TOWN HOSPITALS (SOUTHERN GENERAL) LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 03781674
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 10,002 ; Full accounts made up to 31 March 2015. The most likely internet sites of TOWN HOSPITALS (SOUTHERN GENERAL) LTD are www.townhospitalssoutherngeneral.co.uk, and www.town-hospitals-southern-general.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Town Hospitals Southern General Ltd is a Private Limited Company. The company registration number is 03781674. Town Hospitals Southern General Ltd has been working since 02 June 1999. The present status of the company is Active. The registered address of Town Hospitals Southern General Ltd is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. ATKINS, Louise is a Director of the company. MCLELLAN, Kenneth Andrew is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. Secretary HERZBERG, Francis Robin has been resigned. Secretary HOLDEN-ROSS, John has been resigned. Secretary SWIFT, Anthony Alec has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREOU, Andrew has been resigned. Director BARRETT, John Joseph has been resigned. Director BLOW, Graham John has been resigned. Director BRYDEN, Gordon has been resigned. Director DODD, Phillip Joseph has been resigned. Director FARLEY, Graham has been resigned. Director FARLEY, Graham has been resigned. Director FISHER, Paul Ferguson has been resigned. Director GILBEY, Hannah has been resigned. Director HAYWARD, Alan has been resigned. Director HERZBERG, Francis Robin has been resigned. Director HOBBS, Michael Charles has been resigned. Director JACKSON, John Lawrence has been resigned. Director KERSHAW, Andrew Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACPHERSON, Colin has been resigned. Director MCDONAGH, John has been resigned. Director NICHOLSON, Paul has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director SHEWRY, Geoffrey Richard has been resigned. Director SMOUT, Martin John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 18 January 2008

Director
ATKINS, Louise
Appointed Date: 01 November 2014
47 years old

Director
MCLELLAN, Kenneth Andrew
Appointed Date: 18 January 2008
63 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 03 February 2014
58 years old

Resigned Directors

Secretary
HERZBERG, Francis Robin
Resigned: 05 June 2000
Appointed Date: 14 February 2000

Secretary
HOLDEN-ROSS, John
Resigned: 14 February 2000
Appointed Date: 02 June 1999

Secretary
SWIFT, Anthony Alec
Resigned: 18 January 2008
Appointed Date: 05 June 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Director
ANDREOU, Andrew
Resigned: 30 June 2008
Appointed Date: 17 May 2001
66 years old

Director
BARRETT, John Joseph
Resigned: 30 June 2008
Appointed Date: 28 June 2007
58 years old

Director
BLOW, Graham John
Resigned: 26 June 2003
Appointed Date: 30 October 2002
74 years old

Director
BRYDEN, Gordon
Resigned: 30 October 2002
Appointed Date: 22 May 2001
68 years old

Director
DODD, Phillip Joseph
Resigned: 03 February 2014
Appointed Date: 03 September 2012
70 years old

Director
FARLEY, Graham
Resigned: 18 January 2008
Appointed Date: 11 March 2005
76 years old

Director
FARLEY, Graham
Resigned: 22 March 2002
Appointed Date: 02 June 1999
76 years old

Director
FISHER, Paul Ferguson
Resigned: 03 September 2012
Appointed Date: 01 September 2009
69 years old

Director
GILBEY, Hannah
Resigned: 02 December 2003
Appointed Date: 26 March 2003
54 years old

Director
HAYWARD, Alan
Resigned: 01 November 2005
Appointed Date: 06 December 2000
79 years old

Director
HERZBERG, Francis Robin
Resigned: 26 March 2003
Appointed Date: 22 March 2002
68 years old

Director
HOBBS, Michael Charles
Resigned: 20 December 2004
Appointed Date: 26 June 2003
61 years old

Director
JACKSON, John Lawrence
Resigned: 17 May 2001
Appointed Date: 28 June 1999
79 years old

Director
KERSHAW, Andrew Richard
Resigned: 01 November 2014
Appointed Date: 20 June 2014
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Director
MACPHERSON, Colin
Resigned: 18 January 2008
Appointed Date: 28 June 2007
60 years old

Director
MCDONAGH, John
Resigned: 11 March 2005
Appointed Date: 02 December 2003
56 years old

Director
NICHOLSON, Paul
Resigned: 06 December 2000
Appointed Date: 28 June 1999
74 years old

Director
SEMPLE, Brian Mervyn
Resigned: 01 September 2009
Appointed Date: 18 January 2008
78 years old

Director
SHEWRY, Geoffrey Richard
Resigned: 28 June 2007
Appointed Date: 20 December 2004
74 years old

Director
SMOUT, Martin John
Resigned: 22 May 2001
Appointed Date: 02 June 1999
72 years old

TOWN HOSPITALS (SOUTHERN GENERAL) LTD Events

12 Jul 2016
Full accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,002

16 Jul 2015
Full accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,002

10 Nov 2014
Appointment of Mrs Louise Atkins as a director on 1 November 2014
...
... and 113 more events
07 Jun 1999
Secretary resigned
07 Jun 1999
New secretary appointed
07 Jun 1999
New director appointed
07 Jun 1999
New director appointed
02 Jun 1999
Incorporation

TOWN HOSPITALS (SOUTHERN GENERAL) LTD Charges

3 August 1999
A standard security which was presented for registration in scotland on 17 august 1999 and
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21,041 square metres or thereby of land to the south of…
3 August 1999
A standard security which was presented for registration in scotland on 17 august 1999 and
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Town Hospitals (Southern General) Holdings Limited
Description: 21,041 square metres or thereby of land to the south of…
2 July 1999
Assignation in security
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The company's whole right,title,interest and benefit in and…
2 July 1999
Fixed and floating charge debenture
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed equitable charge,all real property.fixed charge: all…
2 July 1999
Fixed and floating charge debenture
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Town Hospitals (Southern General) Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 1999
Assignation in security
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Town Hospitals 9SOUTHERN General) Holdings Limited
Description: All rights,title,interest and benefit in to the project…