MAX HEALTHCARE LIMITED
DERBYSHIRE

Hellopages » Derbyshire » South Derbyshire » DE11 0BB

Company number 05406663
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address WILLIAM NADIN WAY, SWADLINCOTE, DERBYSHIRE, DE11 0BB
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of James David Amery as a director on 19 December 2016; Termination of appointment of James David Amery as a secretary on 19 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of MAX HEALTHCARE LIMITED are www.maxhealthcare.co.uk, and www.max-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Willington Rail Station is 5.8 miles; to Tutbury & Hatton Rail Station is 7.7 miles; to Polesworth Rail Station is 10.1 miles; to Tamworth Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Max Healthcare Limited is a Private Limited Company. The company registration number is 05406663. Max Healthcare Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Max Healthcare Limited is William Nadin Way Swadlincote Derbyshire De11 0bb. . FIELDING, Richard Henry is a Director of the company. NICHOLLS, Kevin is a Director of the company. SIDDIQUI, Saud Hafeez is a Director of the company. Secretary AMERY, James David has been resigned. Secretary AMERY, James David has been resigned. Secretary NAIK, Vivek has been resigned. Secretary NICHOLLS, Kevin has been resigned. Secretary NICHOLLS, Patricia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AMERY, James David has been resigned. Director AMERY, James David has been resigned. Director HACKETT, John Edward has been resigned. Director MCEUEN, James Stewart has been resigned. Director NAIK, Vivek has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
FIELDING, Richard Henry
Appointed Date: 14 June 2005
57 years old

Director
NICHOLLS, Kevin
Appointed Date: 29 March 2005
58 years old

Director
SIDDIQUI, Saud Hafeez
Appointed Date: 28 November 2016
43 years old

Resigned Directors

Secretary
AMERY, James David
Resigned: 19 December 2016
Appointed Date: 28 November 2016

Secretary
AMERY, James David
Resigned: 01 August 2016
Appointed Date: 19 June 2013

Secretary
NAIK, Vivek
Resigned: 28 November 2016
Appointed Date: 26 October 2016

Secretary
NICHOLLS, Kevin
Resigned: 19 June 2013
Appointed Date: 19 October 2005

Secretary
NICHOLLS, Patricia
Resigned: 19 October 2005
Appointed Date: 29 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
AMERY, James David
Resigned: 19 December 2016
Appointed Date: 28 November 2016
49 years old

Director
AMERY, James David
Resigned: 01 August 2016
Appointed Date: 19 June 2013
49 years old

Director
HACKETT, John Edward
Resigned: 25 July 2016
Appointed Date: 19 June 2013
57 years old

Director
MCEUEN, James Stewart
Resigned: 01 August 2016
Appointed Date: 19 June 2013
56 years old

Director
NAIK, Vivek
Resigned: 28 November 2016
Appointed Date: 26 October 2016
40 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Persons With Significant Control

Brunel Healthcare Manufacturing Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

Nutrahealth Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAX HEALTHCARE LIMITED Events

06 Jan 2017
Termination of appointment of James David Amery as a director on 19 December 2016
06 Jan 2017
Termination of appointment of James David Amery as a secretary on 19 December 2016
04 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Satisfaction of charge 054066630004 in full
19 Dec 2016
Satisfaction of charge 054066630002 in full
...
... and 61 more events
13 Apr 2005
Director resigned
13 Apr 2005
Secretary resigned
13 Apr 2005
New director appointed
13 Apr 2005
New secretary appointed
29 Mar 2005
Incorporation

MAX HEALTHCARE LIMITED Charges

12 May 2014
Charge code 0540 6663 0004
Delivered: 20 May 2014
Status: Satisfied on 19 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 May 2014
Charge code 0540 6663 0003
Delivered: 20 May 2014
Status: Satisfied on 19 December 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 May 2014
Charge code 0540 6663 0002
Delivered: 20 May 2014
Status: Satisfied on 19 December 2016
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
21 October 2009
Debenture
Delivered: 28 October 2009
Status: Satisfied on 16 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…