ACCORD HEALTHCARE LIMITED
NORTH HARROW

Hellopages » Greater London » Harrow » HA1 4HF

Company number 04596349
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address SAGE HOUSE, 319 PINNER ROAD, NORTH HARROW, MIDDLESEX, HA1 4HF
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of a charge. The most likely internet sites of ACCORD HEALTHCARE LIMITED are www.accordhealthcare.co.uk, and www.accord-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Accord Healthcare Limited is a Private Limited Company. The company registration number is 04596349. Accord Healthcare Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Accord Healthcare Limited is Sage House 319 Pinner Road North Harrow Middlesex Ha1 4hf. . BHAGIA, Pradeep is a Secretary of the company. BURT, James, Dr is a Director of the company. CHUDGAR, Binish Hasmukh is a Director of the company. PARMAR, Nilesh is a Director of the company. Secretary MENOCHA, Ashish has been resigned. Secretary PARMAR, Nilesh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MENOCHA, Ashish has been resigned. Director PRAKASH, Manoj has been resigned. Director RICHARDS, Scott Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
BHAGIA, Pradeep
Appointed Date: 01 August 2016

Director
BURT, James, Dr
Appointed Date: 26 September 2013
50 years old

Director
CHUDGAR, Binish Hasmukh
Appointed Date: 21 November 2002
61 years old

Director
PARMAR, Nilesh
Appointed Date: 14 August 2015
57 years old

Resigned Directors

Secretary
MENOCHA, Ashish
Resigned: 29 August 2006
Appointed Date: 21 November 2002

Secretary
PARMAR, Nilesh
Resigned: 01 August 2016
Appointed Date: 29 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
MENOCHA, Ashish
Resigned: 29 August 2006
Appointed Date: 21 November 2002
52 years old

Director
PRAKASH, Manoj
Resigned: 26 September 2013
Appointed Date: 08 December 2008
62 years old

Director
RICHARDS, Scott Anthony
Resigned: 06 October 2011
Appointed Date: 19 July 2011
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

ACCORD HEALTHCARE LIMITED Events

27 Feb 2017
Memorandum and Articles of Association
27 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Feb 2017
Registration of a charge
21 Feb 2017
Registration of a charge
21 Feb 2017
Registration of a charge
...
... and 85 more events
05 Feb 2003
Director resigned
05 Feb 2003
New secretary appointed
05 Feb 2003
New director appointed
05 Feb 2003
New director appointed
21 Nov 2002
Incorporation

ACCORD HEALTHCARE LIMITED Charges

2 February 2017
Charge code 0459 6349 0005
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Axis Trustee Services Limited
Description: Contains fixed charge…
2 February 2017
Charge code 0459 6349 0004
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Axis Trustee Services Limited
Description: Contains fixed charge…
28 December 2016
Charge code 0459 6349 0003
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Axis Trustee Services Limited (Security Agent)
Description: The real property with t/nos SK309050 and SK318993. Please…
7 October 2011
Debenture
Delivered: 10 October 2011
Status: Satisfied on 24 November 2016
Persons entitled: Icici Bank UK PLC, Frankfurt Branch
Description: Unit c business park homefield road haverhill suffolk and…
27 July 2010
Debenture
Delivered: 28 July 2010
Status: Satisfied on 29 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…