Company number 03020008
Status Active - Proposal to Strike off
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address ACADEMY COURT, 94 CHANCERY LANE, LONDON, WC2A 1DT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration one hundred and sixty-seven events have happened. The last three records are Satisfaction of charge 8 in full; Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of THE LOCUM GROUP LIMITED are www.thelocumgroup.co.uk, and www.the-locum-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Locum Group Limited is a Private Limited Company.
The company registration number is 03020008. The Locum Group Limited has been working since 09 February 1995.
The present status of the company is Active - Proposal to Strike off. The registered address of The Locum Group Limited is Academy Court 94 Chancery Lane London Wc2a 1dt. . EDMUNDS, Joan is a Secretary of the company. REED, James Andrew is a Director of the company. Secretary CARTER, Adrian John has been resigned. Secretary CHAPMAN, Peter has been resigned. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary HARA, Balbir has been resigned. Secretary WYNN, Martin Stuart has been resigned. Director BEAL, Derek George has been resigned. Director CONNELL, Richard Andrew has been resigned. Director COX, Gary Alan has been resigned. Director DAEL, Susan has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director ECHTLE, Christa Iris has been resigned. Director FENNELL, David Michael has been resigned. Director FURNISS, Ian William has been resigned. Director GARRATT, Mark Jonathan has been resigned. Director GOUL-WHEEKER, Trevor Robert Ogilvie has been resigned. Director GUNN, Dorothy Patricia has been resigned. Director HARPER, Paul Stephen has been resigned. Director HARTOP, Barry has been resigned. Director MEIGHAN, Julia has been resigned. Director MORRIS, Angela Smith has been resigned. Director NEALE, Frank Leslie George has been resigned. Director NICHOLLS, Nigel Philip has been resigned. Director NICHOLSON, William has been resigned. Director PEACOCK, Teresa has been resigned. Director RAWORTH, Richard has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director WYNN, Martin Stuart has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
CHAPMAN, Peter
Resigned: 24 February 2003
Appointed Date: 30 September 2002
Secretary
HARA, Balbir
Resigned: 20 September 1996
Appointed Date: 21 June 1995
Director
COX, Gary Alan
Resigned: 30 April 2008
Appointed Date: 01 August 2006
65 years old
Director
DAEL, Susan
Resigned: 01 March 2005
Appointed Date: 26 January 2001
58 years old
Director
HARTOP, Barry
Resigned: 28 May 2002
Appointed Date: 29 May 1997
83 years old
Director
MEIGHAN, Julia
Resigned: 31 October 1997
Appointed Date: 21 June 1995
62 years old
Director
PEACOCK, Teresa
Resigned: 10 April 2003
Appointed Date: 28 July 1995
60 years old
Director
RAWORTH, Richard
Resigned: 29 May 1997
Appointed Date: 26 June 1995
84 years old
Persons With Significant Control
Reed Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE LOCUM GROUP LIMITED Events
4 July 2002
Guarantee & debenture
Delivered: 24 July 2002
Status: Satisfied
on 23 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1999
Mortgage of life policy
Delivered: 14 September 1999
Status: Satisfied
on 21 May 2002
Persons entitled: Midland Bank PLC
Description: All monies accruing under the policy of insurance dated…
7 August 1996
Charge over shares
Delivered: 19 August 1996
Status: Satisfied
on 21 May 2002
Persons entitled: Midland Bank PLC
Description: 2 ordinary shares of £1.00 each (the shares) in the capital…
7 August 1996
Charge over shares
Delivered: 19 August 1996
Status: Satisfied
on 21 May 2002
Persons entitled: Samuel Montagu & Co Limited
Description: 2 ordinary shares of £1.00 each (the shares) in the capital…
26 June 1995
Charge over shares
Delivered: 8 July 1995
Status: Satisfied
on 21 May 2002
Persons entitled: Midland Bank PLC
Description: All dividends, bonuses, rights and benefits in respect of…
26 June 1995
Fixed and floating charge
Delivered: 8 July 1995
Status: Satisfied
on 21 May 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1995
Charge over shares
Delivered: 8 July 1995
Status: Satisfied
on 21 May 2002
Persons entitled: Samuel Montagu & Co Limited
Description: All dividends, bonuses, rights and benefits in respect of…
26 June 1995
Fixed and floating charge
Delivered: 8 July 1995
Status: Satisfied
on 21 May 2002
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…