PREMAITHA LIMITED
MANCHESTER PREMAITHA HEALTH LTD

Hellopages » Greater Manchester » Manchester » M15 6SZ

Company number 08436676
Status Active
Incorporation Date 8 March 2013
Company Type Private Limited Company
Address RUTHERFORD HOUSE, MANCHESTER SCIENCE PARK, MANCHESTER, M15 6SZ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016 This document is being processed and will be available in 5 days. ; Registration of charge 084366760003, created on 22 September 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 11,292.75 . The most likely internet sites of PREMAITHA LIMITED are www.premaitha.co.uk, and www.premaitha.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Premaitha Limited is a Private Limited Company. The company registration number is 08436676. Premaitha Limited has been working since 08 March 2013. The present status of the company is Active. The registered address of Premaitha Limited is Rutherford House Manchester Science Park Manchester M15 6sz. . HEXTALL, Barry Kenneth is a Director of the company. LITTLE, Stephen, Dr is a Director of the company. Director COLLINGBOURNE, Mark Kingsley has been resigned. Director DENMAN IV, William Tocor, Dr has been resigned. Director EVANS, David Eric has been resigned. Director LAWSON, Stuart John has been resigned. Director LYWOOD, Rupert Charles Gifford has been resigned. Director ROBERTS, Charlie Edward Selkirk has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
HEXTALL, Barry Kenneth
Appointed Date: 18 September 2015
57 years old

Director
LITTLE, Stephen, Dr
Appointed Date: 01 October 2015
68 years old

Resigned Directors

Director
COLLINGBOURNE, Mark Kingsley
Resigned: 05 July 2014
Appointed Date: 04 July 2014
59 years old

Director
DENMAN IV, William Tocor, Dr
Resigned: 01 October 2015
Appointed Date: 20 September 2013
64 years old

Director
EVANS, David Eric
Resigned: 01 October 2015
Appointed Date: 20 September 2013
65 years old

Director
LAWSON, Stuart John
Resigned: 04 July 2014
Appointed Date: 08 March 2013
57 years old

Director
LYWOOD, Rupert Charles Gifford
Resigned: 20 September 2013
Appointed Date: 08 March 2013
67 years old

Director
ROBERTS, Charlie Edward Selkirk
Resigned: 01 October 2015
Appointed Date: 20 September 2013
48 years old

PREMAITHA LIMITED Events

05 Apr 2017
Full accounts made up to 31 March 2016
This document is being processed and will be available in 5 days.

04 Oct 2016
Registration of charge 084366760003, created on 22 September 2016
20 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 11,292.75

16 Dec 2015
Registration of charge 084366760002, created on 11 December 2015
03 Nov 2015
Auditor's resignation
...
... and 29 more events
12 Nov 2013
Appointment of Charlie Edward Selkirk Roberts as a director
24 Oct 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

17 Jun 2013
Director's details changed for Mr Stuart John Lawson on 4 June 2013
03 Jun 2013
Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000.00

08 Mar 2013
Incorporation

PREMAITHA LIMITED Charges

22 September 2016
Charge code 0843 6676 0003
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Life Technologies Limited
Description: The intellectual property listed under tm number 2648970…
11 December 2015
Charge code 0843 6676 0002
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Life Technologies Limited
Description: The trademarks under tm number 2648970 and tm number…
11 November 2013
Charge code 0843 6676 0001
Delivered: 30 November 2013
Status: Satisfied on 2 July 2014
Persons entitled: Animatrix Finance Limited
Description: Notification of addition to or amendment of charge…