MEDOMSLEY TRAINING SERVICES LIMITED
Visión general
| Nombre de la empresa | MEDOMSLEY TRAINING SERVICES LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 03488633 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de MEDOMSLEY TRAINING SERVICES LIMITED?
- Otras actividades de apoyo a los negocios n.c.p. (82990) / Actividades administrativas y de apoyo
¿Dónde se encuentra MEDOMSLEY TRAINING SERVICES LIMITED?
| Dirección de la sede social | Cannon Place 78 Cannon Street EC4N 6AF London United Kingdom |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de MEDOMSLEY TRAINING SERVICES LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| MEDOMSLEY SECURE TRAINING SERVICES LIMITED | 13 mar 1998 | 13 mar 1998 |
| ALNERY NO. 1734 LIMITED | 05 ene 1998 | 05 ene 1998 |
¿Cuáles son las últimas cuentas de MEDOMSLEY TRAINING SERVICES LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2014 |
¿Cuál es el estado de la última declaración anual para MEDOMSLEY TRAINING SERVICES LIMITED?
| Declaración anual |
|
|---|
¿Cuáles son las últimas presentaciones para MEDOMSLEY TRAINING SERVICES LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Cambio de datos del director Mr Philip Peter Ashbrook el 01 may 2016 | 2 páginas | CH01 | ||||||||||
La acción de exclusión voluntaria ha sido suspendida | 1 páginas | SOAS(A) | ||||||||||
Segunda presentación de AR01 previamente entregado a Companies House elaborado el 01 jun 2016 | 20 páginas | RP04 | ||||||||||
Déclaration annuelle établie au 01 jun 2016 avec liste complète des actionnaires | 7 páginas | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
legacy | 1 páginas | SH20 | ||||||||||
Estado de capital el 17 feb 2016
| 4 páginas | SH19 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Nombramiento de Mr John Ivor Cavill como director el 25 ene 2016 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Biif Corporate Services Limited como director el 25 ene 2016 | 1 páginas | TM01 | ||||||||||
Cambio de datos del director Biif Corporate Services Limited el 01 jul 2015 | 1 páginas | CH02 | ||||||||||
Domicilio social registrado cambiado de , C/O Dundas & Wilson, Northwest Wing Bush House Aldwych, London, WC2B 4EZ a Cannon Place 78 Cannon Street London EC4N 6AF el 01 jul 2015 | 1 páginas | AD01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2014 | 17 páginas | AA | ||||||||||
Déclaration annuelle établie au 01 jun 2015 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Cambio de datos del director Mr Philip Peter Ashbrook el 01 sept 2014 | 2 páginas | CH01 | ||||||||||
Nombramiento de Mr Philip Peter Ashbrook como director el 25 jul 2014 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Richard David Hoile como director el 25 jul 2014 | 1 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 01 jun 2014 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 31 dic 2013 | 17 páginas | AA | ||||||||||
Domicilio social registrado cambiado de , C/O Dundas & Wilson, North West Wing Bush House Aldwych, London, WC2B 4EZ el 27 ago 2013 | 1 páginas | AD01 | ||||||||||
Déclaration annuelle établie au 01 jun 2013 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2012 | 17 páginas | AA | ||||||||||
¿Quiénes son los directivos de MEDOMSLEY TRAINING SERVICES LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretario corporativo | Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom |
| 128530180002 | ||||||||||
| ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 121252960004 | |||||||||
| BALDOCK, Graham | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | United Kingdom | British | 49519600001 | |||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 152521640008 | |||||||||
| BESWICK, Nigel Lloyd | Secretario | 44 Brantwood Road Herne Hill SE24 0DJ London | British | 56835390001 | ||||||||||
| COOKE, David John | Secretario | 31 Foxborough Swallowfield RG7 1RW Reading Berkshire | British | 83213800001 | ||||||||||
| MOORE, William Edmond | Secretario | 35 Black Acre Close HP7 9EW Amersham Buckinghamshire | British | 114630630002 | ||||||||||
| TODD, Francesca Anne | Secretario | 26 Glebe Road SM2 7NT Cheam Surrey | British | 72249980001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Secretario designado corporativo | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| BAILEY, Carol Elaine | Director | Apt 24 Claremont Lodge 15 The Downs SW20 8UA London | British | 93650840001 | ||||||||||
| BAILEY, Carol Elaine | Director | 193 Cottenham Park Road SW20 0SY London | England | British | 9905530001 | |||||||||
| BESWICK, Nigel Lloyd | Director | 44 Brantwood Road Herne Hill SE24 0DJ London | United Kingdom | British | 56835390001 | |||||||||
| CALABRESE, Wayne Howard | Director | 193 Ocean Key Way 33477 Jupiter Florida Usa | United States | American | 30780670003 | |||||||||
| CARTER, James Duncan | Director | The Slopes Charterhouse Road GU7 2AW Godalming Surrey | British | 93908800001 | ||||||||||
