FOUR HEALTH COMMUNICATIONS LIMITED
LONDON PACKER FORBES COMMUNICATIONS LIMITED

Hellopages » Greater London » Southwark » SE1 9BF

Company number 03753460
Status Active
Incorporation Date 16 April 1999
Company Type Private Limited Company
Address 20 ST THOMAS STREET, LONDON, SE1 9BF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 037534600004, created on 24 November 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-30 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FOUR HEALTH COMMUNICATIONS LIMITED are www.fourhealthcommunications.co.uk, and www.four-health-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Four Health Communications Limited is a Private Limited Company. The company registration number is 03753460. Four Health Communications Limited has been working since 16 April 1999. The present status of the company is Active. The registered address of Four Health Communications Limited is 20 St Thomas Street London Se1 9bf. . WILLIAMS, Einir is a Secretary of the company. EGLINGTON, Raymond is a Director of the company. JACK, Andrew is a Director of the company. WILLIAMS, Einir is a Director of the company. WILLIAMS, Nan is a Director of the company. Secretary BOURNE, Pamela has been resigned. Secretary FORBES, Alexa Elizabeth has been resigned. Secretary GIBBINS, Anna has been resigned. Secretary WEBBER, Joella has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORBES, Alexa Elizabeth has been resigned. Director PACKER, Martine Mary has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WILLIAMS, Einir
Appointed Date: 13 June 2016

Director
EGLINGTON, Raymond
Appointed Date: 13 June 2016
57 years old

Director
JACK, Andrew
Appointed Date: 13 June 2016
62 years old

Director
WILLIAMS, Einir
Appointed Date: 13 June 2016
60 years old

Director
WILLIAMS, Nan
Appointed Date: 13 June 2016
63 years old

Resigned Directors

Secretary
BOURNE, Pamela
Resigned: 20 April 2009
Appointed Date: 24 July 2007

Secretary
FORBES, Alexa Elizabeth
Resigned: 24 July 2007
Appointed Date: 16 April 1999

Secretary
GIBBINS, Anna
Resigned: 30 June 2013
Appointed Date: 12 May 2009

Secretary
WEBBER, Joella
Resigned: 15 July 2015
Appointed Date: 01 July 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1999
Appointed Date: 16 April 1999

Director
FORBES, Alexa Elizabeth
Resigned: 13 June 2016
Appointed Date: 16 April 1999
64 years old

Director
PACKER, Martine Mary
Resigned: 24 July 2007
Appointed Date: 16 April 1999
65 years old

FOUR HEALTH COMMUNICATIONS LIMITED Events

25 Nov 2016
Registration of charge 037534600004, created on 24 November 2016
07 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30

04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Appointment of Einir Williams as a secretary on 13 June 2016
27 Jun 2016
Appointment of Mr Andrew Jack as a director on 13 June 2016
...
... and 69 more events
22 Apr 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Apr 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/04/99

19 Apr 1999
Secretary resigned
16 Apr 1999
Incorporation

FOUR HEALTH COMMUNICATIONS LIMITED Charges

24 November 2016
Charge code 0375 3460 0004
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 December 2011
Rent security deposit deed
Delivered: 6 January 2012
Status: Satisfied on 21 August 2015
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £45,208.13…
5 July 2010
Rent deposit deed
Delivered: 13 July 2010
Status: Satisfied on 21 August 2015
Persons entitled: Pci: Live Limited
Description: A first fixed charge with full title guarantee over the…
5 July 2010
Rent security deposit deed
Delivered: 9 July 2010
Status: Satisfied on 21 August 2015
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £45,208.13 or such…