Company number NI019675
Status Active
Incorporation Date 22 July 1986
Company Type Private Limited Company
Address 59 HIGH STREET, BELFAST, BT1 2AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of FORMULA HEALTH LIMITED are www.formulahealth.co.uk, and www.formula-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Formula Health Limited is a Private Limited Company.
The company registration number is NI019675. Formula Health Limited has been working since 22 July 1986.
The present status of the company is Active. The registered address of Formula Health Limited is 59 High Street Belfast Bt1 2ab. . SAVAGE, Paul is a Secretary of the company. BEGGS, David Vincent is a Director of the company. HARTE, Patrick Charles is a Director of the company. SAVAGE, Paul is a Director of the company. Secretary LLOYD, John W. has been resigned. Director HUNTER, Ciaran Anthony has been resigned. Director LLOYD, John W has been resigned. Director LLOYD, Valerie Ann has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
LLOYD, John W.
Resigned: 26 February 2010
Appointed Date: 22 July 1986
Director
LLOYD, John W
Resigned: 26 February 2010
Appointed Date: 22 July 1986
82 years old
Persons With Significant Control
Mrl Paul Savage
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
FORMULA HEALTH LIMITED Events
09 Feb 2017
Satisfaction of charge 2 in full
09 Feb 2017
Satisfaction of charge 3 in full
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Amended total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
22 Jul 1986
Decln complnce reg new co
22 Jul 1986
Certificate of incorporation
26 February 2010
Debenture
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: (A) charges by way of fixed charge all future freehold and…
18 March 1992
Equitable assignment
Delivered: 24 March 1992
Status: Satisfied
on 9 February 2017
Persons entitled: Northern Bank Limited
Description: Criminal damage (compensation) at unit 1 hi-park centre…
26 March 1987
Debenture
Delivered: 1 April 1987
Status: Satisfied
on 9 February 2017
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…