ADVANCE HEALTH LIMITED
HORNCHURCH ROSEBALL HOMES LIMITED

Hellopages » Greater London » Havering » RM11 3AT
Company number 04465995
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ADVANCE HEALTH LIMITED are www.advancehealth.co.uk, and www.advance-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advance Health Limited is a Private Limited Company. The company registration number is 04465995. Advance Health Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Advance Health Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . HOCKLEY, Louise Margaret is a Secretary of the company. SHARIFI, Marc is a Director of the company. Secretary SHARIFI, Warren David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHARIFI, Warren David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
HOCKLEY, Louise Margaret
Appointed Date: 14 May 2007

Director
SHARIFI, Marc
Appointed Date: 12 July 2002
57 years old

Resigned Directors

Secretary
SHARIFI, Warren David
Resigned: 14 May 2007
Appointed Date: 12 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 2002
Appointed Date: 20 June 2002

Director
SHARIFI, Warren David
Resigned: 14 May 2007
Appointed Date: 12 July 2002
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 July 2002
Appointed Date: 20 June 2002

ADVANCE HEALTH LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

05 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 31 more events
29 Oct 2002
Director resigned
22 Oct 2002
Secretary resigned
22 Oct 2002
New secretary appointed;new director appointed
19 Jul 2002
Registered office changed on 19/07/02 from: 788-790 finchley road london NW11 7TJ
20 Jun 2002
Incorporation