ALLIANCE MEDICAL HOLDINGS LIMITED
WARWICK DE FACTO 894 LIMITED

Hellopages » Warwickshire » Warwick » CV34 6DA

Company number 04113112
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address ICENI CENTRE, WARWICKSHIRE TECHNOLOGY PARK, WARWICK, WARWICKSHIRE, CV34 6DA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of ALLIANCE MEDICAL HOLDINGS LIMITED are www.alliancemedicalholdings.co.uk, and www.alliance-medical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alliance Medical Holdings Limited is a Private Limited Company. The company registration number is 04113112. Alliance Medical Holdings Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Alliance Medical Holdings Limited is Iceni Centre Warwickshire Technology Park Warwick Warwickshire Cv34 6da. . CATTERMOLE, Ian Kendall is a Secretary of the company. BURLEY, Nicholas James is a Director of the company. CATTERMOLE, Ian Kendall is a Director of the company. MARSH, Howard Alexander David is a Director of the company. Secretary GREENSMITH, Paul John has been resigned. Secretary JARMAN, Peter Raymond has been resigned. Secretary RALPH, Charles Philip has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BEARSTED, Nicholas Alan, Viscount has been resigned. Director BEAUMONT, John Julius has been resigned. Director BELLI, Guido has been resigned. Director CALAM, Duncan Richard has been resigned. Director CURWELL, Terence has been resigned. Director DUN, Andrew Frederick has been resigned. Director ELSIGOOD, Tim has been resigned. Director GREENSMITH, Paul John has been resigned. Director JACKSON, William Nicholas has been resigned. Director JARMAN, Peter Raymond has been resigned. Director MELVILLE, Leigh has been resigned. Director MOORES, Robert Patrick has been resigned. Director PILGRIM, Alan John Templer has been resigned. Director PLAZZOTTA, Silvio has been resigned. Director RALPH, Charles Philip has been resigned. Director RIFKIND, Malcolm Leslie, Sir has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WALEY-COHEN, Robert Bernard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CATTERMOLE, Ian Kendall
Appointed Date: 17 May 2012

Director
BURLEY, Nicholas James
Appointed Date: 13 September 2012
57 years old

Director
CATTERMOLE, Ian Kendall
Appointed Date: 17 May 2012
65 years old

Director
MARSH, Howard Alexander David
Appointed Date: 04 August 2010
51 years old

Resigned Directors

Secretary
GREENSMITH, Paul John
Resigned: 17 May 2012
Appointed Date: 31 March 2010

Secretary
JARMAN, Peter Raymond
Resigned: 21 June 2006
Appointed Date: 17 January 2001

Secretary
RALPH, Charles Philip
Resigned: 31 March 2010
Appointed Date: 21 June 2006

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 January 2001
Appointed Date: 23 November 2000

Director
BEARSTED, Nicholas Alan, Viscount
Resigned: 31 July 2006
Appointed Date: 16 November 2001
75 years old

Director
BEAUMONT, John Julius
Resigned: 31 December 2001
Appointed Date: 19 January 2001
69 years old

Director
BELLI, Guido
Resigned: 31 August 2006
Appointed Date: 01 April 2004
70 years old

Director
CALAM, Duncan Richard
Resigned: 26 September 2001
Appointed Date: 17 January 2001
56 years old

Director
CURWELL, Terence
Resigned: 31 December 2001
Appointed Date: 19 January 2001
78 years old

Director
DUN, Andrew Frederick
Resigned: 11 September 2006
Appointed Date: 01 April 2005
64 years old

Director
ELSIGOOD, Tim
Resigned: 31 August 2006
Appointed Date: 01 February 2006
70 years old

Director
GREENSMITH, Paul John
Resigned: 17 May 2012
Appointed Date: 31 March 2010
57 years old

Director
JACKSON, William Nicholas
Resigned: 06 December 2007
Appointed Date: 28 January 2002
61 years old

Director
JARMAN, Peter Raymond
Resigned: 21 June 2006
Appointed Date: 19 January 2001
75 years old

Director
MELVILLE, Leigh
Resigned: 26 June 2015
Appointed Date: 30 April 2014
47 years old

Director
MOORES, Robert Patrick
Resigned: 06 December 2007
Appointed Date: 17 January 2001
63 years old

Director
PILGRIM, Alan John Templer
Resigned: 04 August 2010
Appointed Date: 01 April 2005
74 years old

Director
PLAZZOTTA, Silvio
Resigned: 31 August 2006
Appointed Date: 01 April 2005
75 years old

Director
RALPH, Charles Philip
Resigned: 31 March 2010
Appointed Date: 30 June 2006
63 years old

Director
RIFKIND, Malcolm Leslie, Sir
Resigned: 31 July 2006
Appointed Date: 07 January 2002
79 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 17 January 2001
Appointed Date: 23 November 2000

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 January 2001
Appointed Date: 23 November 2000

Director
WALEY-COHEN, Robert Bernard
Resigned: 08 December 2010
Appointed Date: 19 January 2001
76 years old

Persons With Significant Control

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

ALLIANCE MEDICAL HOLDINGS LIMITED Events

13 Feb 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
21 Dec 2016
Full accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
04 Feb 2016
Director's details changed for Howard Alexander David Marsh on 7 January 2016
05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 135 more events
02 Feb 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
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.

02 Feb 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

23 Jan 2001
Registered office changed on 23/01/01 from: 10 snow hill, london, EC1A 2AL
17 Jan 2001
Company name changed de facto 894 LIMITED\certificate issued on 17/01/01
23 Nov 2000
Incorporation

ALLIANCE MEDICAL HOLDINGS LIMITED Charges

16 February 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
7 February 2008
Debenture
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Dresdner Bank Ag,Niederlassung Luxemberg
Description: Fixed and floating charge over the undertaking and all…
15 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 28 December 2007
Persons entitled: The Royal Bank of Scotland (As Security Agent for the Finance Parties) (the Security Agent)
Description: The property and all other property, all licences to enter…
6 May 2003
Guarantee & debenture
Delivered: 21 May 2003
Status: Satisfied on 6 December 2005
Persons entitled: The Royal Bank of Scotland in Its Capacity as Security Agent for the Benficiaries
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
Deed of assignment of key-man life policies
Delivered: 21 May 2003
Status: Satisfied on 6 December 2005
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries)
Description: The key-man life policies being norwich union policy number…
22 January 2001
Guarantee & debenture
Delivered: 5 February 2001
Status: Satisfied on 20 July 2005
Persons entitled: Dresdner Bank Ag London Branch as "Security Agent"
Description: Fixed and floating charges over the undertaking and all…