HOSPITAL RETAIL SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 04001700
Status Active
Incorporation Date 25 May 2000
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Benjamin Christopher Jacob Dean as a director on 9 February 2017; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Matthew James Edwards as a director on 9 December 2016. The most likely internet sites of HOSPITAL RETAIL SERVICES LIMITED are www.hospitalretailservices.co.uk, and www.hospital-retail-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Hospital Retail Services Limited is a Private Limited Company. The company registration number is 04001700. Hospital Retail Services Limited has been working since 25 May 2000. The present status of the company is Active. The registered address of Hospital Retail Services Limited is Acre House 11 15 William Road London Nw1 3er. . FITZSIMMONS, Stefan is a Secretary of the company. BEAZLEY LONG, Graham Maurice is a Director of the company. DEAN, Benjamin Christopher Jacob is a Director of the company. Secretary BLACK, Dennis has been resigned. Secretary EKINS, Nicholas Kethro has been resigned. Secretary FERNANDES, Milton Anthony has been resigned. Director BEADELL, Stewart Alan has been resigned. Nominee Director BLACK, David has been resigned. Director EDMONSTON, Roger has been resigned. Director EDWARDS, Matthew James has been resigned. Director EDWARDS, Matthew James has been resigned. Director EKINS, Nicholas Kethro has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FINEGAN, Andrea has been resigned. Director PEARSON, Timothy Richard has been resigned. Director SHEEHAN, Richard Keith has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FITZSIMMONS, Stefan
Appointed Date: 06 July 2005

Director
BEAZLEY LONG, Graham Maurice
Appointed Date: 01 February 2007
65 years old

Director
DEAN, Benjamin Christopher Jacob
Appointed Date: 09 February 2017
45 years old

Resigned Directors

Secretary
BLACK, Dennis
Resigned: 25 May 2000
Appointed Date: 25 May 2000

Secretary
EKINS, Nicholas Kethro
Resigned: 19 January 2001
Appointed Date: 25 May 2000

Secretary
FERNANDES, Milton Anthony
Resigned: 06 July 2005
Appointed Date: 19 January 2001

Director
BEADELL, Stewart Alan
Resigned: 19 January 2001
Appointed Date: 25 May 2000
82 years old

Nominee Director
BLACK, David
Resigned: 25 May 2000
Appointed Date: 25 May 2000
68 years old

Director
EDMONSTON, Roger
Resigned: 19 January 2001
Appointed Date: 25 May 2000
81 years old

Director
EDWARDS, Matthew James
Resigned: 09 December 2016
Appointed Date: 20 April 2016
40 years old

Director
EDWARDS, Matthew James
Resigned: 06 November 2012
Appointed Date: 15 September 2010
40 years old

Director
EKINS, Nicholas Kethro
Resigned: 19 January 2001
Appointed Date: 25 May 2000
56 years old

Director
FERNANDES, Milton Anthony
Resigned: 02 June 2008
Appointed Date: 15 October 2007
63 years old

Director
FERNANDES, Milton Anthony
Resigned: 05 June 2006
Appointed Date: 03 January 2001
63 years old

Director
FINEGAN, Andrea
Resigned: 27 November 2007
Appointed Date: 24 February 2005
56 years old

Director
PEARSON, Timothy Richard
Resigned: 24 February 2005
Appointed Date: 26 May 2000
63 years old

Director
SHEEHAN, Richard Keith
Resigned: 15 September 2010
Appointed Date: 02 June 2008
50 years old

Persons With Significant Control

Gentian Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOSPITAL RETAIL SERVICES LIMITED Events

22 Feb 2017
Appointment of Mr Benjamin Christopher Jacob Dean as a director on 9 February 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Termination of appointment of Matthew James Edwards as a director on 9 December 2016
21 Aug 2016
Full accounts made up to 31 December 2015
09 May 2016
Appointment of Mr Matthew James Edwards as a director on 20 April 2016
...
... and 60 more events
29 Jun 2000
New director appointed
29 Jun 2000
New director appointed
02 Jun 2000
Director resigned
02 Jun 2000
Secretary resigned
25 May 2000
Incorporation