CLANWILLIAM HEALTH (DGL) LIMITED
MILTON KEYNES HELIX HEALTH TECHNOLOGIES LIMITED D.G.L. INFORMATION TECHNOLOGIES (UK) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK13 8LW

Company number 03020555
Status Active
Incorporation Date 10 February 1995
Company Type Private Limited Company
Address LUMINAR HOUSE DELTIC AVENUE, ROOKSLEY, MILTON KEYNES, ENGLAND, MK13 8LW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CLANWILLIAM HEALTH (DGL) LIMITED are www.clanwilliamhealthdgl.co.uk, and www.clanwilliam-health-dgl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Wolverton Rail Station is 2 miles; to Bletchley Rail Station is 3.7 miles; to Fenny Stratford Rail Station is 3.9 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clanwilliam Health Dgl Limited is a Private Limited Company. The company registration number is 03020555. Clanwilliam Health Dgl Limited has been working since 10 February 1995. The present status of the company is Active. The registered address of Clanwilliam Health Dgl Limited is Luminar House Deltic Avenue Rooksley Milton Keynes England Mk13 8lw. . BEGGS, Howard John is a Director of the company. LINDBERG, Greg is a Director of the company. O'SULLIVAN, Dónal Thomas is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary BLOCK, Howard has been resigned. Secretary CORPORATE LAW LIMITED, Jordans has been resigned. Secretary GREGORY, Peter David has been resigned. Secretary LAMBERT, Sean Thomas has been resigned. Secretary PHILLIPS, Andrew John has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director DAVIS, Robert Douglas has been resigned. Director GREGORY, Michael Alan has been resigned. Director GREGORY, Peter David has been resigned. Director LAMBERT, Sean Thomas has been resigned. Director LAMBERT, Sean Thomas has been resigned. Director SCAIFE, Matthew Richard has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BEGGS, Howard John
Appointed Date: 02 October 2013
57 years old

Director
LINDBERG, Greg
Appointed Date: 30 September 2014
55 years old

Director
O'SULLIVAN, Dónal Thomas
Appointed Date: 30 September 2014
38 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 10 February 1995
Appointed Date: 10 February 1995

Secretary
BLOCK, Howard
Resigned: 16 June 2015
Appointed Date: 30 September 2014

Secretary
CORPORATE LAW LIMITED, Jordans
Resigned: 17 June 2015
Appointed Date: 16 June 2015

Secretary
GREGORY, Peter David
Resigned: 01 April 2002
Appointed Date: 10 February 1995

Secretary
LAMBERT, Sean Thomas
Resigned: 02 October 2013
Appointed Date: 10 August 2010

Secretary
PHILLIPS, Andrew John
Resigned: 24 July 2010
Appointed Date: 30 June 2000

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 06 February 2017
Appointed Date: 19 June 2015

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 30 September 2014
Appointed Date: 06 June 2014

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 10 February 1995
Appointed Date: 10 February 1995

Director
DAVIS, Robert Douglas
Resigned: 04 June 2009
Appointed Date: 10 February 1995
67 years old

Director
GREGORY, Michael Alan
Resigned: 02 October 2013
Appointed Date: 17 April 2012
52 years old

Director
GREGORY, Peter David
Resigned: 02 October 2013
Appointed Date: 10 February 1995
55 years old

Director
LAMBERT, Sean Thomas
Resigned: 02 October 2013
Appointed Date: 23 December 2008
75 years old

Director
LAMBERT, Sean Thomas
Resigned: 23 August 2000
Appointed Date: 10 February 1995
75 years old

Director
SCAIFE, Matthew Richard
Resigned: 30 September 2014
Appointed Date: 02 October 2013
42 years old

Persons With Significant Control

Greg Lindberg
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CLANWILLIAM HEALTH (DGL) LIMITED Events

29 Mar 2017
Confirmation statement made on 24 February 2017 with updates
10 Feb 2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 February 2017
03 Oct 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-25

09 Jun 2016
Change of name notice
...
... and 96 more events
20 Feb 1995
New director appointed

20 Feb 1995
Director resigned;new director appointed

20 Feb 1995
New secretary appointed;new director appointed

20 Feb 1995
Registered office changed on 20/02/95 from: international house 31 church road hendon london NW4 4EB

10 Feb 1995
Incorporation

CLANWILLIAM HEALTH (DGL) LIMITED Charges

30 September 2014
Charge code 0302 0555 0006
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Tpg Specialty Lending, Inc.
Description: None…
30 September 2014
Charge code 0302 0555 0005
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Tpg Specialty Lending, Inc.
Description: None…
27 May 2014
Charge code 0302 0555 0004
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Bluebay Ireland Corporate Credit I Limited
Description: Contains fixed charge…
2 October 2013
Charge code 0302 0555 0003
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Notification of addition to or amendment of charge…
10 October 2000
Debenture
Delivered: 14 October 2000
Status: Satisfied on 2 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2000
Fixed and floating charge
Delivered: 6 October 2000
Status: Satisfied on 1 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed equitable charge all specified debts and other…