20 TWENTY HEALTHCARE HOLDINGS LIMITED
CHELTENHAM CHELTRADING 263 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX

Company number 04000144
Status Liquidation
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Liquidators' statement of receipts and payments to 15 March 2017; Liquidators' statement of receipts and payments to 15 March 2016; Registered office address changed from Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015. The most likely internet sites of 20 TWENTY HEALTHCARE HOLDINGS LIMITED are www.20twentyhealthcareholdings.co.uk, and www.20-twenty-healthcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Gloucester Rail Station is 4.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.20 Twenty Healthcare Holdings Limited is a Private Limited Company. The company registration number is 04000144. 20 Twenty Healthcare Holdings Limited has been working since 23 May 2000. The present status of the company is Liquidation. The registered address of 20 Twenty Healthcare Holdings Limited is Staverton Court Staverton Cheltenham Gloucestershire Gl51 0ux. . COPE, Stephen Samuel is a Secretary of the company. DALBY, Michael is a Director of the company. MARTIN, Barbara Joan is a Director of the company. MARTIN, Mark is a Director of the company. Secretary CARTER, Hazel Ward has been resigned. Secretary GORDON, Simon has been resigned. Secretary LYON, Eoin Tawse has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Director CHAPMAN, Anthony James has been resigned. Director COOKE, Nigel John has been resigned. Director DE STEFANO, Vincenzo Antonio has been resigned. Director FOLLAND, Alexander Guy has been resigned. Director GORDON, Simon has been resigned. Director INGRAM, Simon Jonathan Joseph has been resigned. Director LUDBROOK, Jonathan has been resigned. Director MARTIN, Mark has been resigned. Nominee Director STOORNE INCORPORATIONS LIMITED has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. Director WERTH, Martin David has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
COPE, Stephen Samuel
Appointed Date: 17 July 2006

Director
DALBY, Michael
Appointed Date: 25 February 2006
53 years old

Director
MARTIN, Barbara Joan
Appointed Date: 14 March 2012
70 years old

Director
MARTIN, Mark
Appointed Date: 23 October 2003
64 years old

Resigned Directors

Secretary
CARTER, Hazel Ward
Resigned: 02 March 2006
Appointed Date: 01 June 2002

Secretary
GORDON, Simon
Resigned: 01 June 2002
Appointed Date: 24 August 2000

Secretary
LYON, Eoin Tawse
Resigned: 17 July 2006
Appointed Date: 02 March 2006

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 24 August 2000
Appointed Date: 23 May 2000

Director
CHAPMAN, Anthony James
Resigned: 04 November 2002
Appointed Date: 01 July 2002
67 years old

Director
COOKE, Nigel John
Resigned: 06 April 2005
Appointed Date: 01 September 2003
70 years old

Director
DE STEFANO, Vincenzo Antonio
Resigned: 25 February 2006
Appointed Date: 23 October 2003
64 years old

Director
FOLLAND, Alexander Guy
Resigned: 15 September 2003
Appointed Date: 29 September 2000
68 years old

Director
GORDON, Simon
Resigned: 29 September 2000
Appointed Date: 24 August 2000
73 years old

Director
INGRAM, Simon Jonathan Joseph
Resigned: 25 February 2006
Appointed Date: 29 September 2000
70 years old

Director
LUDBROOK, Jonathan
Resigned: 04 November 2002
Appointed Date: 29 September 2000
74 years old

Director
MARTIN, Mark
Resigned: 29 September 2000
Appointed Date: 24 August 2000
64 years old

Nominee Director
STOORNE INCORPORATIONS LIMITED
Resigned: 24 August 2000
Appointed Date: 23 May 2000

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 24 August 2000
Appointed Date: 23 May 2000

Director
WERTH, Martin David
Resigned: 18 June 2001
Appointed Date: 29 September 2000
64 years old

20 TWENTY HEALTHCARE HOLDINGS LIMITED Events

05 Apr 2017
Liquidators' statement of receipts and payments to 15 March 2017
31 May 2016
Liquidators' statement of receipts and payments to 15 March 2016
25 Nov 2015
Registered office address changed from Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015
13 May 2015
Liquidators' statement of receipts and payments to 15 March 2015
24 Apr 2014
Liquidators' statement of receipts and payments to 15 March 2014
...
... and 94 more events
24 Aug 2000
Company name changed cheltrading 263 LIMITED\certificate issued on 24/08/00
26 May 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 May 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 May 2000
Resolutions
  • ELRES ‐ Elective resolution

23 May 2000
Incorporation

20 TWENTY HEALTHCARE HOLDINGS LIMITED Charges

26 July 2011
Legal charge
Delivered: 29 July 2011
Status: Satisfied on 15 March 2012
Persons entitled: Axa Ppp Healthcare Group PLC
Description: All its rights title and interes ina and to the charged…
26 July 2011
Floating charge
Delivered: 29 July 2011
Status: Satisfied on 15 March 2012
Persons entitled: Axa Ppp Healthcare Group PLC
Description: All of its rights title and interest from time to time in…
7 October 2002
Legal charge
Delivered: 16 October 2002
Status: Satisfied on 18 June 2011
Persons entitled: Great Lakes Reinsurance (UK) PLC
Description: The securities. See the mortgage charge document for full…