PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED
LONDON ABSTRACT INTEGRATED HEALTHCARE LIMITED ABSTRACT INTEGRATED HEALTHCARE (2) LIMITED PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED ABSTRACT INTEGRATED HEALTHCARE LIMITED DEGREELAND LIMITED

Hellopages » Greater London » Westminster » SW1Y 4RF

Company number 04167040
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr David Christopher Austin as a director on 1 April 2017; Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017; Termination of appointment of Philip John Holland as a director on 1 April 2017. The most likely internet sites of PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED are www.primaryhealthinvestmentpropertiesno4.co.uk, and www.primary-health-investment-properties-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven 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.Primary Health Investment Properties No 4 Limited is a Private Limited Company. The company registration number is 04167040. Primary Health Investment Properties No 4 Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Primary Health Investment Properties No 4 Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. AUSTIN, David Christopher is a Director of the company. HOWELL, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. Secretary FAIRBAIRN, Myra Reid has been resigned. Secretary MILES, Stephanie has been resigned. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ARTHUR, Kevin Mccabe has been resigned. Director GLATMAN, Mark Lewis has been resigned. Director HAMBRO, James Daryl has been resigned. Director HOLLAND, Philip John has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director WALKER ARNOTT, Timothy David has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 30 April 2014

Director
AUSTIN, David Christopher
Appointed Date: 01 April 2017
54 years old

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

Director
HYMAN, Harry Abraham
Appointed Date: 17 February 2010
69 years old

Resigned Directors

Secretary
FAIRBAIRN, Myra Reid
Resigned: 31 January 2003
Appointed Date: 30 March 2001

Secretary
MILES, Stephanie
Resigned: 17 February 2010
Appointed Date: 31 January 2003

Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 17 February 2010

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 30 March 2001
Appointed Date: 23 February 2001

Director
ARTHUR, Kevin Mccabe
Resigned: 02 September 2002
Appointed Date: 30 March 2001
62 years old

Director
GLATMAN, Mark Lewis
Resigned: 17 February 2010
Appointed Date: 30 March 2001
69 years old

Director
HAMBRO, James Daryl
Resigned: 26 October 2011
Appointed Date: 17 February 2010
76 years old

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

Director
VAUGHAN, Margaret Helen
Resigned: 30 April 2014
Appointed Date: 17 February 2010
60 years old

Director
WALKER ARNOTT, Timothy David
Resigned: 01 April 2017
Appointed Date: 17 February 2010
74 years old

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 30 March 2001
Appointed Date: 23 February 2001

Persons With Significant Control

Primary Health Properties Plc
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED Events

05 Apr 2017
Appointment of Mr David Christopher Austin as a director on 1 April 2017
05 Apr 2017
Termination of appointment of Timothy David Walker Arnott as a director on 1 April 2017
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
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
...
... and 92 more events
10 Apr 2001
Director resigned
10 Apr 2001
Secretary resigned
10 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Apr 2001
Company name changed degreeland LIMITED\certificate issued on 03/04/01
23 Feb 2001
Incorporation

PRIMARY HEALTH INVESTMENT PROPERTIES (NO.4) LIMITED Charges

7 January 2016
Charge code 0416 7040 0010
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One ordinary share of £0.01 of php empire holdings limited…
3 December 2013
Charge code 0416 7040 0009
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charge by way of first legal mortgage over the shares in…
28 August 2013
Charge code 0416 7040 0008
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Notification of addition to or amendment of charge…
25 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2009
Legal charge
Delivered: 26 August 2009
Status: Satisfied on 31 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of sunningdale drive…
29 May 2008
Charge of agreement for lease
Delivered: 6 June 2008
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 27 march 2008 and made between north…
25 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 11 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land at nolan place, stockton on tees. By way of fixed…
25 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 11 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land at nolan place, stockton on tees part unregistered…
9 July 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 30 July 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold land at eastgate hornsea title number YEA19134. By…
9 July 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 30 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…