TVM HEALTHCARE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 01542117
Status Active
Incorporation Date 28 January 1981
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, UNITED KINGDOM, SE1 2RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Darlene Marie Roback as a secretary on 1 January 2016; Confirmation statement made on 19 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TVM HEALTHCARE LIMITED are www.tvmhealthcare.co.uk, and www.tvm-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Tvm Healthcare Limited is a Private Limited Company. The company registration number is 01542117. Tvm Healthcare Limited has been working since 28 January 1981. The present status of the company is Active. The registered address of Tvm Healthcare Limited is Hays Galleria 1 Hays Lane London United Kingdom Se1 2rd. . KEELEY, Robert Coleman is a Director of the company. ZWIRNER, Richard Thomas is a Director of the company. Secretary ROBACK, Darlene Marie has been resigned. Secretary SAXON, Jerome Alan has been resigned. Secretary THIELITZ, Dian has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BRILLIANT, Samuel Paul has been resigned. Director CONSTABLE, Julia Mary has been resigned. Director DYER, John Richard has been resigned. Director EVANS, Mark David has been resigned. Director FADIER, Christian Gerard Albert has been resigned. Director KEANE, Noel Peter Leonard has been resigned. Director MCCORMACK, James Joseph has been resigned. Director REYNOLDS, Stephen James, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KEELEY, Robert Coleman
Appointed Date: 18 September 2012
70 years old

Director

Resigned Directors

Secretary
ROBACK, Darlene Marie
Resigned: 01 January 2016
Appointed Date: 26 October 2009

Secretary
SAXON, Jerome Alan
Resigned: 01 September 1995

Secretary
THIELITZ, Dian
Resigned: 26 October 2009
Appointed Date: 01 September 1995

Nominee Secretary
SISEC LIMITED
Resigned: 11 January 2016

Director
BRILLIANT, Samuel Paul
Resigned: 18 September 2012
Appointed Date: 18 August 2000
78 years old

Director
CONSTABLE, Julia Mary
Resigned: 03 June 2013
Appointed Date: 12 October 2005
62 years old

Director
DYER, John Richard
Resigned: 01 May 1994
82 years old

Director
EVANS, Mark David
Resigned: 13 June 2003
Appointed Date: 11 March 1994
60 years old

Director
FADIER, Christian Gerard Albert
Resigned: 21 March 2005
Appointed Date: 18 August 2000
75 years old

Director
KEANE, Noel Peter Leonard
Resigned: 31 July 1997
75 years old

Director
MCCORMACK, James Joseph
Resigned: 30 June 2000
83 years old

Director
REYNOLDS, Stephen James, Dr
Resigned: 21 December 1999
79 years old

Persons With Significant Control

Hollister Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TVM HEALTHCARE LIMITED Events

05 Dec 2016
Termination of appointment of Darlene Marie Roback as a secretary on 1 January 2016
13 Oct 2016
Confirmation statement made on 19 September 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 10-18 Union Street London SE1 1SZ on 14 March 2016
11 Jan 2016
Termination of appointment of Sisec Limited as a secretary on 11 January 2016
...
... and 125 more events
15 Jul 1987
Registered office changed on 15/07/87 from: high road willesden london NW10 2DN

30 Jan 1987
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 12/11/86; full list of members

07 Oct 1986
Return made up to 14/11/85; full list of members

28 Jan 1981
Incorporation

TVM HEALTHCARE LIMITED Charges

3 April 1991
Mortgage debenture
Delivered: 16 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 1989
Collateral debenture
Delivered: 3 November 1989
Status: Satisfied on 26 July 1991
Persons entitled: Optical and Medical International PLC
Description: Stock in trade, work-in-progress, prepayments (see doc M214…
26 September 1989
Collateral debenture
Delivered: 3 October 1989
Status: Satisfied on 26 July 1991
Persons entitled: 3I Group PLC
Description: Stock-in-trade work in progress pre payments, stocks…