ARCHIPELAGO HEALTHCARE LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 0DT
Company number 06251639
Status Active
Incorporation Date 18 May 2007
Company Type Private Limited Company
Address 1 MANOR COTTAGES, FACCOMBE, ANDOVER, HAMPSHIRE, SP11 0DT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ARCHIPELAGO HEALTHCARE LIMITED are www.archipelagohealthcare.co.uk, and www.archipelago-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Hungerford Rail Station is 7.2 miles; to Newbury Rail Station is 7.3 miles; to Newbury Racecourse Rail Station is 7.8 miles; to Andover Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archipelago Healthcare Limited is a Private Limited Company. The company registration number is 06251639. Archipelago Healthcare Limited has been working since 18 May 2007. The present status of the company is Active. The registered address of Archipelago Healthcare Limited is 1 Manor Cottages Faccombe Andover Hampshire Sp11 0dt. . HARDING, Kate is a Secretary of the company. MIECZKOWSKI, Stefan Pascoe St Leger is a Director of the company. Secretary HOGG, Caroline Mary has been resigned. Secretary D G SECRETARIES LIMITED has been resigned. Director DUTTON GREGORY CORPORATE SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HARDING, Kate
Appointed Date: 01 April 2013

Director
MIECZKOWSKI, Stefan Pascoe St Leger
Appointed Date: 05 June 2007
58 years old

Resigned Directors

Secretary
HOGG, Caroline Mary
Resigned: 01 April 2013
Appointed Date: 05 June 2007

Secretary
D G SECRETARIES LIMITED
Resigned: 05 June 2007
Appointed Date: 18 May 2007

Director
DUTTON GREGORY CORPORATE SERVICES LIMITED
Resigned: 05 June 2007
Appointed Date: 18 May 2007

ARCHIPELAGO HEALTHCARE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000

12 Mar 2015
Registered office address changed from 3-4 Meadowbank Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JP to 1 Manor Cottages Faccombe Andover Hampshire SP11 0DT on 12 March 2015
...
... and 19 more events
20 Jun 2007
New secretary appointed
20 Jun 2007
Director resigned
20 Jun 2007
Secretary resigned
18 Jun 2007
Registered office changed on 18/06/07 from: 23 st peter street winchester hampshire SO23 8BT
18 May 2007
Incorporation