EAST HEALTHCARE LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
EAST HEALTHCARE LIMITED is a Private Limited Company from ABINGDON and has the status: Dissolved - no longer trading.
EAST HEALTHCARE LIMITED was incorporated 27 years ago on 17/09/1996 and has the registered number: 03250443. The accounts status is DORMANT.
EAST HEALTHCARE LIMITED was incorporated 27 years ago on 17/09/1996 and has the registered number: 03250443. The accounts status is DORMANT.
EAST HEALTHCARE LIMITED - ABINGDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
1-5 BARTON LANE
ABINGDON
OXFORDSHIRE
OX14 3NB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2020 | 01/10/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER ANTHONY WORRALLO | Mar 1962 | British | Director | 2016-01-21 | CURRENT |
MR JOHN LAWRENCE RAE | Oct 1947 | Director | 1997-10-10 UNTIL 2005-06-07 | RESIGNED | |
MR STUART KENNETH FRANKLIN | Secretary | 2012-06-15 UNTIL 2019-04-15 | RESIGNED | ||
MRS PENELOPE JANE GARDNER | May 1956 | British | Secretary | 1996-09-17 UNTIL 1997-10-10 | RESIGNED |
RICHARD MARTIN HARWOOD SMITH | Sep 1953 | British | Secretary | 2007-04-30 UNTIL 2012-06-15 | RESIGNED |
MR JOHN LAWRENCE RAE | Oct 1947 | Secretary | 2002-12-18 UNTIL 2003-05-27 | RESIGNED | |
A B & C SECRETARIAL LIMITED | Apr 1991 | Secretary | 1997-10-10 UNTIL 2002-12-18 | RESIGNED | |
HAROLD WAYNE | Jun 1930 | Nominee Secretary | 1996-09-17 UNTIL 1996-09-17 | RESIGNED | |
MR STEPHEN EDWARD MOON | Feb 1970 | British | Director | 2011-08-12 UNTIL 2016-01-21 | RESIGNED |
MS YVONNE WAYNE | Jul 1980 | British | Nominee Director | 1996-09-17 UNTIL 1996-09-17 | RESIGNED |
MR PETER HUGH TUDOR | Apr 1956 | British | Director | 1997-10-10 UNTIL 2004-10-18 | RESIGNED |
MR JOHN HENRY SEYMOUR | Aug 1928 | British | Director | 1997-02-05 UNTIL 1997-10-10 | RESIGNED |
COBBETTS (SECRETARIAL) LIMITED | Corporate Secretary | 2003-05-27 UNTIL 2007-04-30 | RESIGNED | ||
MR WILLIAM FREDERICK ERNEST PRICE | Nov 1947 | British | Director | 1997-10-10 UNTIL 2001-06-01 | RESIGNED |
MR ROGER JOHN PINFOLD | Jan 1946 | English | Director | 1997-02-05 UNTIL 1997-10-10 | RESIGNED |
MRS PENELOPE JANE GARDNER | May 1956 | British | Director | 1996-09-17 UNTIL 1998-03-13 | RESIGNED |
MR PETER ANTHONY LEYLAND | May 1955 | British | Director | 2009-08-18 UNTIL 2011-03-31 | RESIGNED |
MR MAXWELL KELLY | Oct 1963 | British | Director | 2009-04-14 UNTIL 2011-08-12 | RESIGNED |
RICHARD MARTIN HARWOOD SMITH | Sep 1953 | British | Director | 2005-06-07 UNTIL 2012-06-30 | RESIGNED |
MR STUART KENNETH FRANKLIN | Feb 1976 | British | Director | 2012-07-02 UNTIL 2019-04-15 | RESIGNED |
MICHAEL TOWNEND DAWSON | Dec 1931 | British | Director | 1997-02-05 UNTIL 1997-10-10 | RESIGNED |
JOHN PETER BENNETT | Aug 1955 | British | Director | 1996-09-17 UNTIL 1997-10-10 | RESIGNED |
MR SIMON JOHN ARMSTRONG | May 1962 | British | Director | 2004-12-16 UNTIL 2008-12-15 | RESIGNED |
GEOFFREY IAN WOND | Feb 1946 | British | Director | 1997-10-10 UNTIL 1998-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Penlon Ltd | 2016-04-06 | Abingdon Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - EAST HEALTHCARE LIMITED | 2021-05-07 | 31-03-2021 | £425,667 Cash £425,667 equity |