CROMWELL MEDICAL SERVICES LIMITED
Overview
Company Name | CROMWELL MEDICAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03259004 |
Jurisdiction | England/Wales |
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 CROMWELL MEDICAL SERVICES LIMITED?
- (8511) /
- (8512) /
Where is CROMWELL MEDICAL SERVICES LIMITED located?
Registered Office Address | The Cromwell Hospital Cromwell Road SW5 0TU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROMWELL MEDICAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
PRODUCTMAGIC LIMITED | Oct 04, 1996 | Oct 04, 1996 |
What are the latest accounts for CROMWELL MEDICAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CROMWELL MEDICAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Fraser Gregory as a director | 1 pages | TM01 | ||||||||||
Appointment of Steven Michael Los as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Fergus Kee as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michele Lahey as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Fraser David Gregory on May 13, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 04, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mahboob Ali Merchant on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Fraser David Gregory on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Fergus Alexander Kee on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michele Lahey on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of CROMWELL MEDICAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Secretary | Bloomsbury Way WC1A 2BA London Bupa House 15-19 | 107319700001 | |||||||
BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 105797560001 | ||||
LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Company Director | 116895800001 | ||||
MERCHANT, Mahboob Ali | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Chartered Accountant | 56732410001 | ||||
AL MUHAIRI, Abdul Rahman, Doctor | Secretary | 4b Thorney Court Palace Gate W8 5NJ London | Uae | 81362670001 | ||||||
HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord | Secretary | Redington Road NW3 7RB London 24 United Kingdom | British | Medical Consultant | 130123040001 | |||||
HUDSON, Nicholas John | Secretary | 1 Primity Crescent BT47 2QY Londonderry County Londonderry N Ireland | British | Company Secretary | 117815860001 | |||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
AL MUHAIRI, Abdul Rahman, Doctor | Director | 4b Thorney Court Palace Gate W8 5NJ London | Uae | Director | 81362670001 | |||||
AL SHAMSI, Hamad Abdulla Rashed Obaid | Director | PO BOX 2758 FOREIGN Abu Dhabi U A E | Uae | Financial Services | 67586580001 | |||||
BAKER, Alan | Director | PO BOX 77 FOREIGN Abu Dhabi | British | Director | 41764740002 | |||||
DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | Director | 29367700001 | ||||
GREGORY, Fraser David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 107664270003 | ||||
HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord | Director | Redington Road NW3 7RB London 24 United Kingdom | United Kingdom | British | Medical Consultant | 130123040001 | ||||
JENNINGS, Francis Gerald, Dr | Director | 48a Drumfad Road BT22 2JA Millisle County Down | Northern Ireland | British | Cd3464663 | 117815530001 | ||||
KEE, Fergus Alexander | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | Irish | Chartered Accountant | 26911740008 | ||||
LAHEY, Michele | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | Canadian | Chief Executive | 134575360001 | |||||
MARTIN, Hume | Director | 116 Cromwell Road Flat 1101 SW7 4XN London | Canadian | Hospital Executive | 122806230001 | |||||
MCGAREL GROVES, Hugh Macmillan Jullian | Director | Alscot Lodge Alscot Lane Princes Risborough HP27 9RU Buckinghamshire | British | Company Director | 61851530001 | |||||
O'KEEFE, Michael James Francis | Director | 71 Princess Margaret Blvd Toronto Ontario M9a2a3 Canada | Canadian | Company Director | 117815580001 | |||||
ZILKHA, Kevin Jerome | Director | Little Meane 11 Alleyn Park SE21 8AY London | British | Consultant Neurologist | 16818400001 | |||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Does CROMWELL MEDICAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 06, 2006 Delivered On Dec 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or any receiver or any other person or persons on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. | ||||
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