NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE27 0QJ

Company number 07913048
Status Active
Incorporation Date 17 January 2012
Company Type Private Limited Company
Address NORTHUMBRIA HOUSE SILVER FOX WAY, COBALT BUSINESS PARK, NEWCASTLE UPON TYNE, ENGLAND, NE27 0QJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Chris Hand as a secretary on 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2,992,824.942324 . The most likely internet sites of NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED are www.northumbriahealthcarefacilitiesmanagement.co.uk, and www.northumbria-healthcare-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Newcastle Rail Station is 5.6 miles; to Cramlington Rail Station is 5.9 miles; to Dunston Rail Station is 7.2 miles; to Seaburn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northumbria Healthcare Facilities Management Limited is a Private Limited Company. The company registration number is 07913048. Northumbria Healthcare Facilities Management Limited has been working since 17 January 2012. The present status of the company is Active. The registered address of Northumbria Healthcare Facilities Management Limited is Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne England Ne27 0qj. . HAND, Chris is a Secretary of the company. STEPHENSON, Sophie is a Secretary of the company. BANNISTER, Steven is a Director of the company. BRAYSON, Paul is a Director of the company. MARSDEN, John Raymond is a Director of the company. SANDERSON, Peter William, Dr is a Director of the company. Secretary HENDERSON, Debbie has been resigned. Secretary REED, Julie has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director GARRETT, Lorna has been resigned. Director GRIGGS, Brian has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAND, Chris
Appointed Date: 30 September 2016

Secretary
STEPHENSON, Sophie
Appointed Date: 28 July 2015

Director
BANNISTER, Steven
Appointed Date: 06 March 2014
63 years old

Director
BRAYSON, Paul
Appointed Date: 05 October 2012
66 years old

Director
MARSDEN, John Raymond
Appointed Date: 05 October 2012
76 years old

Director
SANDERSON, Peter William, Dr
Appointed Date: 07 February 2014
79 years old

Resigned Directors

Secretary
HENDERSON, Debbie
Resigned: 20 October 2014
Appointed Date: 01 January 2013

Secretary
REED, Julie
Resigned: 28 July 2015
Appointed Date: 21 October 2014

Secretary
A G SECRETARIAL LIMITED
Resigned: 12 March 2012
Appointed Date: 17 January 2012

Director
GARRETT, Lorna
Resigned: 31 December 2013
Appointed Date: 05 October 2012
75 years old

Director
GRIGGS, Brian
Resigned: 31 August 2013
Appointed Date: 12 March 2012
73 years old

Director
HART, Roger
Resigned: 12 March 2012
Appointed Date: 17 January 2012
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 12 March 2012
Appointed Date: 17 January 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 12 March 2012
Appointed Date: 17 January 2012

NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
30 Sep 2016
Appointment of Chris Hand as a secretary on 30 September 2016
01 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,992,824.942324

01 Feb 2016
Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,992,839

01 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 27 more events
29 Mar 2012
Termination of appointment of A G Secretarial Limited as a director
29 Mar 2012
Termination of appointment of A G Secretarial Limited as a secretary
29 Mar 2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 March 2012
29 Mar 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
17 Jan 2012
Incorporation

NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED Charges

9 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Northumbria Healthcare Nhs Foundation Trust
Description: Fixed and floating charge over the undertaking and all…