HEALTH SOFTWARE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 2XP
Company number 04743476
Status Active - Proposal to Strike off
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address APEX SELF STORAGE, MANCHESTER ABATTOIR, RIVERPARK ROAD, MANCHESTER, ENGLAND, M40 2XP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Rosta House 144 Castle Street Edgeley SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 . The most likely internet sites of HEALTH SOFTWARE LIMITED are www.healthsoftware.co.uk, and www.health-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Health Software Limited is a Private Limited Company. The company registration number is 04743476. Health Software Limited has been working since 24 April 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Health Software Limited is Apex Self Storage Manchester Abattoir Riverpark Road Manchester England M40 2xp. . PINEDA HURTADO, Martha Liliana is a Director of the company. Secretary DWEN, Michael Patrick has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Secretary HIPRET LIMITED has been resigned. Secretary SILKFRAME COMPUTERS LIMITED has been resigned. Director BROHA, Hermann Celine has been resigned. Director CAMACHO PEREZ, Victor Hugo has been resigned. Director DANIELE, Giancarlo has been resigned. Director HESTER, Jesse Grant has been resigned. Director MUNGUIA MARTINEZ, Luis Eliseo has been resigned. Director SALERNO, Domenico, Dr has been resigned. Director SALERNO, Domenico, Dr has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WYCLIFFE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PINEDA HURTADO, Martha Liliana
Appointed Date: 12 November 2012
57 years old

Resigned Directors

Secretary
DWEN, Michael Patrick
Resigned: 15 February 2005
Appointed Date: 24 April 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Secretary
CR SECRETARIES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Secretary
HIPRET LIMITED
Resigned: 15 January 2015
Appointed Date: 06 October 2008

Secretary
SILKFRAME COMPUTERS LIMITED
Resigned: 06 October 2008
Appointed Date: 31 May 2004

Director
BROHA, Hermann Celine
Resigned: 16 September 2013
Appointed Date: 05 June 2013
42 years old

Director
CAMACHO PEREZ, Victor Hugo
Resigned: 25 March 2009
Appointed Date: 28 August 2008
64 years old

Director
DANIELE, Giancarlo
Resigned: 07 February 2015
Appointed Date: 10 May 2014
57 years old

Director
HESTER, Jesse Grant
Resigned: 15 February 2005
Appointed Date: 24 April 2003
49 years old

Director
MUNGUIA MARTINEZ, Luis Eliseo
Resigned: 12 November 2012
Appointed Date: 28 August 2008
72 years old

Director
SALERNO, Domenico, Dr
Resigned: 12 November 2012
Appointed Date: 30 August 2011
79 years old

Director
SALERNO, Domenico, Dr
Resigned: 11 January 2011
Appointed Date: 14 November 2010
79 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
WYCLIFFE DIRECTORS LIMITED
Resigned: 28 August 2008
Appointed Date: 31 May 2004

HEALTH SOFTWARE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Oct 2016
Registered office address changed from Rosta House 144 Castle Street Edgeley SK3 9JH to Apex Self Storage Manchester Abattoir, Riverpark Road Manchester M40 2XP on 1 October 2016
03 May 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

26 Feb 2016
Total exemption small company accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1

...
... and 67 more events
15 May 2003
Director resigned
15 May 2003
Secretary resigned
15 May 2003
New director appointed
15 May 2003
New secretary appointed
24 Apr 2003
Incorporation