ACTIVE MOBILITY CENTRE LIMITED
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS23 1EY

Company number 03479911
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address 174 BELASIS AVENUE, BILLINGHAM, CLEVELAND, TS23 1EY
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 9,000 . The most likely internet sites of ACTIVE MOBILITY CENTRE LIMITED are www.activemobilitycentre.co.uk, and www.active-mobility-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Thornaby Rail Station is 2.5 miles; to Seaton Carew Rail Station is 5.7 miles; to Hartlepool Rail Station is 7.2 miles; to Yarm Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Active Mobility Centre Limited is a Private Limited Company. The company registration number is 03479911. Active Mobility Centre Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Active Mobility Centre Limited is 174 Belasis Avenue Billingham Cleveland Ts23 1ey. . WILEY, Julie is a Secretary of the company. ARNISON, Nigel Sidney is a Director of the company. Secretary OLIVER, Carol Ann has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
WILEY, Julie
Appointed Date: 01 December 2000

Director
ARNISON, Nigel Sidney
Appointed Date: 12 December 1997
69 years old

Resigned Directors

Secretary
OLIVER, Carol Ann
Resigned: 30 November 2000
Appointed Date: 12 December 1997

Nominee Secretary
JPCORS LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

Nominee Director
JPCORD LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

Persons With Significant Control

Mr Nigel Sidney Arnison
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ACTIVE MOBILITY CENTRE LIMITED Events

29 Dec 2016
Confirmation statement made on 12 December 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 9,000

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,000

...
... and 41 more events
13 Jan 1998
New director appointed
19 Dec 1997
Secretary resigned
19 Dec 1997
Director resigned
19 Dec 1997
Registered office changed on 19/12/97 from: 17 city business centre lower road london SE16 1AA
12 Dec 1997
Incorporation

ACTIVE MOBILITY CENTRE LIMITED Charges

27 March 1998
Mortgage debenture
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…