Company number 00458581
Status Active
Incorporation Date 7 September 1948
Company Type Private Limited Company
Address PADDOCK BUSINESS CENTRE 2 PADDOCK ROAD, WEST PIMBO INDUSTRIAL ESTATE, SKELMERSDALE, LANCASHIRE, ENGLAND, WN8 9PL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Registration of charge 004585810016, created on 29 November 2016; Registration of charge 004585810015, created on 20 September 2016; Satisfaction of charge 004585810013 in full. The most likely internet sites of THP SOUTHOWRAM LIMITED are www.thpsouthowram.co.uk, and www.thp-southowram.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. Thp Southowram Limited is a Private Limited Company.
The company registration number is 00458581. Thp Southowram Limited has been working since 07 September 1948.
The present status of the company is Active. The registered address of Thp Southowram Limited is Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire England Wn8 9pl. . ATKINSON, David is a Director of the company. BALL, Christopher is a Director of the company. BUTTERWORTH, Andrew Craig is a Director of the company. JEFFERS, Stephen Thomas is a Director of the company. Secretary FELDMAN, Stephen, Dr. has been resigned. Secretary LESTNER, Alison Michelle has been resigned. Secretary LESTNER, Cynthia June has been resigned. Director LESTNER, Barry Conrad has been resigned. Director LESTNER, Cynthia June has been resigned. Director LESTNER, David Andrew has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
THP SOUTHOWRAM LIMITED Events
08 Dec 2016
Registration of charge 004585810016, created on 29 November 2016
21 Sep 2016
Registration of charge 004585810015, created on 20 September 2016
08 Sep 2016
Satisfaction of charge 004585810013 in full
08 Sep 2016
Satisfaction of charge 004585810011 in full
08 Sep 2016
Satisfaction of charge 004585810012 in full
...
... and 106 more events
12 May 1988
Return made up to 06/04/88; full list of members
09 Jul 1987
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
31 Dec 1986
Accounts for a small company made up to 31 March 1986
31 Dec 1986
Return made up to 10/12/86; full list of members
11 Apr 1986
Company name changed\certificate issued on 11/04/86
29 November 2016
Charge code 0045 8581 0016
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as southowram surgery, law…
20 September 2016
Charge code 0045 8581 0015
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
1 July 2016
Charge code 0045 8581 0014
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 June 2013
Charge code 0045 8581 0013
Delivered: 19 June 2013
Status: Satisfied
on 8 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0045 8581 0012
Delivered: 19 June 2013
Status: Satisfied
on 8 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0045 8581 0011
Delivered: 18 June 2013
Status: Satisfied
on 8 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as law lane southowram halifax…
7 March 2005
Debenture
Delivered: 11 March 2005
Status: Satisfied
on 16 August 2013
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited
Description: 16 law lane southowram halifax,. Fixed and floating charges…
30 April 2003
Legal charge
Delivered: 9 May 2003
Status: Satisfied
on 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 law lane southampton halifax HX3 9QU. By way of fixed…
7 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied
on 26 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 17 st hilda's road, leeds LS9 and 22 and…
7 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied
on 26 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 9 hardrow road, wortley, leeds. By way of…
7 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied
on 26 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 13 sandhurst terrace, leeds. By way of…
7 April 2000
Legal charge
Delivered: 18 April 2000
Status: Satisfied
on 26 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 8 allenby place, leeds. By way of fixed…
23 September 1998
Debenture
Delivered: 6 October 1998
Status: Satisfied
on 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 1996
Mortgage debenture
Delivered: 6 March 1996
Status: Satisfied
on 21 October 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 September 1995
Legal mortgage
Delivered: 21 September 1995
Status: Satisfied
on 21 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 east park grove, leeds, west yorkshire…
4 October 1993
Legal mortgage
Delivered: 6 October 1993
Status: Satisfied
on 21 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45 east park drive, leeds, west yorkshire…