PHYSIO2ME LIMITED
STOCKPORT REVERT UK LIMITED

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 06855264
Status Active
Incorporation Date 23 March 2009
Company Type Private Limited Company
Address ALPHA HOUSE, GREEK STREET, STOCKPORT, ENGLAND, SK3 8AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,050 ; Termination of appointment of David Edward Bott as a director on 17 February 2016. The most likely internet sites of PHYSIO2ME LIMITED are www.physio2me.co.uk, and www.physio2me.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Physio2me Limited is a Private Limited Company. The company registration number is 06855264. Physio2me Limited has been working since 23 March 2009. The present status of the company is Active. The registered address of Physio2me Limited is Alpha House Greek Street Stockport England Sk3 8ab. . STONE, Nick is a Secretary of the company. GRIFFITHS, Nik Bowden is a Director of the company. GRIFFITHS, Richard Jordan is a Director of the company. STONE, Nick is a Director of the company. WHATMOUGH, Andrew is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary A R SERVICES LIMITED has been resigned. Director BOTT, David Edward has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director FROGGATT, Gary Richard has been resigned. Director HINCHLIFFE, Paul Philip has been resigned. Director STONE, Karen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STONE, Nick
Appointed Date: 23 April 2015

Director
GRIFFITHS, Nik Bowden
Appointed Date: 01 May 2010
41 years old

Director
GRIFFITHS, Richard Jordan
Appointed Date: 23 May 2013
38 years old

Director
STONE, Nick
Appointed Date: 01 May 2010
42 years old

Director
WHATMOUGH, Andrew
Appointed Date: 29 July 2010
46 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 2009
Appointed Date: 23 March 2009

Secretary
A R SERVICES LIMITED
Resigned: 23 April 2015
Appointed Date: 23 March 2009

Director
BOTT, David Edward
Resigned: 17 February 2016
Appointed Date: 20 March 2014
57 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 23 March 2009
Appointed Date: 23 March 2009
70 years old

Director
FROGGATT, Gary Richard
Resigned: 17 February 2016
Appointed Date: 20 March 2014
60 years old

Director
HINCHLIFFE, Paul Philip
Resigned: 17 February 2016
Appointed Date: 20 March 2014
58 years old

Director
STONE, Karen
Resigned: 04 May 2010
Appointed Date: 23 March 2009
78 years old

PHYSIO2ME LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,050

22 Feb 2016
Termination of appointment of David Edward Bott as a director on 17 February 2016
22 Feb 2016
Termination of appointment of Paul Philip Hinchliffe as a director on 17 February 2016
22 Feb 2016
Termination of appointment of Gary Richard Froggatt as a director on 17 February 2016
...
... and 40 more events
03 Apr 2009
Secretary appointed a r services LIMITED
03 Apr 2009
Director appointed karen stone
26 Mar 2009
Appointment terminated secretary waterlow secretaries LIMITED
26 Mar 2009
Appointment terminated director dunstana davies
23 Mar 2009
Incorporation

PHYSIO2ME LIMITED Charges

23 July 2013
Charge code 0685 5264 0001
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…