INHEALTH PROPERTIES LIMITED
HIGH WYCOMBE BEECHWOOD HALL AND HEAD OFFICE LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 1JL
Company number 05233645
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 3 . The most likely internet sites of INHEALTH PROPERTIES LIMITED are www.inhealthproperties.co.uk, and www.inhealth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 6.4 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inhealth Properties Limited is a Private Limited Company. The company registration number is 05233645. Inhealth Properties Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Inhealth Properties Limited is Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire Hp11 1jl. . BRADFORD, Richard James is a Director of the company. CUMMINGS, Alice Sarah Louise is a Director of the company. Secretary BRICKNELL, Sarah Louise has been resigned. Secretary HENDERSON, Martin Robert has been resigned. Secretary WHITECROSS, Philip James has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BALLINGER-FINCH, Louise Julia has been resigned. Director BRICKNELL, Sarah Louise has been resigned. Director GIBSON, Alan James has been resigned. Director LODGE, Helen Claire has been resigned. Director WHITECROSS, Philip James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRADFORD, Richard James
Appointed Date: 19 April 2011
63 years old

Director
CUMMINGS, Alice Sarah Louise
Appointed Date: 14 December 2011
62 years old

Resigned Directors

Secretary
BRICKNELL, Sarah Louise
Resigned: 15 April 2015
Appointed Date: 19 April 2011

Secretary
HENDERSON, Martin Robert
Resigned: 01 November 2004
Appointed Date: 16 September 2004

Secretary
WHITECROSS, Philip James
Resigned: 19 April 2011
Appointed Date: 01 November 2004

Director
ALLY, Bibi Rahima
Resigned: 01 November 2004
Appointed Date: 16 September 2004
66 years old

Director
BALLINGER-FINCH, Louise Julia
Resigned: 31 October 2011
Appointed Date: 19 July 2007
61 years old

Director
BRICKNELL, Sarah Louise
Resigned: 15 April 2015
Appointed Date: 06 September 2007
61 years old

Director
GIBSON, Alan James
Resigned: 12 May 2008
Appointed Date: 01 November 2004
70 years old

Director
LODGE, Helen Claire
Resigned: 14 December 2011
Appointed Date: 08 September 2008
49 years old

Director
WHITECROSS, Philip James
Resigned: 31 May 2011
Appointed Date: 01 November 2004
62 years old

Persons With Significant Control

Inhealth Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INHEALTH PROPERTIES LIMITED Events

24 Oct 2016
Confirmation statement made on 16 September 2016 with updates
27 Jun 2016
Full accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3

29 Jun 2015
Full accounts made up to 30 September 2014
14 May 2015
Termination of appointment of Sarah Louise Bricknell as a director on 15 April 2015
...
... and 55 more events
11 Nov 2004
Secretary resigned
11 Nov 2004
New director appointed
11 Nov 2004
New secretary appointed;new director appointed
04 Nov 2004
Registered office changed on 04/11/04 from: 10 norwich street london EC4A 1BD
16 Sep 2004
Incorporation

INHEALTH PROPERTIES LIMITED Charges

1 November 2004
Debenture
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Legal charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a beechwood hall kingsmead high wycombe…