CHARLES S. BULLEN STOMACARE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 03137450
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr John Michael Charles on 21 December 2016. The most likely internet sites of CHARLES S. BULLEN STOMACARE LIMITED are www.charlessbullenstomacare.co.uk, and www.charles-s-bullen-stomacare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles S Bullen Stomacare Limited is a Private Limited Company. The company registration number is 03137450. Charles S Bullen Stomacare Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Charles S Bullen Stomacare Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . GRIFFIN, Paul is a Secretary of the company. BULLEN, Paul Anthony is a Director of the company. BULLEN, Peter Francis is a Director of the company. BURTON, Ian Nicholas is a Director of the company. CHARLES, John Michael is a Director of the company. MARSDEN, Louise Catherine is a Director of the company. Secretary ROBINSON, Christopher Bruce has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONHAM, Christine has been resigned. Director BULLEN, Nicholas Francis has been resigned. Director BULLEN, Peter Francis has been resigned. Director HAWTHORNE, Philip has been resigned. Director HODGKINSON, Charles Ian has been resigned. Director KILSHAW, Jean has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
GRIFFIN, Paul
Appointed Date: 01 April 1996

Director
BULLEN, Paul Anthony
Appointed Date: 01 November 2002
54 years old

Director
BULLEN, Peter Francis
Appointed Date: 11 July 2003
85 years old

Director
BURTON, Ian Nicholas
Appointed Date: 02 November 2009
56 years old

Director
CHARLES, John Michael
Appointed Date: 11 July 2003
76 years old

Director
MARSDEN, Louise Catherine
Appointed Date: 01 November 2002
52 years old

Resigned Directors

Secretary
ROBINSON, Christopher Bruce
Resigned: 01 April 1996
Appointed Date: 13 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Director
BONHAM, Christine
Resigned: 30 October 2009
Appointed Date: 01 April 1996
69 years old

Director
BULLEN, Nicholas Francis
Resigned: 01 April 1997
Appointed Date: 01 April 1996
58 years old

Director
BULLEN, Peter Francis
Resigned: 27 March 2003
Appointed Date: 01 April 1996
85 years old

Director
HAWTHORNE, Philip
Resigned: 31 July 1998
Appointed Date: 01 April 1996
67 years old

Director
HODGKINSON, Charles Ian
Resigned: 01 April 1996
Appointed Date: 13 December 1995
65 years old

Director
KILSHAW, Jean
Resigned: 25 February 2000
Appointed Date: 01 April 1996
82 years old

Persons With Significant Control

The Bullen Healthcare Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES S. BULLEN STOMACARE LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Director's details changed for Mr John Michael Charles on 21 December 2016
21 Dec 2016
Director's details changed for Ian Nicholas Burton on 21 December 2016
21 Dec 2016
Director's details changed for Ian Nicholas Burton on 21 December 2016
...
... and 77 more events
03 Aug 1996
New director appointed
03 Aug 1996
New director appointed
27 Jun 1996
Particulars of mortgage/charge
19 Dec 1995
Secretary resigned
13 Dec 1995
Incorporation

CHARLES S. BULLEN STOMACARE LIMITED Charges

2 September 1999
Fixed and floating charge
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: Bibby Financial Services LTD
Description: Fixed charge any present or future debt (purchased or…
3 July 1997
Debenture
Delivered: 9 July 1997
Status: Satisfied on 14 August 2014
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: Fixed and floating charges over the undertaking and all…
22 June 1996
Fixed and floating charge
Delivered: 27 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…