EQUI REHAB LIMITED
HAMPTON SOLICITORS SOLUTIONS LIMITED OUTERVIEWS LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 2NP

Company number 04872341
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address 13 CASTLE MEWS, HAMPTON, ENGLAND, TW12 2NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Martin Craig Bilham as a director on 5 December 2016; Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG; Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG. The most likely internet sites of EQUI REHAB LIMITED are www.equirehab.co.uk, and www.equi-rehab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equi Rehab Limited is a Private Limited Company. The company registration number is 04872341. Equi Rehab Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Equi Rehab Limited is 13 Castle Mews Hampton England Tw12 2np. . DUNKERLEY, Andrew John is a Secretary of the company. BILHAM, Martin Craig is a Director of the company. COSGROVE, John James is a Director of the company. Secretary EVANS, Michael Anthony has been resigned. Secretary HURST, Gordon Mark has been resigned. Secretary MORRISON, Kirsten has been resigned. Secretary O'SHAUGHNESSY, Mark John has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BIGNELL, Robert Charles has been resigned. Director COSGROVE, John James has been resigned. Director EDWARDS, Simon Peter has been resigned. Director EVANS, Michael Anthony has been resigned. Director FIELDING, Robert Martin has been resigned. Director FOWLIE, Kenneth John has been resigned. Director MOORSE, Laurence has been resigned. Director O'SHAUGHNESSY, Mark John has been resigned. Director TERRY, Robert Simon has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUNKERLEY, Andrew John
Appointed Date: 16 November 2016

Director
BILHAM, Martin Craig
Appointed Date: 05 December 2016
37 years old

Director
COSGROVE, John James
Appointed Date: 16 November 2016
60 years old

Resigned Directors

Secretary
EVANS, Michael Anthony
Resigned: 15 April 2011
Appointed Date: 31 July 2007

Secretary
HURST, Gordon Mark
Resigned: 31 October 2005
Appointed Date: 21 August 2003

Secretary
MORRISON, Kirsten
Resigned: 16 November 2016
Appointed Date: 29 May 2015

Secretary
O'SHAUGHNESSY, Mark John
Resigned: 14 January 2014
Appointed Date: 30 June 2006

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 June 2006
Appointed Date: 07 February 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 August 2003
Appointed Date: 20 August 2003

Director
BIGNELL, Robert Charles
Resigned: 30 April 2013
Appointed Date: 09 July 2006
52 years old

Director
COSGROVE, John James
Resigned: 14 January 2014
Appointed Date: 14 January 2014
60 years old

Director
EDWARDS, Simon Peter
Resigned: 09 March 2007
Appointed Date: 21 August 2003
61 years old

Director
EVANS, Michael Anthony
Resigned: 15 April 2011
Appointed Date: 31 July 2007
58 years old

Director
FIELDING, Robert Martin
Resigned: 17 September 2015
Appointed Date: 25 November 2014
60 years old

Director
FOWLIE, Kenneth John
Resigned: 16 November 2016
Appointed Date: 29 May 2015
57 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 01 January 2014
52 years old

Director
O'SHAUGHNESSY, Mark John
Resigned: 14 January 2014
Appointed Date: 09 July 2006
52 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 14 January 2014
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 August 2003
Appointed Date: 20 August 2003

Persons With Significant Control

Slater & Gordon (Uk) 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUI REHAB LIMITED Events

06 Dec 2016
Appointment of Mr Martin Craig Bilham as a director on 5 December 2016
18 Nov 2016
Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016
Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016
Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016
Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG
...
... and 91 more events
08 Sep 2003
New director appointed
08 Sep 2003
Director resigned
30 Aug 2003
Registered office changed on 30/08/03 from: 120 east road london N1 6AA
22 Aug 2003
Company name changed outerviews LIMITED\certificate issued on 22/08/03
20 Aug 2003
Incorporation

EQUI REHAB LIMITED Charges

27 July 2015
Charge code 0487 2341 0002
Delivered: 29 July 2015
Status: Satisfied on 17 November 2016
Persons entitled: Westpac Banking Corporation as Security Trustee
Description: None…
29 May 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…