PMHC LIMITED
LICHFIELD THE POLICE HEALTHCARE SCHEME LIMITED WMP MEDICAL SCHEME COMPANY LIMITED

Hellopages » Staffordshire » Lichfield » WS13 6QS
Company number 03018474
Status Active
Incorporation Date 6 February 1995
Company Type Private Limited Company
Address ALEXANDRA HOUSE, QUEEN STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of PMHC LIMITED are www.pmhc.co.uk, and www.pmhc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Lichfield Trent Valley Rail Station is 1.5 miles; to Blake Street Rail Station is 5.3 miles; to Butlers Lane Rail Station is 6.1 miles; to Four Oaks Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pmhc Limited is a Private Limited Company. The company registration number is 03018474. Pmhc Limited has been working since 06 February 1995. The present status of the company is Active. The registered address of Pmhc Limited is Alexandra House Queen Street Lichfield Staffordshire Ws13 6qs. . KIRWAN, Rachel Louise is a Secretary of the company. CORDWELL, Ian Derek is a Director of the company. MANN, Stephen Andrew Joseph is a Director of the company. Secretary CHAPMAN, David Jack has been resigned. Secretary COLLINS, Stuart Martin has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BAKER, Gillian Elaine has been resigned. Director BATES, Cherie Ann has been resigned. Director BLEWITT, Paul Edmund has been resigned. Director BOTTOMLEY, Lorraine has been resigned. Director BOYLE, Edward John has been resigned. Director BOYLE, Edward John has been resigned. Director BULLOCK, Gary has been resigned. Director CANN, Gareth John has been resigned. Director CARRINGTON, John Sidney has been resigned. Director EDGE, Vicki has been resigned. Director GESSEY, Robert has been resigned. Director GILBERT, Robert Edward Bruce has been resigned. Director GODWIN, Timothy James has been resigned. Director HANCOCK, Trevor Colin has been resigned. Director HENDERSON, James Conroy has been resigned. Director HEWITT, David Robert has been resigned. Director JONES, Alan Frederick has been resigned. Director JONES, Terence Robert has been resigned. Director LEE, Stephen has been resigned. Director LUNN, Alan has been resigned. Director MAYOR, Stephen Charles has been resigned. Director MEREDITH, Gordon has been resigned. Director NEWELL, Keith David has been resigned. Director NIXON, Andrew has been resigned. Director PARKER, Richard Neville Simon has been resigned. Director PAYNE, Rosamund Stella has been resigned. Director ROCHE, Clive Jeremy has been resigned. Director SHAW, David has been resigned. Director STOKES, Mark Robert has been resigned. Director TILDESLEY, Joseph Donald has been resigned. Director TONKS, Paul Douglas has been resigned. Director WILLIAMS, John Kevin, Chairman has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KIRWAN, Rachel Louise
Appointed Date: 30 April 2013

Director
CORDWELL, Ian Derek
Appointed Date: 30 April 2013
62 years old

Director
MANN, Stephen Andrew Joseph
Appointed Date: 30 April 2013
60 years old

Resigned Directors

Secretary
CHAPMAN, David Jack
Resigned: 19 March 2001
Appointed Date: 07 February 1995

Secretary
COLLINS, Stuart Martin
Resigned: 30 April 2013
Appointed Date: 19 March 2001

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 07 February 1995
Appointed Date: 06 February 1995

Director
BAKER, Gillian Elaine
Resigned: 03 September 2004
Appointed Date: 05 April 2002
73 years old

Director
BATES, Cherie Ann
Resigned: 02 April 2004
Appointed Date: 07 February 2003
69 years old

Director
BLEWITT, Paul Edmund
Resigned: 04 February 2005
Appointed Date: 04 June 1999
74 years old

Director
BOTTOMLEY, Lorraine
Resigned: 05 November 2010
Appointed Date: 01 February 2008
63 years old

