 30 June 2011
Appointed Date: 15 April 2005
54 years old

Director
WITHERIDGE, Reginald Laurence Kenneth
Resigned: 25 March 1999
Appointed Date: 12 February 1995
84 years old

Persons With Significant Control

Dcc Healthcare Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DCC HEALTH & BEAUTY SOLUTIONS LIMITED Events

10 Apr 2017
Director's details changed for Mr Conor Francis Costigan on 1 April 2017
17 Jan 2017
Director's details changed for Mr Redmond Mcevoy on 16 January 2017
17 Jan 2017
Director's details changed for Mr Redmond Mcevoy on 16 January 2017
01 Jan 2017
Confirmation statement made on 23 December 2016 with updates
12 Jul 2016
Full accounts made up to 31 March 2016
...
... and 111 more events
09 Mar 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Mar 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Mar 1995
Particulars of mortgage/charge
23 Dec 1994
Incorporation

DCC HEALTH & BEAUTY SOLUTIONS LIMITED Charges

21 February 1995
Debenture
Delivered: 1 March 1995
Status: Satisfied on 5 May 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…