ALLIANCE HEALTH LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN15 2BB

Company number 03999832
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address AVONBRIDGE HOUSE, BATH ROAD, CHIPPENHAM, WILTSHIRE, SN15 2BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Robin Christian Bellhouse as a secretary on 31 December 2016; Termination of appointment of Sarah Nicole Robinson as a secretary on 31 December 2016; Termination of appointment of Anthony Richard Booley as a director on 30 June 2016. The most likely internet sites of ALLIANCE HEALTH LIMITED are www.alliancehealth.co.uk, and www.alliance-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.8 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alliance Health Limited is a Private Limited Company. The company registration number is 03999832. Alliance Health Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of Alliance Health Limited is Avonbridge House Bath Road Chippenham Wiltshire Sn15 2bb. . BELLHOUSE, Robin Christian is a Secretary of the company. DAWSON, John is a Director of the company. FRANKLIN, Andrew Timothy is a Director of the company. Secretary DAWSON, Stella Anne has been resigned. Secretary RANSON, Paul has been resigned. Secretary ROBINSON, Sarah Nicole has been resigned. Secretary SCOTT, Madeleine Elizabeth has been resigned. Secretary WRIGHT, Richard David has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOOLEY, Anthony Richard has been resigned. Director DAWSON, Stella Anne has been resigned. Director WRIGHT, Richard David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BELLHOUSE, Robin Christian
Appointed Date: 31 December 2016

Director
DAWSON, John
Appointed Date: 23 May 2000
76 years old

Director
FRANKLIN, Andrew Timothy
Appointed Date: 28 September 2015
59 years old

Resigned Directors

Secretary
DAWSON, Stella Anne
Resigned: 13 June 2002
Appointed Date: 23 May 2000

Secretary
RANSON, Paul
Resigned: 03 August 2007
Appointed Date: 16 May 2007

Secretary
ROBINSON, Sarah Nicole
Resigned: 31 December 2016
Appointed Date: 21 March 2011

Secretary
SCOTT, Madeleine Elizabeth
Resigned: 16 May 2007
Appointed Date: 13 June 2002

Secretary
WRIGHT, Richard David
Resigned: 21 March 2011
Appointed Date: 03 August 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000

Director
BOOLEY, Anthony Richard
Resigned: 30 June 2016
Appointed Date: 23 May 2000
68 years old

Director
DAWSON, Stella Anne
Resigned: 16 May 2007
Appointed Date: 13 June 2002
70 years old

Director
WRIGHT, Richard David
Resigned: 29 May 2015
Appointed Date: 13 August 2009
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000

ALLIANCE HEALTH LIMITED Events

12 Jan 2017
Appointment of Mr Robin Christian Bellhouse as a secretary on 31 December 2016
12 Jan 2017
Termination of appointment of Sarah Nicole Robinson as a secretary on 31 December 2016
18 Jul 2016
Termination of appointment of Anthony Richard Booley as a director on 30 June 2016
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

...
... and 60 more events
05 Jun 2000
New director appointed
05 Jun 2000
New secretary appointed
05 Jun 2000
Director resigned
05 Jun 2000
Secretary resigned
23 May 2000
Incorporation

ALLIANCE HEALTH LIMITED Charges

23 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 12 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
19 October 2001
Debenture
Delivered: 27 October 2001
Status: Satisfied on 12 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…