WH SMITH HOSPITALS HOLDINGS LIMITED
WILTSHIRE UNS GROUP LIMITED PINCO 1254 LIMITED

Hellopages » Wiltshire » Swindon » SN3 3RX

Company number 03806896
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address WH SMITH PLC, GREENBRIDGE ROAD, SWINDON, WILTSHIRE, SN3 3RX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 626,012.13 ; Full accounts made up to 31 August 2015. The most likely internet sites of WH SMITH HOSPITALS HOLDINGS LIMITED are www.whsmithhospitalsholdings.co.uk, and www.wh-smith-hospitals-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Wh Smith Hospitals Holdings Limited is a Private Limited Company. The company registration number is 03806896. Wh Smith Hospitals Holdings Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Wh Smith Hospitals Holdings Limited is Wh Smith Plc Greenbridge Road Swindon Wiltshire Sn3 3rx. . HOUGHTON, Ian is a Secretary of the company. CLARKE, Stephen Martin is a Director of the company. HOUGHTON, Ian is a Director of the company. MOORHEAD, Robert James is a Director of the company. Secretary DOUGHTY, Stephen James has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director APPELL, Paul Philip has been resigned. Director CONROY, Peter David has been resigned. Director DOUGHTY, Stephen James has been resigned. Director DOUGHTY, Stephen James has been resigned. Director FEARNLEY, Stephen has been resigned. Director MCCORMICK, Neil Richard has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director REED, David has been resigned. Director STEWART, Alan James has been resigned. Director SWANN, Kate Elizabeth has been resigned. Director SWIFT, Roger John has been resigned. Director SWIFT, Roger John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOUGHTON, Ian
Appointed Date: 18 March 2008

Director
CLARKE, Stephen Martin
Appointed Date: 06 September 2013
58 years old

Director
HOUGHTON, Ian
Appointed Date: 18 March 2008
59 years old

Director
MOORHEAD, Robert James
Appointed Date: 28 November 2008
60 years old

Resigned Directors

Secretary
DOUGHTY, Stephen James
Resigned: 18 March 2008
Appointed Date: 02 September 1999

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 02 September 1999
Appointed Date: 14 July 1999

Director
APPELL, Paul Philip
Resigned: 18 March 2008
Appointed Date: 02 September 1999
79 years old

Director
CONROY, Peter David
Resigned: 18 March 2008
Appointed Date: 02 November 1999
64 years old

Director
DOUGHTY, Stephen James
Resigned: 31 January 2009
Appointed Date: 01 December 2008
74 years old

Director
DOUGHTY, Stephen James
Resigned: 01 December 2008
Appointed Date: 02 September 1999
74 years old

Director
FEARNLEY, Stephen
Resigned: 18 March 2008
Appointed Date: 02 September 1999
80 years old

Director
MCCORMICK, Neil Richard
Resigned: 05 February 2003
Appointed Date: 30 September 1999
62 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 02 September 1999
Appointed Date: 14 July 1999

Director
REED, David
Resigned: 18 March 2008
Appointed Date: 30 September 1999
78 years old

Director
STEWART, Alan James
Resigned: 28 November 2008
Appointed Date: 18 March 2008
65 years old

Director
SWANN, Kate Elizabeth
Resigned: 30 June 2013
Appointed Date: 18 March 2008
60 years old

Director
SWIFT, Roger John
Resigned: 31 January 2009
Appointed Date: 01 December 2008
76 years old

Director
SWIFT, Roger John
Resigned: 01 December 2008
Appointed Date: 30 September 1999
76 years old

WH SMITH HOSPITALS HOLDINGS LIMITED Events

10 Feb 2017
Full accounts made up to 31 August 2016
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 626,012.13

19 May 2016
Full accounts made up to 31 August 2015
09 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 626,012.13

16 Apr 2015
Auditor's resignation
...
... and 88 more events
07 Sep 1999
Director resigned
07 Sep 1999
Secretary resigned
07 Sep 1999
Registered office changed on 07/09/99 from: 41 park square leeds west yorkshire LS1 2NS
17 Aug 1999
Company name changed pinco 1254 LIMITED\certificate issued on 18/08/99
14 Jul 1999
Incorporation

WH SMITH HOSPITALS HOLDINGS LIMITED Charges

1 October 1999
Guarantee & debenture
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1999
Debenture
Delivered: 14 October 1999
Status: Satisfied on 5 February 2002
Persons entitled: Baltic Assets S.A.
Description: Fixed and floating charges over the undertaking and all…