HEALTHY HEARING LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 1AB

Company number 04287101
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address NO 1 THE OLD POLICE HOUSE, CLIFF ROAD, STAMFORD, LINCOLNSHIRE, PE9 1AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF; Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of HEALTHY HEARING LIMITED are www.healthyhearing.co.uk, and www.healthy-hearing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Healthy Hearing Limited is a Private Limited Company. The company registration number is 04287101. Healthy Hearing Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Healthy Hearing Limited is No 1 The Old Police House Cliff Road Stamford Lincolnshire Pe9 1ab. . O'DONOVAN, Heidi Judith is a Secretary of the company. O'DONOVAN, Heidi Judith is a Director of the company. STANLEY, Michael Heath is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CLARK, Timothy John has been resigned. Director ZSCHOKKE, Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'DONOVAN, Heidi Judith
Appointed Date: 13 September 2001

Director
O'DONOVAN, Heidi Judith
Appointed Date: 07 November 2011
54 years old

Director
STANLEY, Michael Heath
Appointed Date: 13 September 2001
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 13 September 2001
Appointed Date: 13 September 2001
73 years old

Director
CLARK, Timothy John
Resigned: 12 August 2016
Appointed Date: 01 January 2013
45 years old

Director
ZSCHOKKE, Alexander
Resigned: 01 January 2013
Appointed Date: 07 November 2011
59 years old

Persons With Significant Control

Mr Michael Heath Stanley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Heidi Judith O'Donovan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEALTHY HEARING LIMITED Events

01 Nov 2016
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
01 Nov 2016
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
01 Nov 2016
Confirmation statement made on 13 September 2016 with updates
31 Oct 2016
Termination of appointment of Tim John Clark as a director on 12 August 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 46 more events
28 Sep 2001
New director appointed
19 Sep 2001
Director resigned
19 Sep 2001
Registered office changed on 19/09/01 from: somerset house 40-49 price street birmingham B4 6LZ
19 Sep 2001
Secretary resigned
13 Sep 2001
Incorporation

HEALTHY HEARING LIMITED Charges

12 August 2016
Charge code 0428 7101 0006
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Sonova UK Limited
Description: A legal charge over the land at 1 police house, cliff road…
12 August 2016
Charge code 0428 7101 0005
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Sonova UK Limited
Description: No specified land, ship, aircraft or intellectual property…
12 February 2013
Rent deposit deed
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: William Frederick Stone
Description: The rent deposit being £3,000 see image for full details.
7 January 2013
Deed of rental deposit
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: By way of fixed charge all interest in an interest earning…
27 June 2011
Legal mortgage
Delivered: 30 June 2011
Status: Satisfied on 13 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 1 police house cliff road stamford lincolnshire; with…
22 June 2011
Debenture
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…