EXCELL ULTRASOUND LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 4BJ

Company number 06006457
Status Active
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address 353 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4BJ
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Appointment of Mr Parminder Singh Virdee as a director on 15 March 2017; Appointment of Ms Liat Karni as a director on 15 March 2017; Registered office address changed from Unit 9 Swan Court Cygnet Park Hampton Peterborough PE7 9GX to 353 Altrincham Road Manchester M22 4BJ on 17 March 2017. The most likely internet sites of EXCELL ULTRASOUND LIMITED are www.excellultrasound.co.uk, and www.excell-ultrasound.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Excell Ultrasound Limited is a Private Limited Company. The company registration number is 06006457. Excell Ultrasound Limited has been working since 22 November 2006. The present status of the company is Active. The registered address of Excell Ultrasound Limited is 353 Altrincham Road Manchester England M22 4bj. . SIMMS, Teresa Jane is a Secretary of the company. COLLINS, Michelle Jane Evie is a Director of the company. KARNI, Liat is a Director of the company. SIMMS, Teresa Jane is a Director of the company. VIRDEE, Parminder Singh is a Director of the company. WILSON, Karen Alma is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director BOOTH, Sandra Kay has been resigned. Director NOLAN, Rachel Dawn has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
SIMMS, Teresa Jane
Appointed Date: 19 April 2007

Director
COLLINS, Michelle Jane Evie
Appointed Date: 19 April 2007
61 years old

Director
KARNI, Liat
Appointed Date: 15 March 2017
50 years old

Director
SIMMS, Teresa Jane
Appointed Date: 19 April 2007
54 years old

Director
VIRDEE, Parminder Singh
Appointed Date: 15 March 2017
71 years old

Director
WILSON, Karen Alma
Appointed Date: 19 April 2007
64 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Director
BOOTH, Sandra Kay
Resigned: 06 July 2010
Appointed Date: 19 April 2007
62 years old

Director
NOLAN, Rachel Dawn
Resigned: 17 January 2008
Appointed Date: 19 April 2007
58 years old

Director
RM NOMINEES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Persons With Significant Control

Mrs Karen Alma Wilson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Jane Simms
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Jane Evie Collins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCELL ULTRASOUND LIMITED Events

17 Mar 2017
Appointment of Mr Parminder Singh Virdee as a director on 15 March 2017
17 Mar 2017
Appointment of Ms Liat Karni as a director on 15 March 2017
17 Mar 2017
Registered office address changed from Unit 9 Swan Court Cygnet Park Hampton Peterborough PE7 9GX to 353 Altrincham Road Manchester M22 4BJ on 17 March 2017
07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 36 more events
03 May 2007
Ad 19/04/07--------- £ si 48@1=48 £ ic 2/50
22 Nov 2006
Registered office changed on 22/11/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
22 Nov 2006
Director resigned
22 Nov 2006
Secretary resigned
22 Nov 2006
Incorporation

EXCELL ULTRASOUND LIMITED Charges

13 May 2013
Charge code 0600 6457 0001
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…