PHCC DEVELOPMENTS (CANDER) LIMITED
KINGS LANGLEY

Hellopages » Hertfordshire » Three Rivers » WD4 9AX

Company number 06258564
Status Active
Incorporation Date 24 May 2007
Company Type Private Limited Company
Address QUICKMOOR FARM, QUICKMOOR LANE, KINGS LANGLEY, ENGLAND, WD4 9AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to Quickmoor Farm Quickmoor Lane Kings Langley WD4 9AX on 12 September 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1 . The most likely internet sites of PHCC DEVELOPMENTS (CANDER) LIMITED are www.phccdevelopmentscander.co.uk, and www.phcc-developments-cander.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Phcc Developments Cander Limited is a Private Limited Company. The company registration number is 06258564. Phcc Developments Cander Limited has been working since 24 May 2007. The present status of the company is Active. The registered address of Phcc Developments Cander Limited is Quickmoor Farm Quickmoor Lane Kings Langley England Wd4 9ax. . CHISHOLM, Deborah Ann is a Secretary of the company. NEVE, Christine is a Director of the company. PRIMARY HEALTH CARE CENTRES (DEVELOPMENTS) LIMITED is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary ELSTREE GATE TRUSTEES LIMITED has been resigned. Director FINN, Sharon Pamela has been resigned. Director GREEN, Jeffrey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHISHOLM, Deborah Ann
Appointed Date: 27 January 2010

Director
NEVE, Christine
Appointed Date: 24 May 2007
49 years old

Director
PRIMARY HEALTH CARE CENTRES (DEVELOPMENTS) LIMITED
Appointed Date: 24 May 2007

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 24 May 2007
Appointed Date: 24 May 2007

Secretary
ELSTREE GATE TRUSTEES LIMITED
Resigned: 27 January 2010
Appointed Date: 24 May 2007

Director
FINN, Sharon Pamela
Resigned: 30 September 2008
Appointed Date: 24 May 2007
70 years old

Director
GREEN, Jeffrey
Resigned: 08 July 2011
Appointed Date: 24 May 2007
73 years old

PHCC DEVELOPMENTS (CANDER) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 29 February 2016
12 Sep 2016
Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to Quickmoor Farm Quickmoor Lane Kings Langley WD4 9AX on 12 September 2016
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
09 Sep 2015
Director's details changed for Miss Christine Neve on 31 July 2015
...
... and 22 more events
04 Aug 2007
Particulars of mortgage/charge
03 Aug 2007
Particulars of mortgage/charge
21 Jun 2007
Accounting reference date shortened from 31/05/08 to 28/02/08
08 Jun 2007
Secretary resigned
24 May 2007
Incorporation

PHCC DEVELOPMENTS (CANDER) LIMITED Charges

27 July 2007
Assignation of rents
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All rights titles and interests to the rents (the assigned…
20 July 2007
Supplemental deed
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Fixed charge all moneys from time to time deposited with…
9 July 2007
A standard security which was presented for registration in scotland on the 03/08/07 and
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All and whole the property and properties in the schedule…