UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED
SWANLEY 3254TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 04228182
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1,200 ; Appointment of Mr. Alastair James Watson as a director on 19 April 2016. The most likely internet sites of UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED are www.unitedhealthcaresouthbuckinghamshiregroup.co.uk, and www.united-healthcare-south-buckinghamshire-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. United Healthcare South Buckinghamshire Group Limited is a Private Limited Company. The company registration number is 04228182. United Healthcare South Buckinghamshire Group Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of United Healthcare South Buckinghamshire Group Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP SOCIAL INFRASTRUCTURE (UK) LIMITED is a Secretary of the company. SCHRODER, Ellen Charlotte Le Breton is a Director of the company. SHEEHAN, Richard Keith is a Director of the company. WATSON, Alastair James is a Director of the company. Secretary BOOTH, Allan has been resigned. Secretary BURROWS, Alan William has been resigned. Secretary HAMMOND, David Paul has been resigned. Secretary WEST, Robert Stuart has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BANNISTER, Paul Alan has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FINEGAN, Andrea has been resigned. Director HUDSON, Ian David has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director WARD, James William has been resigned. Director WEBBER, Matthew James has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
Appointed Date: 31 January 2014

Director
SCHRODER, Ellen Charlotte Le Breton
Appointed Date: 01 February 2009
68 years old

Director
SHEEHAN, Richard Keith
Appointed Date: 27 February 2012
50 years old

Director
WATSON, Alastair James
Appointed Date: 19 April 2016
52 years old

Resigned Directors

Secretary
BOOTH, Allan
Resigned: 01 November 2008
Appointed Date: 20 November 2007

Secretary
BURROWS, Alan William
Resigned: 31 January 2014
Appointed Date: 03 February 2012

Secretary
HAMMOND, David Paul
Resigned: 03 February 2012
Appointed Date: 01 November 2008

Secretary
WEST, Robert Stuart
Resigned: 09 November 2007
Appointed Date: 25 March 2002

Nominee Secretary
SISEC LIMITED
Resigned: 25 March 2002
Appointed Date: 04 June 2001

Director
BANNISTER, Paul Alan
Resigned: 01 July 2002
Appointed Date: 25 March 2002
66 years old

Director
FERNANDES, Milton Anthony
Resigned: 12 May 2005
Appointed Date: 02 July 2002
64 years old

Director
FINEGAN, Andrea
Resigned: 31 December 2007
Appointed Date: 12 May 2005
56 years old

Director
HUDSON, Ian David
Resigned: 20 January 2012
Appointed Date: 12 December 2007
61 years old

Director
SEMPLE, Brian Mervyn
Resigned: 19 April 2016
Appointed Date: 04 February 2010
79 years old

Director
WARD, James William
Resigned: 04 February 2010
Appointed Date: 01 February 2007
73 years old

Director
WEBBER, Matthew James
Resigned: 12 May 2005
Appointed Date: 25 March 2002
62 years old

Nominee Director
LOVITING LIMITED
Resigned: 25 March 2002
Appointed Date: 04 June 2001

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 25 March 2002
Appointed Date: 04 June 2001

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED Events

05 Aug 2016
Group of companies' accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,200

26 May 2016
Appointment of Mr. Alastair James Watson as a director on 19 April 2016
26 May 2016
Termination of appointment of Brian Mervyn Semple as a director on 19 April 2016
27 Aug 2015
Group of companies' accounts made up to 31 March 2015
...
... and 80 more events
29 Mar 2002
Accounting reference date shortened from 30/06/02 to 31/03/02
29 Mar 2002
Registered office changed on 29/03/02 from: 3 cobden court wimpole close bromley kent BR2 9JF
07 Mar 2002
Company name changed 3254TH single member shelf tradi ng company LIMITED\certificate issued on 07/03/02
05 Mar 2002
Registered office changed on 05/03/02 from: 21 holborn viaduct london EC1A 2DY
04 Jun 2001
Incorporation

UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED Charges

8 July 2002
Issuer debenture
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Limited (The Issuer Security Trustee)
Description: All right title and interest in and to the contractual…