PHYSIO MATTERS (LONDON) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 04463364
Status Liquidation
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address BRIDGESTONES LTD, 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators statement of receipts and payments to 27 February 2015; Liquidators statement of receipts and payments to 27 February 2014; Statement of affairs with form 4.19. The most likely internet sites of PHYSIO MATTERS (LONDON) LIMITED are www.physiomatterslondon.co.uk, and www.physio-matters-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Physio Matters London Limited is a Private Limited Company. The company registration number is 04463364. Physio Matters London Limited has been working since 18 June 2002. The present status of the company is Liquidation. The registered address of Physio Matters London Limited is Bridgestones Ltd 125 127 Union Street Oldham Lancashire Ol1 1te. . PURTON, Simon Charles is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MCLISTER, Vanessa has been resigned. Secretary MCLISTER, Vanessa Jean has been resigned. Secretary PURTON, Simon has been resigned. Secretary RABINOVITZ, Rebeca has been resigned. Secretary TOURVAS, Caroline has been resigned. Secretary UMBELINO, Marcia has been resigned. Director UMBELINO, Marcia has been resigned. Director UMBELINO, Marcia has been resigned. Director WILSON, Alexandra Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Director
PURTON, Simon Charles
Appointed Date: 25 July 2002
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 June 2002
Appointed Date: 18 June 2002

Secretary
MCLISTER, Vanessa
Resigned: 30 March 2012
Appointed Date: 01 October 2009

Secretary
MCLISTER, Vanessa Jean
Resigned: 01 June 2011
Appointed Date: 07 September 2009

Secretary
PURTON, Simon
Resigned: 15 July 2005
Appointed Date: 25 July 2002

Secretary
RABINOVITZ, Rebeca
Resigned: 07 February 2008
Appointed Date: 04 September 2007

Secretary
TOURVAS, Caroline
Resigned: 16 August 2007
Appointed Date: 15 July 2005

Secretary
UMBELINO, Marcia
Resigned: 18 June 2009
Appointed Date: 23 March 2009

Director
UMBELINO, Marcia
Resigned: 01 January 2012
Appointed Date: 01 September 2006
61 years old

Director
UMBELINO, Marcia
Resigned: 15 July 2005
Appointed Date: 25 July 2002
61 years old

Director
WILSON, Alexandra Michael
Resigned: 15 January 2010
Appointed Date: 01 February 2009
46 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 June 2002
Appointed Date: 18 June 2002

PHYSIO MATTERS (LONDON) LIMITED Events

19 Jun 2015
Liquidators statement of receipts and payments to 27 February 2015
03 Apr 2014
Liquidators statement of receipts and payments to 27 February 2014
07 Mar 2013
Statement of affairs with form 4.19
07 Mar 2013
Appointment of a voluntary liquidator
07 Mar 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 51 more events
14 Aug 2002
New secretary appointed;new director appointed
14 Aug 2002
Registered office changed on 14/08/02 from: 212 ballards lane finchley london N3 2LX
24 Jun 2002
Secretary resigned
24 Jun 2002
Director resigned
18 Jun 2002
Incorporation

PHYSIO MATTERS (LONDON) LIMITED Charges

30 June 2009
All assets debenture
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 August 2005
Agreement
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts with the benefit of all rights. See the…