INDEPENDENT MEDICAL ADVISERS LIMITED
KINGS HEATH BIRMINGHAM

Hellopages » West Midlands » Birmingham » B14 6DT

Company number 03467936
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address TRAFALGAR HOUSE, 261 ALCESTER ROAD SOUTH, KINGS HEATH BIRMINGHAM, WEST MIDLANDS, B14 6DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 November 2016 with updates; Director's details changed for Doctor Anthony John Pearson on 1 November 2016. The most likely internet sites of INDEPENDENT MEDICAL ADVISERS LIMITED are www.independentmedicaladvisers.co.uk, and www.independent-medical-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Independent Medical Advisers Limited is a Private Limited Company. The company registration number is 03467936. Independent Medical Advisers Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Independent Medical Advisers Limited is Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6dt. . BILL, John Leslie is a Secretary of the company. PEARSON, Anthony John, Doctor is a Director of the company. Secretary KITCHENER, Freda Margaret Dawn has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BILL, John Leslie
Appointed Date: 22 September 2016

Director
PEARSON, Anthony John, Doctor
Appointed Date: 18 November 1997
77 years old

Resigned Directors

Secretary
KITCHENER, Freda Margaret Dawn
Resigned: 22 September 2016
Appointed Date: 18 November 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Persons With Significant Control

Dr Anthony John Pearson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

INDEPENDENT MEDICAL ADVISERS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
09 Nov 2016
Director's details changed for Doctor Anthony John Pearson on 1 November 2016
02 Nov 2016
Director's details changed for Doctor Anthony John Pearson on 1 November 2016
22 Sep 2016
Appointment of Mr John Leslie Bill as a secretary on 22 September 2016
...
... and 44 more events
27 Nov 1997
Secretary resigned
27 Nov 1997
New director appointed
27 Nov 1997
New secretary appointed
27 Nov 1997
Registered office changed on 27/11/97 from: 76 whitchurch road cardiff CF4 3LX
18 Nov 1997
Incorporation

INDEPENDENT MEDICAL ADVISERS LIMITED Charges

31 July 2002
Debenture deed
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…