PROTELHEALTH LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 7DL

Company number 08761079
Status Active
Incorporation Date 4 November 2013
Company Type Private Limited Company
Address STOCKPORT BUSINESS & INNOVATION CENTRE BROADSTONE MILL, BROADSTONE ROAD, STOCKPORT, GREATER MANCHESTER, ENGLAND, SK5 7DL
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Director's details changed for Clive John Noak on 24 January 2017; Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport Greater Manchester SK5 7DL on 24 January 2017; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of PROTELHEALTH LIMITED are www.protelhealth.co.uk, and www.protelhealth.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Protelhealth Limited is a Private Limited Company. The company registration number is 08761079. Protelhealth Limited has been working since 04 November 2013. The present status of the company is Active. The registered address of Protelhealth Limited is Stockport Business Innovation Centre Broadstone Mill Broadstone Road Stockport Greater Manchester England Sk5 7dl. . ADAM, Roderick James is a Director of the company. CARTER, Benjamin James is a Director of the company. KANE, Anthony Peter is a Director of the company. NIVEN, John Matthew is a Director of the company. NIVEN, Norman is a Director of the company. NOAK, Clive John is a Director of the company. WEATHERHEAD, Christopher John is a Director of the company. Secretary NIVEN, John Matthew has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
ADAM, Roderick James
Appointed Date: 09 December 2014
67 years old

Director
CARTER, Benjamin James
Appointed Date: 20 October 2016
46 years old

Director
KANE, Anthony Peter
Appointed Date: 31 October 2014
63 years old

Director
NIVEN, John Matthew
Appointed Date: 20 October 2016
42 years old

Director
NIVEN, Norman
Appointed Date: 04 November 2013
71 years old

Director
NOAK, Clive John
Appointed Date: 31 October 2014
71 years old

Director
WEATHERHEAD, Christopher John
Appointed Date: 30 June 2015
44 years old

Resigned Directors

Secretary
NIVEN, John Matthew
Resigned: 31 October 2014
Appointed Date: 04 November 2013

Persons With Significant Control

Mr Norman Niven
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PROTELHEALTH LIMITED Events

24 Jan 2017
Director's details changed for Clive John Noak on 24 January 2017
24 Jan 2017
Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport Greater Manchester SK5 7DL on 24 January 2017
12 Nov 2016
Confirmation statement made on 4 November 2016 with updates
12 Nov 2016
Director's details changed for Mr Christopher John Weatherhead on 12 November 2016
12 Nov 2016
Director's details changed for Mr Roderick James Adam on 12 November 2016
...
... and 18 more events
25 Nov 2014
Termination of appointment of John Matthew Niven as a secretary on 31 October 2014
25 Nov 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Nov 2014
Registration of charge 087610790001, created on 31 October 2014
11 Nov 2014
Registered office address changed from 61 Barcheston Road Cheadle Cheshire SK8 1LJ England to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 6WL on 11 November 2014
04 Nov 2013
Incorporation
Statement of capital on 2013-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted

PROTELHEALTH LIMITED Charges

31 October 2014
Charge code 0876 1079 0001
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Norman Niven
Description: 1. legal mortgage on all freehold and leasehold property…