MIRAGE HEALTH GROUP LIMITED
WELWYN GARDEN CITY SIGMACORP LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1EW
Company number 04168544
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address UNIT 1, LITTLE MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 1EW
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MIRAGE HEALTH GROUP LIMITED are www.miragehealthgroup.co.uk, and www.mirage-health-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mirage Health Group Limited is a Private Limited Company. The company registration number is 04168544. Mirage Health Group Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Mirage Health Group Limited is Unit 1 Little Mundells Welwyn Garden City Hertfordshire England Al7 1ew. . BISHOP, Jeremy is a Director of the company. Secretary BROWN, Alfred James has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director SPILLER, Colin has been resigned. Director TAYLOR, Christopher has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
BISHOP, Jeremy
Appointed Date: 12 March 2001
62 years old

Resigned Directors

Secretary
BROWN, Alfred James
Resigned: 01 July 2011
Appointed Date: 12 May 2003

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 12 May 2003
Appointed Date: 01 April 2002

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 28 March 2002
Appointed Date: 27 February 2001

Director
SPILLER, Colin
Resigned: 16 February 2015
Appointed Date: 03 March 2014
75 years old

Director
TAYLOR, Christopher
Resigned: 06 January 2012
Appointed Date: 19 July 2004
78 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 12 March 2001
Appointed Date: 27 February 2001

Persons With Significant Control

Mr Jeremy Marcus Bishop
Notified on: 14 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MIRAGE HEALTH GROUP LIMITED Events

30 Dec 2016
Accounts for a small company made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 6 July 2016 with updates
30 Dec 2015
Accounts for a small company made up to 31 March 2015
21 Dec 2015
Registered office address changed from Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to Unit 1 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW on 21 December 2015
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4

...
... and 50 more events
27 Mar 2002
Return made up to 27/02/02; full list of members
28 Mar 2001
Director resigned
16 Mar 2001
Registered office changed on 16/03/01 from: enterprise house, 82 whitchurch road, cardiff, CF14 3LX
16 Mar 2001
New director appointed
27 Feb 2001
Incorporation

MIRAGE HEALTH GROUP LIMITED Charges

28 February 2003
Debenture
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…