PHIP (SHEERNESS) LIMITED
LONDON CATHEDRAL HEALTHCARE (SHEERNESS) LIMITED MOUNT ANVIL HEALTHCARE (SHEERNESS) LIMITED MERITINFO LIMITED

Hellopages » Greater London » Westminster » SW1Y 4RF
Company number 04062000
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Philip John Holland as a director on 1 April 2017; Appointment of Mr Richard Howell as a director on 1 April 2017; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of PHIP (SHEERNESS) LIMITED are www.phipsheerness.co.uk, and www.phip-sheerness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phip Sheerness Limited is a Private Limited Company. The company registration number is 04062000. Phip Sheerness Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of Phip Sheerness Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. HOWELL, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. WALKER ARNOTT, Timothy David is a Director of the company. Secretary DEAMER, Kenneth has been resigned. Secretary HURLEY, Cornelius Killian has been resigned. Secretary SCOTT, Christopher Richard has been resigned. Secretary STEVENS, Philip Martin has been resigned. Secretary JO HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Barry John has been resigned. Director HAMBRO, James Daryl has been resigned. Director HOLLAND, Philip John has been resigned. Director HURLEY, Cornelius Killian has been resigned. Director ISAACS, Paul Samuel has been resigned. Director NEWMAN, Victor Edward has been resigned. Director SCOTT, Christopher Richard has been resigned. Director UPTON, Richard has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 30 April 2014

Director
HOWELL, Richard
Appointed Date: 01 April 2017
60 years old

Director
HYMAN, Harry Abraham
Appointed Date: 22 December 2006
69 years old

Director
WALKER ARNOTT, Timothy David
Appointed Date: 22 December 2006
74 years old

Resigned Directors

Secretary
DEAMER, Kenneth
Resigned: 13 August 2003
Appointed Date: 03 December 2002

Secretary
HURLEY, Cornelius Killian
Resigned: 26 June 2001
Appointed Date: 05 October 2000

Secretary
SCOTT, Christopher Richard
Resigned: 22 December 2006
Appointed Date: 13 August 2003

Secretary
STEVENS, Philip Martin
Resigned: 03 December 2002
Appointed Date: 27 June 2001

Secretary
JO HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 22 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 2000
Appointed Date: 30 August 2000

Director
BENNETT, Barry John
Resigned: 22 December 2006
Appointed Date: 05 October 2000
74 years old

Director
HAMBRO, James Daryl
Resigned: 26 October 2011
Appointed Date: 22 December 2006
76 years old

Director
HOLLAND, Philip John
Resigned: 01 April 2017
Appointed Date: 17 October 2011
56 years old

Director
HURLEY, Cornelius Killian
Resigned: 01 August 2002
Appointed Date: 05 October 2000
67 years old

Director
ISAACS, Paul Samuel
Resigned: 15 August 2005
Appointed Date: 01 October 2003
62 years old

Director
NEWMAN, Victor Edward
Resigned: 22 December 2006
Appointed Date: 03 July 2001
71 years old

Director
SCOTT, Christopher Richard
Resigned: 22 December 2006
Appointed Date: 15 August 2005
54 years old

Director
UPTON, Richard
Resigned: 22 December 2006
Appointed Date: 03 December 2002
58 years old

Director
VAUGHAN, Margaret Helen
Resigned: 30 April 2014
Appointed Date: 10 July 2007
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 October 2000
Appointed Date: 30 August 2000

Persons With Significant Control

Phip Ch Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

PHIP (SHEERNESS) LIMITED Events

03 Apr 2017
Termination of appointment of Philip John Holland as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Richard Howell as a director on 1 April 2017
24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Director's details changed for Mr Philip John Holland on 8 July 2016
...
... and 96 more events
06 Nov 2000
New secretary appointed;new director appointed
06 Nov 2000
Registered office changed on 06/11/00 from: 1 mitchell lane bristol avon BS1 6BU
01 Nov 2000
Secretary resigned
01 Nov 2000
Director resigned
30 Aug 2000
Incorporation

PHIP (SHEERNESS) LIMITED Charges

2 April 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 March 2008
Debenture
Delivered: 28 March 2008
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: (For further properties charged please refer to form 395)…
1 June 2007
Fixed and floating security agreement
Delivered: 14 June 2007
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a st george's medical centre, 55 st george's…
14 September 2001
Debenture containing fixed and floating charges
Delivered: 18 September 2001
Status: Satisfied on 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 September 2001
Legal charge
Delivered: 18 September 2001
Status: Satisfied on 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as land to the west of st georges…