MGS NORTH WEST LIMITED
LEICESTER PARTNERS IN HEALTHCARE TECHNOLOGY LONDON LIMITED

Hellopages » Leicestershire » Charnwood » LE7 1PF

Company number 06528416
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address 81 RAYNS WAY, SYSTON, LEICESTER, LE7 1PF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MGS NORTH WEST LIMITED are www.mgsnorthwest.co.uk, and www.mgs-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Mgs North West Limited is a Private Limited Company. The company registration number is 06528416. Mgs North West Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Mgs North West Limited is 81 Rayns Way Syston Leicester Le7 1pf. . CLARK, Tom is a Secretary of the company. CUBBON, James Henry is a Director of the company. GULLICK, Stephen is a Director of the company. MURPHY, Conor Joseph is a Director of the company. MURPHY, Donal is a Director of the company. PLYTE, Mark Edward is a Director of the company. Secretary CULLUM, Mark Ian Albert has been resigned. Secretary GULLICK, Stephen has been resigned. Secretary WOODHOUSE, Lee Shelley has been resigned. Secretary INTERIM ASSISTANCE LIMITED has been resigned. Secretary PHILSEC LIMITED has been resigned. Director BENTLEY, Keven Arthur has been resigned. Director HOODLESS, Judith Anne, Dr has been resigned. Director IRVINE, Alastair Charles Hamilton has been resigned. Director PRENN, Alexis Daniel Sandown has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CLARK, Tom
Appointed Date: 10 May 2016

Director
CUBBON, James Henry
Appointed Date: 19 April 2012
65 years old

Director
GULLICK, Stephen
Appointed Date: 19 April 2012
61 years old

Director
MURPHY, Conor Joseph
Appointed Date: 19 April 2012
53 years old

Director
MURPHY, Donal
Appointed Date: 19 April 2012
60 years old

Director
PLYTE, Mark Edward
Appointed Date: 19 April 2012
64 years old

Resigned Directors

Secretary
CULLUM, Mark Ian Albert
Resigned: 10 May 2016
Appointed Date: 17 June 2014

Secretary
GULLICK, Stephen
Resigned: 22 May 2012
Appointed Date: 19 April 2012

Secretary
WOODHOUSE, Lee Shelley
Resigned: 17 June 2014
Appointed Date: 22 May 2012

Secretary
INTERIM ASSISTANCE LIMITED
Resigned: 19 February 2012
Appointed Date: 03 October 2008

Secretary
PHILSEC LIMITED
Resigned: 03 October 2008
Appointed Date: 10 March 2008

Director
BENTLEY, Keven Arthur
Resigned: 19 April 2012
Appointed Date: 31 March 2008
67 years old

Director
HOODLESS, Judith Anne, Dr
Resigned: 05 December 2013
Appointed Date: 19 April 2012
63 years old

Director
IRVINE, Alastair Charles Hamilton
Resigned: 19 April 2012
Appointed Date: 15 July 2010
63 years old

Director
PRENN, Alexis Daniel Sandown
Resigned: 15 July 2010
Appointed Date: 31 March 2008
63 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 31 March 2008
Appointed Date: 10 March 2008

Persons With Significant Control

Medical Gas Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MGS NORTH WEST LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
20 Jan 2017
Change of share class name or designation
19 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 May 2016
Appointment of Tom Clark as a secretary on 10 May 2016
...
... and 55 more events
15 Apr 2008
Ad 31/03/08\gbp si 999@1=999\gbp ic 1/1000\
15 Apr 2008
S-div
15 Apr 2008
Resolutions
  • RES13 ‐ Subdivision draft agreement 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Apr 2008
Particulars of a mortgage or charge / charge no: 1
10 Mar 2008
Incorporation

MGS NORTH WEST LIMITED Charges

23 December 2008
Debenture
Delivered: 6 January 2009
Status: Satisfied on 1 May 2009
Persons entitled: TP70 2008 (I) Vct PLC for Itself and as Trustee on Behalf of TP70 2008 (Ii) Vct PLC and Triple Point Vct PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Debenture
Delivered: 5 April 2008
Status: Satisfied on 21 April 2012
Persons entitled: Triple Point Vct PLC
Description: Fixed and floating charge over the undertaking and all…