HEALTHCALL (MANCHESTER) LIMITED
STAFFORD HEALTHCALL OPTICAL SERVICES (MANCHESTER) LIMITED

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 03061665
Status Active
Incorporation Date 22 May 1995
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 200,000 . The most likely internet sites of HEALTHCALL (MANCHESTER) LIMITED are www.healthcallmanchester.co.uk, and www.healthcall-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthcall Manchester Limited is a Private Limited Company. The company registration number is 03061665. Healthcall Manchester Limited has been working since 22 May 1995. The present status of the company is Active. The registered address of Healthcall Manchester Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary COLLISON, David has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary ROBERTS THOMAS, Caroline Emma has been resigned. Secretary RUSHTON, Michael John has been resigned. Secretary SPINK, David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BELL, Peter William has been resigned. Director BOOTY, Stephen Martin has been resigned. Director BURNS, Robert Ian has been resigned. Director CRAIG, Karen Andrea has been resigned. Director DUMMER, Marilyn Pauline has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HENCHEY, Maurice David has been resigned. Director HOWARD, Nigel Peter has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director JEWITT, Justin Allan Spaven, Professor has been resigned. Director LYON, David Oliver has been resigned. Director MAUDSLEY, Margaret Clare has been resigned. Director MAUDSLEY, Michael Eric has been resigned. Director PAGE, Stephen Robert has been resigned. Director PETHICK, Timothy Mark has been resigned. Director PREECE, Richard Mark has been resigned. Director STEVENS, Geoffrey Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 11 March 2005

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 14 September 2001

Secretary
RUSHTON, Michael John
Resigned: 22 May 1998
Appointed Date: 23 June 1995

Secretary
SPINK, David
Resigned: 14 September 2001
Appointed Date: 22 May 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 May 1995
Appointed Date: 22 May 1995

Director
BELL, Peter William
Resigned: 31 December 1997
Appointed Date: 23 June 1995
86 years old

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 27 May 2004
71 years old

Director
BURNS, Robert Ian
Resigned: 31 October 2002
Appointed Date: 14 September 2001
74 years old

Director
CRAIG, Karen Andrea
Resigned: 28 July 1995
Appointed Date: 31 May 1995
66 years old

Director
DUMMER, Marilyn Pauline
Resigned: 14 February 1997
Appointed Date: 06 September 1995
67 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 01 May 2003
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 31 December 2015
Appointed Date: 31 July 2013
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 May 1995
Appointed Date: 22 May 1995

Director
HENCHEY, Maurice David
Resigned: 24 November 2000
Appointed Date: 31 May 1995
79 years old

Director
HOWARD, Nigel Peter
Resigned: 13 November 1998
Appointed Date: 31 May 1995
70 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 01 July 2010
63 years old

Director
JEWITT, Justin Allan Spaven, Professor
Resigned: 27 May 2004
Appointed Date: 14 September 2001
71 years old

Director
LYON, David Oliver
Resigned: 01 May 2003
Appointed Date: 14 September 2001
64 years old

Director
MAUDSLEY, Margaret Clare
Resigned: 31 May 1995
Appointed Date: 22 May 1995
77 years old

Director
MAUDSLEY, Michael Eric
Resigned: 31 May 1995
Appointed Date: 22 May 1995
81 years old

Director
PAGE, Stephen Robert
Resigned: 02 August 2004
Appointed Date: 14 September 2001
62 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
PREECE, Richard Mark
Resigned: 16 February 2016
Appointed Date: 22 January 2016
60 years old

Director
STEVENS, Geoffrey Robert
Resigned: 31 December 2001
Appointed Date: 12 July 2001
71 years old

HEALTHCALL (MANCHESTER) LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 200,000

18 Feb 2016
Termination of appointment of Richard Mark Preece as a director on 16 February 2016
23 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
...
... and 111 more events
16 Jun 1995
New secretary appointed;director resigned;new director appointed

16 Jun 1995
Director resigned;new director appointed

07 Jun 1995
Secretary resigned;new director appointed
07 Jun 1995
Director resigned;new director appointed
22 May 1995
Incorporation