GB HEALTHCARE LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 2QT

Company number 03877729
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address 7 CHERRY TREE WAY, STANMORE, MIDDLESEX, HA7 2QT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 6 in full; Satisfaction of charge 9 in full. The most likely internet sites of GB HEALTHCARE LIMITED are www.gbhealthcare.co.uk, and www.gb-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Gb Healthcare Limited is a Private Limited Company. The company registration number is 03877729. Gb Healthcare Limited has been working since 16 November 1999. The present status of the company is Active. The registered address of Gb Healthcare Limited is 7 Cherry Tree Way Stanmore Middlesex Ha7 2qt. . GANDHI, Hetal Hiralal is a Secretary of the company. GANDHI, Hetal Hiralal is a Director of the company. GANDHI, Rajesh Hiralal is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
GANDHI, Hetal Hiralal
Appointed Date: 16 November 1999

Director
GANDHI, Hetal Hiralal
Appointed Date: 16 November 1999
51 years old

Director
GANDHI, Rajesh Hiralal
Appointed Date: 16 November 1999
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

GB HEALTHCARE LIMITED Events

06 Jan 2017
Satisfaction of charge 10 in full
06 Jan 2017
Satisfaction of charge 6 in full
06 Jan 2017
Satisfaction of charge 9 in full
06 Jan 2017
Satisfaction of charge 8 in full
06 Jan 2017
Satisfaction of charge 5 in full
...
... and 60 more events
22 Nov 1999
New secretary appointed;new director appointed
22 Nov 1999
New director appointed
22 Nov 1999
Secretary resigned
22 Nov 1999
Director resigned
16 Nov 1999
Incorporation

GB HEALTHCARE LIMITED Charges

28 November 2016
Charge code 0387 7729 0012
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property at 199 old street, london registered at…
31 October 2016
Charge code 0387 7729 0011
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 February 2012
Legal charge
Delivered: 28 February 2012
Status: Satisfied on 6 January 2017
Persons entitled: Santander UK PLC
Description: L/H property k/a 199 old street london t/no AGL238444 and…
17 February 2012
Legal charge
Delivered: 28 February 2012
Status: Satisfied on 6 January 2017
Persons entitled: Santander UK PLC
Description: L/H property k/a ground floor and basement floors 204 essex…
17 February 2012
Legal charge
Delivered: 28 February 2012
Status: Satisfied on 6 January 2017
Persons entitled: Santander UK PLC
Description: L/H property k/a 14 highbury park london t/no EGL546491 and…
17 February 2012
Legal charge
Delivered: 28 February 2012
Status: Satisfied on 18 August 2014
Persons entitled: Santander UK PLC
Description: L/H property k/a 73 golborne road london t/no BGL50726 and…
17 February 2012
Debenture
Delivered: 28 February 2012
Status: Satisfied on 6 January 2017
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2012
Debenture
Delivered: 24 February 2012
Status: Satisfied on 6 January 2017
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 73 golborne road london t/no BGL50726. By way of fixed…
22 March 2000
Legal mortgage
Delivered: 7 April 2000
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 204 essex road london. And the…
22 March 2000
Legal mortgage
Delivered: 3 April 2000
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 199 old street london. And the…
22 March 2000
Mortgage debenture
Delivered: 31 March 2000
Status: Satisfied on 28 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…