GLOBAL SHANNON MEDICAL SERVICES LIMITED
LONDON GLOBAL MEDICAL SERVICES LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 05239963
Status Active
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Confirmation statement made on 23 September 2016 with updates; Amended total exemption small company accounts made up to 29 September 2014. The most likely internet sites of GLOBAL SHANNON MEDICAL SERVICES LIMITED are www.globalshannonmedicalservices.co.uk, and www.global-shannon-medical-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and one months. Global Shannon Medical Services Limited is a Private Limited Company. The company registration number is 05239963. Global Shannon Medical Services Limited has been working since 23 September 2004. The present status of the company is Active. The registered address of Global Shannon Medical Services Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £73.1k. It is £9.52k against last year. The cash in hand is £471.41k. It is £451.92k against last year. And the total assets are £576.75k, which is £495.83k against last year. DANIELLA, Sharon is a Director of the company. Secretary TAYLOR, Tracey Elizabeth has been resigned. Secretary VAIL, Elizabeth Lorna has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary WORLDWIDE ABA NOMINEES LIMITED has been resigned. Director BROWN, Amanda has been resigned. Director HICKSON, Stephen John Dudley has been resigned. Director HUBBARD, Stephen Martin has been resigned. Director MARSHALL, Paul has been resigned. Director SHIFFERS, Anthony Graham has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


global shannon medical services Key Finiance

LIABILITIES £73.1k
+14%
CASH £471.41k
+2318%
TOTAL ASSETS £576.75k
+612%
All Financial Figures

Current Directors

Director
DANIELLA, Sharon
Appointed Date: 01 June 2011
50 years old

Resigned Directors

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 19 February 2013
Appointed Date: 25 November 2008

Secretary
VAIL, Elizabeth Lorna
Resigned: 25 November 2008
Appointed Date: 23 September 2004

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Secretary
WORLDWIDE ABA NOMINEES LIMITED
Resigned: 31 December 2014
Appointed Date: 19 February 2013

Director
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 23 September 2004
70 years old

Director
HICKSON, Stephen John Dudley
Resigned: 03 January 2006
Appointed Date: 08 September 2005
78 years old

Director
HUBBARD, Stephen Martin
Resigned: 31 December 2014
Appointed Date: 31 December 2013
40 years old

Director
MARSHALL, Paul
Resigned: 31 December 2013
Appointed Date: 18 January 2011
81 years old

Director
SHIFFERS, Anthony Graham
Resigned: 18 January 2011
Appointed Date: 23 September 2004
72 years old

Director
CREDITREFORM LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Persons With Significant Control

Mr Abram Snaider
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL SHANNON MEDICAL SERVICES LIMITED Events

21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
20 Jul 2016
Amended total exemption small company accounts made up to 29 September 2014
13 Jul 2016
Total exemption small company accounts made up to 29 September 2015
16 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 48 more events
05 Oct 2004
New secretary appointed
05 Oct 2004
New director appointed
23 Sep 2004
Secretary resigned
23 Sep 2004
Director resigned
23 Sep 2004
Incorporation