J CHAWNER ORTHOPAEDICS LTD
REDDITCH J CHAWNER ORTHOPEADICS LTD J CHAWNER SURGICAL BELTS LTD.

Hellopages » Worcestershire » Redditch » B98 7AY

Company number 02932994
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address TUDOR BUSINESS CENTRE, MARSDEN ROAD UNIT 2-3, REDDITCH, B98 7AY
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-23 ; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of J CHAWNER ORTHOPAEDICS LTD are www.jchawnerorthopaedics.co.uk, and www.j-chawner-orthopaedics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. J Chawner Orthopaedics Ltd is a Private Limited Company. The company registration number is 02932994. J Chawner Orthopaedics Ltd has been working since 25 May 1994. The present status of the company is Active. The registered address of J Chawner Orthopaedics Ltd is Tudor Business Centre Marsden Road Unit 2 3 Redditch B98 7ay. . CHAWNER, Janet Rose Mary is a Director of the company. Secretary CHAWNER, Michelle Karen has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CHAWNER, Michelle Karen has been resigned. Director CHAWNER, Steven Ronald has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Director
CHAWNER, Janet Rose Mary
Appointed Date: 06 June 1994
78 years old

Resigned Directors

Secretary
CHAWNER, Michelle Karen
Resigned: 01 August 2009
Appointed Date: 06 June 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 June 1994
Appointed Date: 25 May 1994

Director
CHAWNER, Michelle Karen
Resigned: 01 August 2009
Appointed Date: 06 June 1994
58 years old

Director
CHAWNER, Steven Ronald
Resigned: 01 August 2009
Appointed Date: 16 June 1994
56 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 June 1994
Appointed Date: 25 May 1994

Persons With Significant Control

Mrs Janet Rose Mary Chawner
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

J CHAWNER ORTHOPAEDICS LTD Events

13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23

23 Jul 2016
Confirmation statement made on 19 July 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 May 2015
22 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 360

...
... and 60 more events
28 Jun 1994
New director appointed

17 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

17 Jun 1994
Director resigned;new director appointed

17 Jun 1994
Registered office changed on 17/06/94 from: 43 lawrence road hove east sussex BN3 5QE

25 May 1994
Incorporation

J CHAWNER ORTHOPAEDICS LTD Charges

15 January 2014
Charge code 0293 2994 0005
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
30 September 2002
Fixed equitable charge
Delivered: 3 October 2002
Status: Satisfied on 4 February 2014
Persons entitled: Venture Finance PLC
Description: By way of fixed equitable charge all debts which fail to…
9 January 1998
Deposit agreement to decure own liabilities
Delivered: 15 January 1998
Status: Satisfied on 4 February 2014
Persons entitled: Lloyds Bank PLC
Description: The deposit and all such rights to the repayment thereof in…
10 December 1997
Debenture
Delivered: 17 December 1997
Status: Satisfied on 4 February 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1994
Debenture
Delivered: 12 July 1994
Status: Satisfied on 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…