DJC REHAB LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1UX

Company number 05425296
Status Active
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 14 September 2016 with updates; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 201 . The most likely internet sites of DJC REHAB LIMITED are www.djcrehab.co.uk, and www.djc-rehab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Djc Rehab Limited is a Private Limited Company. The company registration number is 05425296. Djc Rehab Limited has been working since 15 April 2005. The present status of the company is Active. The registered address of Djc Rehab Limited is Star House Star Hill Rochester Kent Me1 1ux. . WOMBELL, Alan Edward is a Secretary of the company. BRYANT, Derek Arthur is a Director of the company. COTTER, Wayne Andrew is a Director of the company. WOMBELL, Alan Edward is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
WOMBELL, Alan Edward
Appointed Date: 15 April 2005

Director
BRYANT, Derek Arthur
Appointed Date: 15 April 2005
54 years old

Director
COTTER, Wayne Andrew
Appointed Date: 15 April 2005
61 years old

Director
WOMBELL, Alan Edward
Appointed Date: 15 April 2005
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 April 2005
Appointed Date: 15 April 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 April 2005
Appointed Date: 15 April 2005

Persons With Significant Control

Mr Derek Arthur Bryant
Notified on: 7 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Andrew Cotter
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Edward Wombell
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DJC REHAB LIMITED Events

23 Sep 2016
Micro company accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 14 September 2016 with updates
06 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 201

27 Aug 2015
Micro company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 201

...
... and 38 more events
28 Apr 2005
New director appointed
28 Apr 2005
New secretary appointed;new director appointed
28 Apr 2005
Secretary resigned
28 Apr 2005
Director resigned
15 Apr 2005
Incorporation

DJC REHAB LIMITED Charges

17 May 2005
Debenture
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…