SOLARIS HEALTHCARE NETWORK LIMITED
RICHMOND UPON THAMES PAN-NCI LIMITED PAN COMMUNICATIONS LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1HY

Company number 03772181
Status Active
Incorporation Date 18 May 1999
Company Type Private Limited Company
Address 3RD FLOOR, ASHLEY HOUSE, 18-20 GEORGE STREET, RICHMOND UPON THAMES, SURREY, ENGLAND, TW9 1HY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,050 ; Full accounts made up to 31 December 2015. The most likely internet sites of SOLARIS HEALTHCARE NETWORK LIMITED are www.solarishealthcarenetwork.co.uk, and www.solaris-healthcare-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Solaris Healthcare Network Limited is a Private Limited Company. The company registration number is 03772181. Solaris Healthcare Network Limited has been working since 18 May 1999. The present status of the company is Active. The registered address of Solaris Healthcare Network Limited is 3rd Floor Ashley House 18 20 George Street Richmond Upon Thames Surrey England Tw9 1hy. . FITZWILLIAM, Peter is a Secretary of the company. ABRAHAMS, Anton Michael is a Director of the company. FITZWILLIAM, Peter David Campbell is a Director of the company. LAKE, Andrew James George is a Director of the company. LEE, Giles Derek is a Director of the company. Secretary YATES, Elizabeth Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ABRAHAMS, Anton has been resigned. Director CARR, Peter Joseph has been resigned. Director COETZEE, Lynette has been resigned. Director DAVIES, Benjamin Granton has been resigned. Director DUCKHAM, Mark Richard has been resigned. Director LAKE, Andrew James George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Joanne has been resigned. Director TERRY, Rachel Jaqueline has been resigned. Director YATES, Anthony Samuel has been resigned. Director YATES, Elizabeth Anne has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
FITZWILLIAM, Peter
Appointed Date: 22 October 2013

Director
ABRAHAMS, Anton Michael
Appointed Date: 01 April 2014
52 years old

Director
FITZWILLIAM, Peter David Campbell
Appointed Date: 22 October 2013
65 years old

Director
LAKE, Andrew James George
Appointed Date: 01 April 2014
57 years old

Director
LEE, Giles Derek
Appointed Date: 03 March 2014
54 years old

Resigned Directors

Secretary
YATES, Elizabeth Anne
Resigned: 22 October 2013
Appointed Date: 18 May 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 May 1999
Appointed Date: 18 May 1999

Director
ABRAHAMS, Anton
Resigned: 22 October 2013
Appointed Date: 06 April 2011
52 years old

Director
CARR, Peter Joseph
Resigned: 30 November 2006
Appointed Date: 01 January 2005
67 years old

Director
COETZEE, Lynette
Resigned: 24 November 2008
Appointed Date: 01 July 2008
56 years old

Director
DAVIES, Benjamin Granton
Resigned: 30 November 2006
Appointed Date: 01 January 2005
60 years old

Director
DUCKHAM, Mark Richard
Resigned: 04 November 2014
Appointed Date: 03 March 2014
71 years old

Director
LAKE, Andrew James George
Resigned: 22 October 2013
Appointed Date: 06 April 2011
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 May 1999
Appointed Date: 18 May 1999

Director
TAYLOR, Joanne
Resigned: 03 June 2008
Appointed Date: 01 May 2006
49 years old

Director
TERRY, Rachel Jaqueline
Resigned: 06 April 2006
Appointed Date: 01 January 2005
61 years old

Director
YATES, Anthony Samuel
Resigned: 22 October 2013
Appointed Date: 18 May 1999
72 years old

Director
YATES, Elizabeth Anne
Resigned: 22 October 2013
Appointed Date: 30 August 2005
62 years old

SOLARIS HEALTHCARE NETWORK LIMITED Events

11 Apr 2017
Full accounts made up to 31 December 2016
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,050

19 Apr 2016
Full accounts made up to 31 December 2015
25 Nov 2015
Registered office address changed from The Dome the Square Richmond Surrey TW9 1DT to 3rd Floor, Ashley House 18-20 George Street Richmond upon Thames Surrey TW9 1HY on 25 November 2015
25 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,100

...
... and 93 more events
24 May 1999
Director resigned
24 May 1999
Secretary resigned
24 May 1999
New director appointed
24 May 1999
New secretary appointed
18 May 1999
Incorporation

SOLARIS HEALTHCARE NETWORK LIMITED Charges

5 February 2015
Charge code 0377 2181 0001
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…