NAVIMED LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 5ED

Company number 09720959
Status Active
Incorporation Date 6 August 2015
Company Type Private Limited Company
Address UNIT 6C LOWICK CLOSE NEWBY ROAD INDUSTRIAL ESTATE, HAZEL GROVE, STOCKPORT, UNITED KINGDOM, SK7 5ED
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registration of charge 097209590001, created on 10 November 2016; Confirmation statement made on 5 August 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NAVIMED LIMITED are www.navimed.co.uk, and www.navimed.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Navimed Limited is a Private Limited Company. The company registration number is 09720959. Navimed Limited has been working since 06 August 2015. The present status of the company is Active. The registered address of Navimed Limited is Unit 6c Lowick Close Newby Road Industrial Estate Hazel Grove Stockport United Kingdom Sk7 5ed. . CARR, Lynn Caroline is a Director of the company. CHADWICK, Mark Stephen is a Director of the company. HART, Jonathan Morris is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CARR, Lynn Caroline
Appointed Date: 08 August 2016
59 years old

Director
CHADWICK, Mark Stephen
Appointed Date: 06 August 2015
58 years old

Director
HART, Jonathan Morris
Appointed Date: 08 August 2016
62 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 06 August 2015
Appointed Date: 06 August 2015

Director
HART, Roger
Resigned: 06 August 2015
Appointed Date: 06 August 2015
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 06 August 2015
Appointed Date: 06 August 2015

Director
INHOCO FORMATIONS LIMITED
Resigned: 06 August 2015
Appointed Date: 06 August 2015

Persons With Significant Control

Mr Mark Stephen Chadwick
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Morris Hart
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAVIMED LIMITED Events

18 Nov 2016
Registration of charge 097209590001, created on 10 November 2016
11 Oct 2016
Confirmation statement made on 5 August 2016 with updates
31 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Aug 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
18 Aug 2016
Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1

...
... and 4 more events
06 Nov 2015
Appointment of Mr Mark Stephen Chadwick as a director on 6 August 2015
06 Nov 2015
Termination of appointment of a G Secretarial Limited as a director on 6 August 2015
06 Nov 2015
Termination of appointment of Roger Hart as a director on 6 August 2015
06 Nov 2015
Termination of appointment of a G Secretarial Limited as a secretary on 6 August 2015
06 Aug 2015
Incorporation
Statement of capital on 2015-08-06
  • GBP 1

NAVIMED LIMITED Charges

10 November 2016
Charge code 0972 0959 0001
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…