Director
BOYLE, Edward John
Resigned: 30 April 2013
Appointed Date: 01 April 2011
60 years old

Director
BOYLE, Edward John
Resigned: 09 January 2009
Appointed Date: 06 June 2008
60 years old

Director
BULLOCK, Gary
Resigned: 01 January 2008
Appointed Date: 03 September 2004
67 years old

Director
CANN, Gareth John
Resigned: 30 April 2013
Appointed Date: 05 October 2007
58 years old

Director
CARRINGTON, John Sidney
Resigned: 01 November 2002
Appointed Date: 31 December 1998
79 years old

Director
EDGE, Vicki
Resigned: 06 February 2009
Appointed Date: 07 March 2008
66 years old

Director
GESSEY, Robert
Resigned: 03 July 2009
Appointed Date: 01 February 2008
64 years old

Director
GILBERT, Robert Edward Bruce
Resigned: 01 January 2008
Appointed Date: 05 January 2001
73 years old

Director
GODWIN, Timothy James
Resigned: 30 April 2013
Appointed Date: 11 February 2011
60 years old

Director
HANCOCK, Trevor Colin
Resigned: 03 October 1997
Appointed Date: 07 February 1995
86 years old

Director
HENDERSON, James Conroy
Resigned: 30 September 2014
Appointed Date: 30 April 2013
50 years old

Director
HEWITT, David Robert
Resigned: 11 February 2011
Appointed Date: 09 January 2009
63 years old

Director
JONES, Alan Frederick
Resigned: 14 December 2000
Appointed Date: 03 July 1998
78 years old

Director
JONES, Terence Robert
Resigned: 01 November 2002
Appointed Date: 07 February 1995
78 years old

Director
LEE, Stephen
Resigned: 01 March 2002
Appointed Date: 07 July 2000
74 years old

Director
LUNN, Alan
Resigned: 04 April 2008
Appointed Date: 06 December 2002
72 years old

Director
MAYOR, Stephen Charles
Resigned: 31 December 1998
Appointed Date: 04 July 1997
76 years old

Director
MEREDITH, Gordon
Resigned: 30 April 2013
Appointed Date: 03 October 1997
93 years old

Director
NEWELL, Keith David
Resigned: 03 July 1998
Appointed Date: 04 July 1997
75 years old

Director
NIXON, Andrew
Resigned: 31 December 2010
Appointed Date: 06 June 2008
64 years old

Director
PARKER, Richard Neville Simon
Resigned: 30 April 2013
Appointed Date: 04 March 2011
60 years old

Director
PAYNE, Rosamund Stella
Resigned: 01 January 2008
Appointed Date: 13 April 2007
67 years old

Director
ROCHE, Clive Jeremy
Resigned: 21 March 1999
Appointed Date: 04 July 1997
81 years old

Director
SHAW, David
Resigned: 13 April 2007
Appointed Date: 04 March 2005
66 years old

Director
STOKES, Mark Robert
Resigned: 31 March 2011
Appointed Date: 04 September 2009
66 years old

Director
TILDESLEY, Joseph Donald
Resigned: 07 July 2000
Appointed Date: 04 July 1997
72 years old

Director
TONKS, Paul Douglas
Resigned: 04 April 2008
Appointed Date: 07 May 2004
70 years old

Director
WILLIAMS, John Kevin, Chairman
Resigned: 30 April 2013
Appointed Date: 11 February 2011
67 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 07 February 1995
Appointed Date: 06 February 1995

PMHC LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
19 May 2016
Audit exemption subsidiary accounts made up to 31 December 2015
19 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Apr 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
29 Apr 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 150 more events
14 Mar 1995
Registered office changed on 14/03/95 from: 70 friargate derby DE1 1FP
28 Feb 1995
New director appointed

28 Feb 1995
Director resigned;new director appointed

16 Feb 1995
Secretary resigned;new secretary appointed

06 Feb 1995
Incorporation