INFECTION CONTROL SERVICES LIMITED
BARNET ETERNALDALE LIMITED

Hellopages » Greater London » Barnet » EN4 9HN

Company number 04060061
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address HELEN NICOLAS ACCOUNTING, WOODGATE HOUSE 2 - 8 GAMES ROAD, COCKFOSTERS, BARNET, HERTFORDSHIRE, EN4 9HN
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 5,913 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of INFECTION CONTROL SERVICES LIMITED are www.infectioncontrolservices.co.uk, and www.infection-control-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Infection Control Services Limited is a Private Limited Company. The company registration number is 04060061. Infection Control Services Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Infection Control Services Limited is Helen Nicolas Accounting Woodgate House 2 8 Games Road Cockfosters Barnet Hertfordshire En4 9hn. . SHEMKO, Michael James Robert is a Secretary of the company. HOLTON, John, Dr is a Director of the company. JORDAN-MOSS, Jennifer Mary is a Director of the company. SHEMKO, Michael James Robert is a Director of the company. Secretary SCOTT, Geoffrey Malcolm Sikes has been resigned. Secretary TEREN, Hilton has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director GANT, Vanya Alasdair Roderick Andre, Dr has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MACRAE, Michael Bruce, Dr has been resigned. Director RIDGWAY, Geoffrey Lindsay, Dr has been resigned. Director SCOTT, Geoffrey Malcolm Sikes, Dr has been resigned. Director SHETTY, Nandini, Dr has been resigned. Director TEREN, Hilton has been resigned. Director TEREN, Hilton has been resigned. Director WILSON, Andrew Peter Richard, Prof has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
SHEMKO, Michael James Robert
Appointed Date: 31 August 2011

Director
HOLTON, John, Dr
Appointed Date: 15 December 2000
82 years old

Director
JORDAN-MOSS, Jennifer Mary
Appointed Date: 01 September 2012
56 years old

Director
SHEMKO, Michael James Robert
Appointed Date: 11 September 2007
53 years old

Resigned Directors

Secretary
SCOTT, Geoffrey Malcolm Sikes
Resigned: 19 November 2008
Appointed Date: 01 September 2000

Secretary
TEREN, Hilton
Resigned: 31 August 2011
Appointed Date: 19 November 2008

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 September 2000
Appointed Date: 25 August 2000

Director
GANT, Vanya Alasdair Roderick Andre, Dr
Resigned: 31 August 2012
Appointed Date: 01 November 2001
68 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 01 September 2000
Appointed Date: 25 August 2000
34 years old

Director
MACRAE, Michael Bruce, Dr
Resigned: 31 August 2012
Appointed Date: 01 September 2005
65 years old

Director
RIDGWAY, Geoffrey Lindsay, Dr
Resigned: 31 August 2005
Appointed Date: 01 September 2000
81 years old

Director
SCOTT, Geoffrey Malcolm Sikes, Dr
Resigned: 31 May 2011
Appointed Date: 01 September 2000
77 years old

Director
SHETTY, Nandini, Dr
Resigned: 31 August 2012
Appointed Date: 15 December 2000
69 years old

Director
TEREN, Hilton
Resigned: 31 August 2011
Appointed Date: 30 April 2008
78 years old

Director
TEREN, Hilton
Resigned: 14 March 2001
Appointed Date: 15 December 2000
78 years old

Director
WILSON, Andrew Peter Richard, Prof
Resigned: 31 August 2012
Appointed Date: 01 September 2000
69 years old

INFECTION CONTROL SERVICES LIMITED Events

31 Jul 2016
Total exemption small company accounts made up to 31 August 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,913

25 Aug 2015
Total exemption small company accounts made up to 31 August 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,913

28 Oct 2014
Director's details changed for Mr. Michael James Robert Shemko on 28 October 2014
...
... and 73 more events
26 Sep 2000
New director appointed
26 Sep 2000
Director resigned
26 Sep 2000
Secretary resigned
07 Sep 2000
Company name changed eternaldale LIMITED\certificate issued on 08/09/00
25 Aug 2000
Incorporation