CLINIMAX LIMITED
SUFFOLK NUMAX LIMITED

Hellopages » Suffolk » St Edmundsbury » IP31 2AR

Company number 05509121
Status Active
Incorporation Date 14 July 2005
Company Type Private Limited Company
Address SHEPHERDS GROVE WEST, STANTON, BURY ST. EDMUNDS, SUFFOLK, IP31 2AR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 14 July 2016 with updates; Director's details changed for Mrs Pamela Jill Porter on 26 July 2016. The most likely internet sites of CLINIMAX LIMITED are www.clinimax.co.uk, and www.clinimax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Thurston Rail Station is 6.3 miles; to Harling Road Rail Station is 9.5 miles; to Stowmarket Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinimax Limited is a Private Limited Company. The company registration number is 05509121. Clinimax Limited has been working since 14 July 2005. The present status of the company is Active. The registered address of Clinimax Limited is Shepherds Grove West Stanton Bury St Edmunds Suffolk Ip31 2ar. . PORTER, David is a Director of the company. PORTER, Elizabeth Sue is a Director of the company. PORTER, James William is a Director of the company. PORTER, Pamela Jill is a Director of the company. Secretary PORTER, William Leslie has been resigned. Director PORTER, William Leslie has been resigned. The company operates in "Other human health activities".


Current Directors

Director
PORTER, David
Appointed Date: 10 August 2006
57 years old

Director
PORTER, Elizabeth Sue
Appointed Date: 18 September 2007
57 years old

Director
PORTER, James William
Appointed Date: 07 September 2015
49 years old

Director
PORTER, Pamela Jill
Appointed Date: 14 July 2005
82 years old

Resigned Directors

Secretary
PORTER, William Leslie
Resigned: 05 September 2015
Appointed Date: 14 July 2005

Director
PORTER, William Leslie
Resigned: 05 September 2015
Appointed Date: 14 July 2005
85 years old

Persons With Significant Control

Mrs Pamela Jill Porter
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLINIMAX LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
26 Jul 2016
Confirmation statement made on 14 July 2016 with updates
26 Jul 2016
Director's details changed for Mrs Pamela Jill Porter on 26 July 2016
26 Jul 2016
Register(s) moved to registered inspection location Lawrence House 5 st. Andrews Hill Norwich NR2 1AD
22 Jul 2016
Register inspection address has been changed to Lawrence House 5 st. Andrews Hill Norwich NR2 1AD
...
... and 35 more events
25 Jul 2006
Return made up to 14/07/06; full list of members
28 Jan 2006
Particulars of mortgage/charge
28 Jul 2005
Memorandum and Articles of Association
20 Jul 2005
Company name changed numax LIMITED\certificate issued on 20/07/05
14 Jul 2005
Incorporation

CLINIMAX LIMITED Charges

4 September 2008
Legal assignment
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due as part of the agreement in the…
27 February 2008
Floating charge (all assets)
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
27 February 2008
Fixed charge on purchased debts which fail to vest
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
2 August 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2006
Debenture
Delivered: 28 January 2006
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…