M & B HEALTHCARE LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN3 6XE

Company number 05880609
Status Active
Incorporation Date 19 July 2006
Company Type Private Limited Company
Address UNIT 12 HAWKLEY BROOK TRADING ESTATE, WORTHINGTON WAY, WIGAN, ENGLAND, WN3 6XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Director's details changed for Mr Michael Molyneux on 27 June 2016. The most likely internet sites of M & B HEALTHCARE LIMITED are www.mbhealthcare.co.uk, and www.m-b-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. M B Healthcare Limited is a Private Limited Company. The company registration number is 05880609. M B Healthcare Limited has been working since 19 July 2006. The present status of the company is Active. The registered address of M B Healthcare Limited is Unit 12 Hawkley Brook Trading Estate Worthington Way Wigan England Wn3 6xe. . BURROWS, Peter is a Secretary of the company. BUCKLEY, Nigel Robert is a Director of the company. BURROWS, Peter is a Director of the company. MOLYNEUX, Martin is a Director of the company. MOLYNEUX, Michael is a Director of the company. Secretary MOLYNEUX, Michael has been resigned. Secretary SAWBRIDGE, Gary has been resigned. Director SAWBRIDGE, Gary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURROWS, Peter
Appointed Date: 01 April 2009

Director
BUCKLEY, Nigel Robert
Appointed Date: 19 July 2006
49 years old

Director
BURROWS, Peter
Appointed Date: 26 February 2007
54 years old

Director
MOLYNEUX, Martin
Appointed Date: 01 February 2010
56 years old

Director
MOLYNEUX, Michael
Appointed Date: 19 July 2006
54 years old

Resigned Directors

Secretary
MOLYNEUX, Michael
Resigned: 26 February 2007
Appointed Date: 19 July 2006

Secretary
SAWBRIDGE, Gary
Resigned: 01 April 2009
Appointed Date: 26 February 2007

Director
SAWBRIDGE, Gary
Resigned: 01 July 2015
Appointed Date: 26 February 2007
62 years old

M & B HEALTHCARE LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
20 Jul 2016
Director's details changed for Mr Michael Molyneux on 27 June 2016
20 Jul 2016
Director's details changed for Mr Martin Molyneux on 27 June 2016
20 Jul 2016
Director's details changed for Mr Nigel Robert Buckley on 27 June 2016
...
... and 54 more events
09 Mar 2007
Secretary resigned
09 Mar 2007
New secretary appointed;new director appointed
09 Mar 2007
New director appointed
03 Mar 2007
Particulars of mortgage/charge
19 Jul 2006
Incorporation

M & B HEALTHCARE LIMITED Charges

16 September 2015
Charge code 0588 0609 0011
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a adel pharmacy, 141 long causeway, leeds…
16 September 2015
Charge code 0588 0609 0010
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a new springs pharmacy, 21 wigan road…
16 September 2015
Charge code 0588 0609 0009
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a bishopthorpe road pharmacy, 18…
16 September 2015
Charge code 0588 0609 0008
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a hawkley pharmacy, 54 carr lane, hawkley…
16 September 2015
Charge code 0588 0609 0007
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a lydiate pharmacy, 28 liverpool road…
16 September 2015
Charge code 0588 0609 0006
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a village pharmacy, 356 chapel lane, new…
16 September 2015
Charge code 0588 0609 0005
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a leasowe pharmacy, hudson road, leasowe…
12 August 2015
Charge code 0588 0609 0004
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 August 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Mawdsley-Brooks & Company Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 2007
Debenture
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Mawdsley-Brooks & Co LTD
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Debenture
Delivered: 3 March 2007
Status: Satisfied on 8 December 2015
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…