VECTIS HEALTHCARE LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1BQ

Company number 03181548
Status Active
Incorporation Date 2 April 1996
Company Type Private Limited Company
Address 97 HIGH STREET, NEWPORT, ISLE OF WIGHT, PO30 1BQ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of VECTIS HEALTHCARE LIMITED are www.vectishealthcare.co.uk, and www.vectis-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Ryde St Johns Road Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 6.6 miles; to Sandown Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vectis Healthcare Limited is a Private Limited Company. The company registration number is 03181548. Vectis Healthcare Limited has been working since 02 April 1996. The present status of the company is Active. The registered address of Vectis Healthcare Limited is 97 High Street Newport Isle of Wight Po30 1bq. The company`s financial liabilities are £407.8k. It is £407.8k against last year. The cash in hand is £0.18k. It is £0.18k against last year. And the total assets are £2.28k, which is £2.28k against last year. NOBLE, Lisa Marie is a Director of the company. Secretary NOBLE, Kevin has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director NOBLE, Kevin has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Hairdressing and other beauty treatment".


vectis healthcare Key Finiance

LIABILITIES £407.8k
CASH £0.18k
TOTAL ASSETS £2.28k
All Financial Figures

Current Directors

Director
NOBLE, Lisa Marie
Appointed Date: 02 April 1996
58 years old

Resigned Directors

Secretary
NOBLE, Kevin
Resigned: 08 March 2011
Appointed Date: 02 April 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 02 April 1996
Appointed Date: 02 April 1996

Director
NOBLE, Kevin
Resigned: 08 March 2011
Appointed Date: 02 April 1996
61 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 02 April 1996
Appointed Date: 02 April 1996

VECTIS HEALTHCARE LIMITED Events

16 Aug 2016
Satisfaction of charge 6 in full
29 Jul 2016
Satisfaction of charge 8 in full
29 Jul 2016
Satisfaction of charge 7 in full
22 Jul 2016
Satisfaction of charge 4 in full
12 Jul 2016
Satisfaction of charge 9 in full
...
... and 82 more events
12 Apr 1996
Director resigned
12 Apr 1996
Secretary resigned
11 Apr 1996
New director appointed
11 Apr 1996
New secretary appointed;new director appointed
02 Apr 1996
Incorporation

VECTIS HEALTHCARE LIMITED Charges

1 July 2016
Charge code 0318 1548 0013
Delivered: 9 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 97 high street newport isle of wight. 1 moa place…
8 June 2016
Charge code 0318 1548 0012
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 November 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 12 July 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement shop at 24F union street ryde…
17 October 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 12 July 2016
Persons entitled: National Westminster Bank PLC
Description: Maisonette 24F union street ryde. By way of fixed charge…
24 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 12 July 2016
Persons entitled: National Westminster Bank PLC
Description: 97 high street, newport, isle of wight. By way of fixed…
31 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 29 July 2016
Persons entitled: National Westminster Bank PLC
Description: Maisonette at 24F union street ryde isle of wight t/n…
31 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 29 July 2016
Persons entitled: National Westminster Bank PLC
Description: Shop and basement at 24F union street ryde isle of wight…
31 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 16 August 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 1 moa place, freshwater, isle of wight…
20 March 2000
Legal mortgage
Delivered: 28 March 2000
Status: Satisfied on 10 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a west wight pharmacy 1 moa place freshwater…
21 February 2000
Mortgage debenture
Delivered: 2 March 2000
Status: Satisfied on 22 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 September 1998
Legal charge
Delivered: 5 October 1998
Status: Satisfied on 4 September 2000
Persons entitled: Barclays Bank PLC
Description: 1 moa place freshwater isle of wight.
1 August 1997
Legal charge
Delivered: 12 August 1997
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: 8 school green road freshwater isle of wight (l/h) and…
10 February 1997
Debenture
Delivered: 17 February 1997
Status: Satisfied on 4 September 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…