OCCUPATIONAL HEALTH CONSULTANTS LIMITED
Overview
Company Name | OCCUPATIONAL HEALTH CONSULTANTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI028146 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OCCUPATIONAL HEALTH CONSULTANTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OCCUPATIONAL HEALTH CONSULTANTS LIMITED located?
Registered Office Address | 157 High Street Holywood BT18 9HU |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OCCUPATIONAL HEALTH CONSULTANTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for OCCUPATIONAL HEALTH CONSULTANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Ms Jane Dale on Nov 30, 2016 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Ms Jane Dale as a director on Feb 24, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Paul Kanas as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | AA | |||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susan Jane Burke as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Hall as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of William George Begg as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Philip Mccrea as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kay Merrick as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Michael Walter Guerin as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Dr Anthony Philip Mccrea as a director on Oct 28, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Liam Robinson as a director on Oct 28, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Richard Galer as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Anthony Wright as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr William George Begg as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Appointment of Mr Geoffrey Michael Walter Guerin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of OCCUPATIONAL HEALTH CONSULTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Charlotte Mary | Secretary | 157 High Street Holywood BT18 9HU | 181999740001 | |||||||
DALE, Jane Elizabeth | Director | Darnley Road B16 8TE Birmingham Gamgee House England | United Kingdom | British | Chairman | 139283060001 | ||||
GALER, Ian Richard | Director | 2 Darnley Road B16 8TE Birmingham Gamgee House England | England | British | Group Finance Director | 190571150001 | ||||
MASKELL, Peter John | Director | 157 High Street Holywood BT18 9HU | United Kingdom | British | Chief Executive | 63955890001 | ||||
NUTTALL, David Kenneth | Director | 157 High Street Holywood BT18 9HU | England | British | Hr And Operations | 152648990001 | ||||
TAYLOR, Charlotte Mary | Director | 157 High Street Holywood BT18 9HU | England | British | Company Secretary | 170735290001 | ||||
MCCREA, Andrea | Secretary | 21 Glen Road BT18 0HB Holywood | 144598620001 | |||||||
BEGG, William George | Director | c/o The Company Secretary 2 Darnley Road B16 8TE Birmingham Gamgee House England | England | British | Non-Executive Director | 130569430001 | ||||
BURKE, Susan Jane | Director | 157 High Street Holywood BT18 9HU | England | British | Occupational Health Consultant | 65788130001 | ||||
GUERIN, Geoffrey Michael Walter | Director | 157 High Street Holywood BT18 9HU | England | British | Group Business Improvement And Quality Director | 184837790001 | ||||
HALL, Brian | Director | 157 High Street Holywood BT18 9HU | England | British | Sales And Marketing Director | 40981490005 | ||||
JOHNSTON, Andrew | Director | 32 Old Mill Heights Hillsborough BT26 6RF | British | Fleet Sales Exec. | 144598650001 | |||||
KANAS, Robert Paul, Dr | Director | 157 High Street Holywood BT18 9HU | England | British | Medical Adviser | 13407910002 | ||||
MC CREA, Philip, Dr | Director | 21 Glen Road BT18 0HB Holywood | Great Britain | British | Company Director | 144598630001 | ||||
MC CREA, Sara Frances | Director | Glen Road BT18 0HB Holywood | British | Clerical (Retired) | 144598640001 | |||||
MCCREA, Anthony Philip, Dr | Director | 2 Darnley Road B16 8TE Birmingham Gamgee House England | Northern Ireland | British | Medical Director | 192169380001 | ||||
MERRICK, Kay | Director | 157 High Street Holywood BT18 9HU | England | British | Operations | 209997120001 | ||||
ROBINSON, Paul Liam | Director | 157 High Street Holywood BT18 9HU | Great Britain | British | Managing Director | 34611990001 | ||||
WRIGHT, Nicholas Anthony | Director | 157 High Street Holywood BT18 9HU | England | British | Finance Director | 77091820001 |
Does OCCUPATIONAL HEALTH CONSULTANTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage or charge | Created On Dec 20, 2005 Delivered On Jan 03, 2006 | Satisfied | Amount secured 0 | |
Short particulars Mortgage - all monies. Apartment known or intented to be known as apartment no. 11, manor house, st. Margaret's avenue, malahide, county dublin. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Solicitors letter of undertaking | Created On Oct 17, 2005 Delivered On Nov 03, 2005 | Satisfied | Amount secured 0 | |
Short particulars Solicitors' undertaking - all monies. Apartment 11, manor house, st margarets avenue, malahide, county dublin. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jun 29, 2004 Delivered On Jul 16, 2004 | Satisfied | Amount secured 0 | |
Short particulars All monies mortgage 65 millbank situate in apartment block r the links new road, portmarnock, dublin see doc 34 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On May 21, 2004 Delivered On Jun 07, 2004 | Satisfied | Amount secured 0 | |
Short particulars 22,870.25 euro solicitors' letter of undertaking apartment 65 and car space 270 milbank the links, new road, dublin. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0