PREMIER OCCUPATIONAL HEALTHCARE LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1SL

Company number 03866894
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address HOLLY HOUSE, 73-75 SANKEY STREET, WARRINGTON, WA1 1SL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registration of charge 038668940005, created on 16 January 2017; Registration of charge 038668940004, created on 16 January 2017; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of PREMIER OCCUPATIONAL HEALTHCARE LIMITED are www.premieroccupationalhealthcare.co.uk, and www.premier-occupational-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Premier Occupational Healthcare Limited is a Private Limited Company. The company registration number is 03866894. Premier Occupational Healthcare Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Premier Occupational Healthcare Limited is Holly House 73 75 Sankey Street Warrington Wa1 1sl. . MURPHY, James Dalziel is a Director of the company. Secretary BRADBURY, John Hugh has been resigned. Secretary FAIRBURN, Jane Pauline has been resigned. Secretary FERNANDES, Sheila Mary Helena has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ABLETT, Timothy Andrew has been resigned. Director BROWNETT, Tristi has been resigned. Director BULPITT, David, Dr has been resigned. Director CHRISMAS, Trevor Martin has been resigned. Director DINGLE, Peter Geoffrey has been resigned. Director FAIRBURN, Jane Pauline has been resigned. Director FERNANDES, Manuel Andrew, Dr has been resigned. Director FLOWERS, Karen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JELL, Lyndsey Elizabeth has been resigned. Director LEROY, Patrick Henri Rene has been resigned. Director MCGOWAN, Siew Li has been resigned. Director MUKERJI, Swagatam has been resigned. Director RAWLINGS, Keith John has been resigned. Director RICHARDS, Paul William has been resigned. Director SAYANI, Latif Noorali has been resigned. Director SMITH, Leslie Stuart, Dr has been resigned. Director STCLAIR, David Alexander has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MURPHY, James Dalziel
Appointed Date: 26 July 2013
60 years old

Resigned Directors

Secretary
BRADBURY, John Hugh
Resigned: 26 July 2013
Appointed Date: 12 October 2012

Secretary
FAIRBURN, Jane Pauline
Resigned: 30 September 2016
Appointed Date: 26 July 2013

Secretary
FERNANDES, Sheila Mary Helena
Resigned: 01 June 2012
Appointed Date: 27 October 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Director
ABLETT, Timothy Andrew
Resigned: 21 June 2013
Appointed Date: 27 April 2007
75 years old

Director
BROWNETT, Tristi
Resigned: 29 November 2010
Appointed Date: 02 March 2009
53 years old

Director
BULPITT, David, Dr
Resigned: 10 February 2012
Appointed Date: 02 September 2009
66 years old

Director
CHRISMAS, Trevor Martin
Resigned: 26 July 2013
Appointed Date: 23 July 2012
62 years old

Director
DINGLE, Peter Geoffrey
Resigned: 26 July 2013
Appointed Date: 17 August 2012
58 years old

Director
FAIRBURN, Jane Pauline
Resigned: 30 September 2016
Appointed Date: 26 July 2013
68 years old

Director
FERNANDES, Manuel Andrew, Dr
Resigned: 01 June 2012
Appointed Date: 27 October 1999
68 years old

Director
FLOWERS, Karen
Resigned: 01 June 2012
Appointed Date: 07 January 2009
66 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 October 1999
Appointed Date: 27 October 1999
71 years old

Director
JELL, Lyndsey Elizabeth
Resigned: 09 August 2011
Appointed Date: 02 March 2009
44 years old

Director
LEROY, Patrick Henri Rene
Resigned: 26 July 2013
Appointed Date: 23 July 2012
68 years old

Director
MCGOWAN, Siew Li
Resigned: 30 September 2011
Appointed Date: 02 September 2009
71 years old

Director
MUKERJI, Swagatam
Resigned: 27 June 2006
Appointed Date: 21 April 2005
64 years old

Director
RAWLINGS, Keith John
Resigned: 27 April 2007
Appointed Date: 24 April 2005
85 years old

Director
RICHARDS, Paul William
Resigned: 26 July 2013
Appointed Date: 17 August 2012
62 years old

Director
SAYANI, Latif Noorali
Resigned: 26 July 2013
Appointed Date: 25 July 2012
68 years old

Director
SMITH, Leslie Stuart, Dr
Resigned: 10 November 2005
Appointed Date: 01 May 2002
75 years old

Director
STCLAIR, David Alexander
Resigned: 26 July 2013
Appointed Date: 17 August 2012
55 years old

Persons With Significant Control

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

PREMIER OCCUPATIONAL HEALTHCARE LIMITED Events

17 Jan 2017
Registration of charge 038668940005, created on 16 January 2017
17 Jan 2017
Registration of charge 038668940004, created on 16 January 2017
22 Dec 2016
Accounts for a medium company made up to 31 December 2015
30 Nov 2016
Confirmation statement made on 27 October 2016 with updates
17 Nov 2016
Termination of appointment of Jane Pauline Fairburn as a director on 30 September 2016
...
... and 104 more events
23 Nov 1999
Director resigned
23 Nov 1999
New secretary appointed
23 Nov 1999
New director appointed
23 Nov 1999
Registered office changed on 23/11/99 from: 61 fairview avenue gillingham kent ME8 0QP
27 Oct 1999
Incorporation

PREMIER OCCUPATIONAL HEALTHCARE LIMITED Charges

16 January 2017
Charge code 0386 6894 0005
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 January 2017
Charge code 0386 6894 0004
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
3 October 2016
Charge code 0386 6894 0003
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
3 October 2016
Charge code 0386 6894 0002
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
12 October 2000
Debenture
Delivered: 19 October 2000
Status: Satisfied on 6 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…