NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED
30 VICTORIA STREET


Company number NI072130
Status Active
Incorporation Date 24 March 2009
Company Type Private Limited Company
Address AT THE OFFICES OF TUGHANS, MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Secretary's details changed for Tuglaw Secretarial Limited on 11 April 2016; Auditor's resignation. The most likely internet sites of NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED are www.nihgsouthwesthealthpartnership.co.uk, and www.nihg-south-west-health-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Nihg South West Health Partnership Limited is a Private Limited Company. The company registration number is NI072130. Nihg South West Health Partnership Limited has been working since 24 March 2009. The present status of the company is Active. The registered address of Nihg South West Health Partnership Limited is At The Offices of Tughans Marlborough House 30 Victoria Street Belfast Bt1 3gs. . TUGHANS COMPANY SECRETARIAL LIMITED is a Secretary of the company. GORDON, John Stephen is a Director of the company. HOLDEN, Mark Geoffrey David is a Director of the company. JONES, Stephen Michael is a Director of the company. MARSDEN, Robert James is a Director of the company. MCNALLY, Michael Alexander is a Director of the company. NEWTON, Robert James is a Director of the company. Director ELLIOTT, Noel Michael has been resigned. Director EMSDEN, Peter has been resigned. Director GEARY, Conor James has been resigned. Director HAMEER, Murtaza has been resigned. Director HARRIS, John David has been resigned. Director SUTHERLAND, Douglas Iain has been resigned. Director WHITEHEAD, Paul Maitland has been resigned. Director FCC CONSTRUCCION S.A. has been resigned. Director NEVASA INVERSION SL has been resigned. Director VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS SL has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TUGHANS COMPANY SECRETARIAL LIMITED
Appointed Date: 24 March 2009

Director
GORDON, John Stephen
Appointed Date: 01 November 2015
62 years old

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 24 May 2013
68 years old

Director
JONES, Stephen Michael
Appointed Date: 06 July 2010
57 years old

Director
MARSDEN, Robert James
Appointed Date: 24 March 2009
70 years old

Director
MCNALLY, Michael Alexander
Appointed Date: 15 March 2016
49 years old

Director
NEWTON, Robert James
Appointed Date: 24 May 2013
68 years old

Resigned Directors

Director
ELLIOTT, Noel Michael
Resigned: 25 November 2011
Appointed Date: 19 May 2009
53 years old

Director
EMSDEN, Peter
Resigned: 20 November 2012
Appointed Date: 19 May 2009
64 years old

Director
GEARY, Conor James
Resigned: 30 June 2014
Appointed Date: 01 January 2014
51 years old

Director
HAMEER, Murtaza
Resigned: 15 March 2016
Appointed Date: 30 June 2014
46 years old

Director
HARRIS, John David
Resigned: 21 September 2015
Appointed Date: 20 November 2012
60 years old

Director
SUTHERLAND, Douglas Iain
Resigned: 06 July 2010
Appointed Date: 24 March 2009
60 years old

Director
WHITEHEAD, Paul Maitland
Resigned: 01 January 2014
Appointed Date: 20 November 2012
57 years old

Director
FCC CONSTRUCCION S.A.
Resigned: 24 May 2013
Appointed Date: 19 May 2009

Director
NEVASA INVERSION SL
Resigned: 24 May 2013
Appointed Date: 19 May 2009

Director
VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS SL
Resigned: 24 May 2013
Appointed Date: 19 May 2009

Persons With Significant Control

Nihg Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
24 Mar 2017
Secretary's details changed for Tuglaw Secretarial Limited on 11 April 2016
09 Feb 2017
Auditor's resignation
25 Jan 2017
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

...
... and 51 more events
06 Jun 2009
Change of dirs/sec
27 May 2009
Pars re mortage
27 May 2009
Pars re mortage
27 May 2009
Pars re mortage
24 Mar 2009
Incorporation

NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED Charges

20 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. As continuing security for the…
20 May 2009
Mortgage or charge
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies security agreement. By way of a first legal…
20 May 2009
Mortgage or charge
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge on account. The chargor as beneficial…