ATHENA MEDICAL PR LIMITED
STOCKPORT ATHENA MEDICAL COMMUNICATIONS LIMITED

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 03452033
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address BENNETT VERBY LTD, 7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ATHENA MEDICAL PR LIMITED are www.athenamedicalpr.co.uk, and www.athena-medical-pr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Athena Medical Pr Limited is a Private Limited Company. The company registration number is 03452033. Athena Medical Pr Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Athena Medical Pr Limited is Bennett Verby Ltd 7 St Petersgate Stockport Cheshire Sk1 1eb. . POOLE, Sharon Margaret is a Director of the company. YOUNG, Lisa Helen is a Director of the company. Secretary RUBACK, David Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMBROSE, Austin Timothy has been resigned. Director CARDOE, Nichola, Dr has been resigned. Director CARROLL, Stephen Roger, Dr has been resigned. Director COX, Philip has been resigned. Director CRUMP, Neil Philip has been resigned. Director EARL, David John has been resigned. Director EVANS, Beverley Patricia has been resigned. Director LANE, Michael Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RUBACK, David Philip has been resigned. Director WOOD, Cherry Annabelle has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
POOLE, Sharon Margaret
Appointed Date: 17 December 2010
64 years old

Director
YOUNG, Lisa Helen
Appointed Date: 16 May 2013
56 years old

Resigned Directors

Secretary
RUBACK, David Philip
Resigned: 17 December 2010
Appointed Date: 20 October 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Director
AMBROSE, Austin Timothy
Resigned: 15 May 2013
Appointed Date: 17 December 2010
67 years old

Director
CARDOE, Nichola, Dr
Resigned: 17 December 2010
Appointed Date: 19 July 2010
62 years old

Director
CARROLL, Stephen Roger, Dr
Resigned: 07 September 2010
Appointed Date: 08 September 2008
69 years old

Director
COX, Philip
Resigned: 13 February 2007
Appointed Date: 20 October 1997
75 years old

Director
CRUMP, Neil Philip
Resigned: 30 September 2005
Appointed Date: 23 September 2003
52 years old

Director
EARL, David John
Resigned: 17 December 2010
Appointed Date: 20 October 1997
74 years old

Director
EVANS, Beverley Patricia
Resigned: 05 May 2008
Appointed Date: 01 January 2006
67 years old

Director
LANE, Michael Robert
Resigned: 17 December 2010
Appointed Date: 20 October 1997
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 October 1997
Appointed Date: 20 October 1997

Director
RUBACK, David Philip
Resigned: 17 December 2010
Appointed Date: 20 October 1997
76 years old

Director
WOOD, Cherry Annabelle
Resigned: 14 October 2008
Appointed Date: 20 October 1997
57 years old

Persons With Significant Control

Miss Sharon Margaret Poole
Notified on: 25 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATHENA MEDICAL PR LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
06 Nov 1997
New director appointed
06 Nov 1997
New director appointed
06 Nov 1997
New secretary appointed;new director appointed
06 Nov 1997
Registered office changed on 06/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Oct 1997
Incorporation

ATHENA MEDICAL PR LIMITED Charges

15 June 2012
Debenture
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…