Company number 02904497
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address TAYLOR GROUP HOUSE, WEDGNOCK LANE, WARWICK, CV34 5YA
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Amended accounts for a small company made up to 31 March 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of MANX HEALTHCARE LIMITED are www.manxhealthcare.co.uk, and www.manx-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Warwick Rail Station is 0.9 miles; to Tile Hill Rail Station is 6.9 miles; to Berkswell Rail Station is 7.2 miles; to Coventry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manx Healthcare Limited is a Private Limited Company.
The company registration number is 02904497. Manx Healthcare Limited has been working since 03 March 1994.
The present status of the company is Active. The registered address of Manx Healthcare Limited is Taylor Group House Wedgnock Lane Warwick Cv34 5ya. . TAYLOR, Laurence Dudley is a Secretary of the company. RAMSAY, Malcolm Clive is a Director of the company. TAYLOR, Simone Elizabeth is a Director of the company. Secretary BURROWS, Stella Norma has been resigned. Secretary MARTIN, Margaret Elizabeth has been resigned. Secretary TAYLOR, Richard Jeffery has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARTIN, Stephen Jeremy has been resigned. Director TAYLOR, Richard Jeffery has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1994
Appointed Date: 03 March 1994
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 1994
Appointed Date: 03 March 1994
Persons With Significant Control
Richard's Pharma Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MANX HEALTHCARE LIMITED Events
11 Jan 2017
Amended accounts for a small company made up to 31 March 2016
08 Jan 2017
Full accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 15 September 2016 with updates
21 Aug 2016
Director's details changed for Mr Malcolm Clive Ramsay on 19 August 2016
14 Jul 2016
Auditor's resignation
...
... and 114 more events
30 Mar 1994
Director resigned;new director appointed
30 Mar 1994
Registered office changed on 30/03/94 from: 1 michell lane bristol BS1 6BU
30 Mar 1994
Memorandum and Articles of Association
30 Mar 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
03 Mar 1994
Incorporation
15 June 1999
Debenture
Delivered: 17 June 1999
Status: Satisfied
on 20 January 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 August 1998
Debenture
Delivered: 5 September 1998
Status: Satisfied
on 20 January 2012
Persons entitled: Stephen Jeremy Martin
Description: .3. fixed and floating charges over the undertaking and all…
20 December 1996
Legal mortgage
Delivered: 21 December 1996
Status: Satisfied
on 6 May 1999
Persons entitled: Midland Bank PLC
Description: The property k/a 91 sea street herne bay kent with the…
30 October 1996
Fixed equitable charge
Delivered: 31 October 1996
Status: Satisfied
on 20 January 2012
Persons entitled: Venture Factors PLC
Description: Fixed charge all debts the subject of an agreement for the…
8 May 1996
Legal mortgage
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 362/364 cheriton road cheriton folkestone kent with the…
7 September 1994
Fixed and floating charge
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1994
Legal charge
Delivered: 10 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 1 the colonnade highgate hawkhurst kent…