THE LOCUM GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » WC2A 1DT
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

Secretary
EDMUNDS, Joan
Appointed Date: 16 January 2006

Director
REED, James Andrew
Appointed Date: 15 March 2010
62 years old

Resigned Directors

Secretary
CARTER, Adrian John
Resigned: 16 January 2006
Appointed Date: 24 February 2003

Secretary
CHAPMAN, Peter
Resigned: 24 February 2003
Appointed Date: 30 September 2002

Nominee Secretary
CHICK, Lesley Anne
Resigned: 21 June 1995
Appointed Date: 09 February 1995

Secretary
HARA, Balbir
Resigned: 20 September 1996
Appointed Date: 21 June 1995

Secretary
WYNN, Martin Stuart
Resigned: 30 September 2002
Appointed Date: 20 September 1996

Director
BEAL, Derek George
Resigned: 15 March 2010
Appointed Date: 01 May 2008
73 years old

Director
CONNELL, Richard Andrew
Resigned: 28 May 2002
Appointed Date: 24 December 1998
70 years old

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
DOYLE, Desmond Mark Christopher
Resigned: 26 November 2002
Appointed Date: 28 May 2002
60 years old

Director
ECHTLE, Christa Iris
Resigned: 26 November 2002
Appointed Date: 28 May 2002
68 years old

Director
FENNELL, David Michael
Resigned: 16 March 2005
Appointed Date: 31 October 1997
75 years old

Director
FURNISS, Ian William
Resigned: 01 August 2006
Appointed Date: 04 July 2005
64 years old

Director
GARRATT, Mark Jonathan
Resigned: 17 March 2005
Appointed Date: 28 January 2003
60 years old

Director
GOUL-WHEEKER, Trevor Robert Ogilvie
Resigned: 30 June 2007
Appointed Date: 23 February 2005
73 years old

Director
GUNN, Dorothy Patricia
Resigned: 06 December 1995
Appointed Date: 28 July 1995
90 years old

Director
HARPER, Paul Stephen
Resigned: 26 September 1997
Appointed Date: 08 August 1996
63 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
MORRIS, Angela Smith
Resigned: 12 May 2006
Appointed Date: 08 April 2005
62 years old

Director
NEALE, Frank Leslie George
Resigned: 28 May 2002
Appointed Date: 26 June 1995
75 years old

Director
NICHOLLS, Nigel Philip
Resigned: 06 December 1995
Appointed Date: 28 July 1995
71 years old

Director
NICHOLSON, William
Resigned: 29 April 2003
Appointed Date: 26 January 2001
63 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

Nominee Director
REDDING, Diana Elizabeth
Resigned: 21 June 1995
Appointed Date: 09 February 1995
73 years old

Director
WYNN, Martin Stuart
Resigned: 31 March 2003
Appointed Date: 15 January 1996
64 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

23 Mar 2017
Satisfaction of charge 8 in full
15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6,007,500

12 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,007,500

...
... and 157 more events
06 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jul 1995
Resolutions
  • SRES13 ‐ Special resolution

06 Jul 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Jul 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Feb 1995
Incorporation

THE LOCUM GROUP LIMITED Charges

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…