Company number 02213846
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
Address SEA CONTAINERS, 18 UPPER GROUND, LONDON, ENGLAND, SE1 9RQ
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 sixty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Appointment of Mr Stephen Richard Winters as a director on 1 July 2016; Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016. The most likely internet sites of COLWOOD HEALTHWORLD LIMITED are www.colwoodhealthworld.co.uk, and www.colwood-healthworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Colwood Healthworld Limited is a Private Limited Company.
The company registration number is 02213846. Colwood Healthworld Limited has been working since 26 January 1988.
The present status of the company is Active. The registered address of Colwood Healthworld Limited is Sea Containers 18 Upper Ground London England Se1 9rq. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. SCOTT, Andrew Grant Balfour is a Director of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary ANDREWS, Auril has been resigned. Secretary CALOW, David Ferguson has been resigned. Secretary DAVIES, Anthony Clive has been resigned. Secretary RIDLER, Mark Charles has been resigned. Secretary TURNBULL, Andrew John has been resigned. Secretary VINCENT, Tania has been resigned. Secretary WILLIAMS, Denise has been resigned. Director BOLAND, Andrew Kenneth has been resigned. Director BUSS, Jeremy David has been resigned. Director CANTLE, Stephen Robert has been resigned. Director DAVIES, Anthony Clive has been resigned. Director DELANEY, Paul has been resigned. Director DIAMOND, Stuart has been resigned. Director GIRGENTI, Steven has been resigned. Director HAM, David Fenton has been resigned. Director MILTON, William Leslie has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director RIDLER, Mark Charles has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director TURNBULL, Andrew John has been resigned. Director VINCENT, Tania has been resigned. Director WILLIAMS, Denise has been resigned. Director WILSON, Stephen Michael has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 23 November 2010
Resigned Directors
Secretary
VINCENT, Tania
Resigned: 30 September 2005
Appointed Date: 21 April 2005
Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
72 years old
Director
DIAMOND, Stuart
Resigned: 27 March 2006
Appointed Date: 27 July 1998
64 years old
Director
GIRGENTI, Steven
Resigned: 31 December 2008
Appointed Date: 24 July 1998
79 years old
Director
HAM, David Fenton
Resigned: 19 January 2001
Appointed Date: 27 April 2000
59 years old
Director
VINCENT, Tania
Resigned: 30 September 2005
Appointed Date: 21 April 2005
52 years old
Director
WILLIAMS, Denise
Resigned: 31 October 2003
Appointed Date: 27 April 2000
67 years old
Persons With Significant Control
Cordiant Communications Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COLWOOD HEALTHWORLD LIMITED Events
30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
08 Sep 2016
Appointment of Mr Stephen Richard Winters as a director on 1 July 2016
08 Sep 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Aug 2016
Compulsory strike-off action has been discontinued
...
... and 154 more events
05 Apr 1988
Company name changed judgewhite LIMITED\certificate issued on 05/04/88
30 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Mar 1988
Registered office changed on 30/03/88 from: 2 baches street london N1 6UB
30 Mar 1988
Registered office changed on 30/03/88 from: 2 baches street, london, N1 6UB
19 April 2002
Composite guarantee and debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: .. fixed and floating charges over the undertaking and all…
4 April 2002
Composite guarantee and debenture
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
9 September 1997
Legal mortgage
Delivered: 12 September 1997
Status: Satisfied
on 17 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the mitfords basingstoke road three mile…
9 September 1997
Mortgage debenture
Delivered: 12 September 1997
Status: Satisfied
on 17 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 January 1994
Legal mortgage
Delivered: 3 February 1994
Status: Satisfied
on 12 December 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the mitfords three mile cross reading…
31 May 1989
Mortgage debenture
Delivered: 20 June 1989
Status: Satisfied
on 15 September 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…