HEALTH-CARE EQUIPMENT AND SUPPLIES CO LTD
STAINES-UPON-THAMES

Hellopages » Surrey » Spelthorne » TW18 2AW

Company number 04155946
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address CUMBERLAND HOUSE, DRAKE AVENUE, STAINES-UPON-THAMES, MIDDLESEX, ENGLAND, TW18 2AW
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2,000 ; Secretary's details changed for Mr Martin John Miles on 15 March 2016. The most likely internet sites of HEALTH-CARE EQUIPMENT AND SUPPLIES CO LTD are www.healthcareequipmentandsuppliesco.co.uk, and www.health-care-equipment-and-supplies-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Byfleet & New Haw Rail Station is 5.8 miles; to Sunningdale Rail Station is 6.1 miles; to Slough Rail Station is 6.6 miles; to Burnham (Berks) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Health Care Equipment and Supplies Co Ltd is a Private Limited Company. The company registration number is 04155946. Health Care Equipment and Supplies Co Ltd has been working since 07 February 2001. The present status of the company is Active. The registered address of Health Care Equipment and Supplies Co Ltd is Cumberland House Drake Avenue Staines Upon Thames Middlesex England Tw18 2aw. . MILES, Martin John is a Secretary of the company. SINGH, Raj Shekhar is a Director of the company. Secretary KUMAR, Ajit has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director KUMAR, Ajit has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
MILES, Martin John
Appointed Date: 23 October 2001

Director
SINGH, Raj Shekhar
Appointed Date: 23 October 2001
68 years old

Resigned Directors

Secretary
KUMAR, Ajit
Resigned: 10 January 2002
Appointed Date: 20 September 2001

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 10 February 2001
Appointed Date: 07 February 2001

Director
KUMAR, Ajit
Resigned: 10 January 2002
Appointed Date: 20 September 2001
72 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

HEALTH-CARE EQUIPMENT AND SUPPLIES CO LTD Events

09 Dec 2016
Total exemption small company accounts made up to 30 June 2016
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,000

15 Mar 2016
Secretary's details changed for Mr Martin John Miles on 15 March 2016
30 Dec 2015
Total exemption small company accounts made up to 30 June 2015
24 Aug 2015
Registered office address changed from Crest House, 53 Station Road Egham Surrey TW20 9LG to Cumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AW on 24 August 2015
...
... and 46 more events
26 Oct 2001
New secretary appointed
26 Oct 2001
Registered office changed on 26/10/01 from: 27 thornbury avenue isleworth middlesex TW7 4NF
14 Feb 2001
Director resigned
14 Feb 2001
Director resigned
07 Feb 2001
Incorporation

HEALTH-CARE EQUIPMENT AND SUPPLIES CO LTD Charges

4 December 2013
Charge code 0415 5946 0003
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
8 October 2009
Mortgage debenture
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 February 2002
Debenture
Delivered: 27 February 2002
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…