HEALTHCARE SERVICES GROUP LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Bedford » MK42 9XE
Company number 03290933
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address PROGRESS PARK, BEDFORD, BEDFORDSHIRE, MK42 9XE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of David John Tinsley as a director on 30 November 2016; Termination of appointment of David Richard Evans as a director on 30 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HEALTHCARE SERVICES GROUP LIMITED are www.healthcareservicesgroup.co.uk, and www.healthcare-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Kempston Hardwick Rail Station is 1.6 miles; to Bedford Rail Station is 1.9 miles; to Lidlington Rail Station is 5.8 miles; to Flitwick Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthcare Services Group Limited is a Private Limited Company. The company registration number is 03290933. Healthcare Services Group Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Healthcare Services Group Limited is Progress Park Bedford Bedfordshire Mk42 9xe. . A G SECRETARIAL LIMITED is a Secretary of the company. COLPO, Charles Craig is a Director of the company. JAMES, Mark Litten is a Director of the company. TINSLEY, David John is a Director of the company. Secretary BOYLE, Jayne Sarah has been resigned. Secretary SHEPHERD, William has been resigned. Secretary SMERDON, Peter has been resigned. Secretary WHEATON, Anthony Peter has been resigned. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director ATKINSON, Russell has been resigned. Director BAYSHILL MANAGEMENT LIMITED has been resigned. Director BOCKHORNI, Franz Josef has been resigned. Director BRADFORD, Peter John has been resigned. Director CLARKE, Alan has been resigned. Director EVANS, David Richard has been resigned. Director FALL, Alan James has been resigned. Director GROENEVELD, Marinus has been resigned. Director OESTERLE, Fritz, Dr has been resigned. Director PAASCH, Alexander has been resigned. Director ROBINSON, Tim David has been resigned. Director ROCHE, Conor has been resigned. Director SIEGEL, Robert has been resigned. Director WHEATON, Anthony Peter has been resigned. Director WILSON, Graham has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 31 August 2012

Director
COLPO, Charles Craig
Appointed Date: 15 December 2014
68 years old

Director
JAMES, Mark Litten
Appointed Date: 15 December 2014
60 years old

Director
TINSLEY, David John
Appointed Date: 30 November 2016
49 years old

Resigned Directors

Secretary
BOYLE, Jayne Sarah
Resigned: 20 January 2006
Appointed Date: 03 February 1999

Secretary
SHEPHERD, William
Resigned: 31 August 2012
Appointed Date: 01 August 2011

Secretary
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 20 January 2006

Secretary
WHEATON, Anthony Peter
Resigned: 26 February 1998
Appointed Date: 23 January 1997

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 23 January 1997
Appointed Date: 12 December 1996

Director
ATKINSON, Russell
Resigned: 16 June 2014
Appointed Date: 01 November 2010
55 years old

Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 23 January 1997
Appointed Date: 12 December 1996

Director
BOCKHORNI, Franz Josef
Resigned: 31 October 2010
Appointed Date: 17 November 2009
75 years old

Director
BRADFORD, Peter John
Resigned: 11 September 2009
Appointed Date: 19 February 2007
69 years old

Director
CLARKE, Alan
Resigned: 31 March 2014
Appointed Date: 01 November 2010
64 years old

Director
EVANS, David Richard
Resigned: 30 November 2016
Appointed Date: 16 June 2014
54 years old

Director
FALL, Alan James
Resigned: 02 March 2007
Appointed Date: 23 January 1997
60 years old

Director
GROENEVELD, Marinus
Resigned: 02 December 2014
Appointed Date: 21 March 2014
65 years old

Director
OESTERLE, Fritz, Dr
Resigned: 19 February 2007
Appointed Date: 18 May 2005
73 years old

Director
PAASCH, Alexander
Resigned: 29 February 2012
Appointed Date: 04 November 2008
56 years old

Director
ROBINSON, Tim David
Resigned: 14 May 2010
Appointed Date: 04 November 2008
51 years old

Director
ROCHE, Conor
Resigned: 03 November 2008
Appointed Date: 18 May 2005
61 years old

Director
SIEGEL, Robert
Resigned: 31 March 2015
Appointed Date: 21 March 2014
50 years old

Director
WHEATON, Anthony Peter
Resigned: 26 February 1998
Appointed Date: 23 January 1997
72 years old

Director
WILSON, Graham
Resigned: 18 May 2005
Appointed Date: 25 June 1997
72 years old

HEALTHCARE SERVICES GROUP LIMITED Events

01 Feb 2017
Appointment of David John Tinsley as a director on 30 November 2016
30 Jan 2017
Termination of appointment of David Richard Evans as a director on 30 November 2016
15 Aug 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 268,204

01 Feb 2016
Statement of capital following an allotment of shares on 11 December 2015
  • GBP 268,204.50

...
... and 118 more events
03 Mar 1997
Particulars of mortgage/charge
09 Jan 1997
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 1997
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 1997
Resolutions
  • ELRES ‐ Elective resolution

12 Dec 1996
Incorporation

HEALTHCARE SERVICES GROUP LIMITED Charges

1 June 2001
Debenture
Delivered: 9 June 2001
Status: Satisfied on 14 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1997
Debenture deed
Delivered: 3 March 1997
Status: Satisfied on 15 June 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…