INSURANCE MEDICAL REPORTING LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 05649896
Status Active
Incorporation Date 9 December 2005
Company Type Private Limited Company
Address 4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Dr Robert Colin Goodall as a director on 25 July 2016; Appointment of Mark Christopher Stirrup as a director on 25 July 2016. The most likely internet sites of INSURANCE MEDICAL REPORTING LIMITED are www.insurancemedicalreporting.co.uk, and www.insurance-medical-reporting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Insurance Medical Reporting Limited is a Private Limited Company. The company registration number is 05649896. Insurance Medical Reporting Limited has been working since 09 December 2005. The present status of the company is Active. The registered address of Insurance Medical Reporting Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . BRUNJES, Henry Otto, Dr is a Director of the company. GOODALL, Robert Colin, Doctor is a Director of the company. STIRRUP, Mark Christopher is a Director of the company. Secretary O'BRIEN, John Richard has been resigned. Secretary CAPITA GROUP SECRETARY LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director FRANKLIN, Peter Mark has been resigned. Director GRAY, Barry has been resigned. Director IRVING, Bryan Harvey has been resigned. Director MORL, Ian Michael has been resigned. Director O'BRIEN, John Richard has been resigned. Director PEARSON, Emma Louise has been resigned. Director POWELL, Jason Edward has been resigned. Director SHARP, Stephen has been resigned. Director VINCENT, James D'Arcy has been resigned. Director CAPITA CORPORATE DIRECTOR LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRUNJES, Henry Otto, Dr
Appointed Date: 19 January 2016
70 years old

Director
GOODALL, Robert Colin, Doctor
Appointed Date: 25 July 2016
69 years old

Director
STIRRUP, Mark Christopher
Appointed Date: 25 July 2016
62 years old

Resigned Directors

Secretary
O'BRIEN, John Richard
Resigned: 26 August 2011
Appointed Date: 09 December 2005

Secretary
CAPITA GROUP SECRETARY LIMITED
Resigned: 19 January 2016
Appointed Date: 26 August 2011

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 December 2005
Appointed Date: 09 December 2005

Director
BEDFORD, Nicolas Norman
Resigned: 19 January 2016
Appointed Date: 11 July 2014
66 years old

Director
FRANKLIN, Peter Mark
Resigned: 11 July 2014
Appointed Date: 20 June 2014
49 years old

Director
GRAY, Barry
Resigned: 26 August 2011
Appointed Date: 09 December 2005
50 years old

Director
IRVING, Bryan Harvey
Resigned: 26 August 2011
Appointed Date: 09 December 2005
69 years old

Director
MORL, Ian Michael
Resigned: 10 March 2006
Appointed Date: 09 December 2005
66 years old

Director
O'BRIEN, John Richard
Resigned: 26 August 2011
Appointed Date: 09 December 2005
58 years old

Director
PEARSON, Emma Louise
Resigned: 20 June 2014
Appointed Date: 22 May 2013
52 years old

Director
POWELL, Jason Edward
Resigned: 22 May 2013
Appointed Date: 26 August 2011
56 years old

Director
SHARP, Stephen
Resigned: 09 October 2012
Appointed Date: 26 August 2011
60 years old

Director
VINCENT, James D'Arcy
Resigned: 19 January 2016
Appointed Date: 20 June 2014
59 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Resigned: 19 January 2016
Appointed Date: 26 August 2011

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 December 2005
Appointed Date: 09 December 2005

Persons With Significant Control

Premier Medical Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

INSURANCE MEDICAL REPORTING LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Sep 2016
Appointment of Dr Robert Colin Goodall as a director on 25 July 2016
01 Sep 2016
Appointment of Mark Christopher Stirrup as a director on 25 July 2016
12 Aug 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
27 Jan 2016
Registration of charge 056498960006, created on 19 January 2016
...
... and 75 more events
15 Dec 2005
Registered office changed on 15/12/05 from: 12 york place leeds west yorkshire LS1 2DS
15 Dec 2005
Secretary resigned
15 Dec 2005
Director resigned
15 Dec 2005
New director appointed
09 Dec 2005
Incorporation

INSURANCE MEDICAL REPORTING LIMITED Charges

19 January 2016
Charge code 0564 9896 0006
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Capita Health Holdings Limited
Description: Contains fixed charge…
2 June 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 14 february 2006 and
Delivered: 3 June 2011
Status: Satisfied on 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 June 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 June 2011
Status: Satisfied on 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 September 2007
A deed of admission to an omnibus guarantee and set off agreement dated 14 february 2006 and
Delivered: 22 September 2007
Status: Satisfied on 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 February 2006
An omnibus guarantee and set-off agreement
Delivered: 24 February 2006
Status: Satisfied on 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
14 February 2006
Debenture
Delivered: 24 February 2006
Status: Satisfied on 17 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…