| CORNWELL, Anthony Bruce | Director | The Cottage 134 London Road GU19 5BZ Bagshot Surrey | United Kingdom | British | 3471920001 | |||||||||
| CRAWSHAW, Andrew Julian | Director | 16 Bartley Wood Business Park Bartley Way RG27 9UY Hook Serco House Hampshire | England | British | 130322170001 | |||||||||
| EDWARDS, Philip John | Director | 430 Yorktown Road GU47 0PR Sandhurst Berkshire | British | 87032350001 | ||||||||||
| FUTCHER, William Frank | Director | 1 Beech Park HP6 6PY Amersham Buckinghamshire | British | 51346890001 | ||||||||||
| HAGA, Thomas Justin | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London North West Wing Bush House | United Kingdom | British | 111282640001 | |||||||||
| HAYWARD, Neil | Director | 21 Gibbon Road KT2 6AD Kingston Upon Thames Surrey | British | 144924760001 | ||||||||||
| HILL, Gavin | Director | Serco House Bartley Wood Business Park, Bartley Way RG27 9UY Hook Hampshire | United Kingdom | British | 84457250005 | |||||||||
| HOILE, Richard David | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London Northwest Wing Bush House United Kingdom | United Kingdom | British | 137848430002 | |||||||||
| JEFFERY, John Daniel Michael | Director | Fairpark House 18 Green Lane KT11 2NN Cobham Surrey | British | 93851850002 | ||||||||||
| KEENS, Donald Herbert | Director | 7807 Ironhorse Boulevard West Palm Beach 33412 Usa | British | 70256340003 | ||||||||||
| LEACH, Guy William | Director | Apartment D162 Parliment View Apartments 1 Albert Embankment SE1 7XQ London | British | 70877660003 | ||||||||||
| LEWIS, Kevin Tony | Director | 36 Woodbury Road St Ives New South Wales 2075 Australia | Australian | 86468730001 | ||||||||||
| LEWIS, Kevin Tony | Director | Boanti House Swallowfield Street RG7 1QX Swallowfield Berkshire | Australian | 52036330001 | ||||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| MCNAUGHT, William Wright | Director | 14 Church Road East GU14 6QJ Farnborough Hampshire | British | 52531510002 | ||||||||||
| MEAD, Mark William | Director | 28 The Burlings SL5 8BY Ascot Berkshire | United Kingdom | British | 151850410001 | |||||||||
| MIDDLETON, Nigel Wythen | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 156912990001 | |||||||||
| REICHERTER, Matthias Alexander | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | German | 138502740001 | |||||||||
| RIALL, Thomas Richard Phineas | Director | Serco House Bartley Wood Business Park, Bartley Way RG27 9UY Hook Hampshire | United Kingdom | British | 76434190002 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SMITH, John | Director | 4 Longwater Lane RG40 4NZ Finchampstead Berkshire | British | 95897660001 |
¿Tiene MEDOMSLEY TRAINING SERVICES LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Security assignment | Creado el 02 dic 2006 Entregado el 07 dic 2006 | Pendiente | Cantidad garantizada All monies due or to become due from pcfl to the security trustee and the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All of the company's right,title and interest,present and future,in.under and to the relevant contract. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of release and counter-indemnity | Creado el 17 sept 2003 Entregado el 03 oct 2003 | Pendiente | Cantidad garantizada All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All of the company's present and future rights in claims under the benefit of the deed of release in accordance with and subject to the terms and conditions of the senior charge. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of release and counter-indemnity | Creado el 17 sept 2003 Entregado el 03 oct 2003 | Pendiente | Cantidad garantizada All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All of the company's present and future rights in claims under the benefit of the deed of release in accordance with and subject to the terms and conditions of the subordinated charge. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A subordinated fixed and floating charge | Creado el 12 nov 1998 Entregado el 27 nov 1998 | Pendiente | Cantidad garantizada All monies due or to become due or to become due from the company to any of the finance parties on any account whatsoever under each or any of the financing agreements | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of fixed charge | Creado el 12 nov 1998 Entregado el 20 nov 1998 | Pendiente | Cantidad garantizada All obligations due or to become due from the company to the chargee under or pursuant to clause 17.2 of the agreement of even date ("the dcmf contract") | |
Breve descripción All the companys right title and interest in and to the equipment (as defined therein). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Fixed and floating charge | Creado el 12 nov 1998 Entregado el 25 nov 1998 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee (the agent) under each or any of the financing agreements | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0