THE PRACTICE SERVICES LIMITED
AMERSHAM PRACTICE NETWORKS SERVICES LIMITED PRACTICE NET.WORKS PROPERTIES LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 05555460
Status Active
Incorporation Date 6 September 2005
Company Type Private Limited Company
Address ROSE HOUSE BELL LANE OFFICE VILLAGE, BELL LANE LITTLE CHALFONT, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Termination of appointment of Bruce Ferguson Macfarlane as a director on 29 September 2016. The most likely internet sites of THE PRACTICE SERVICES LIMITED are www.thepracticeservices.co.uk, and www.the-practice-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The Practice Services Limited is a Private Limited Company. The company registration number is 05555460. The Practice Services Limited has been working since 06 September 2005. The present status of the company is Active. The registered address of The Practice Services Limited is Rose House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire Hp6 6fa. . GODRICH, Francine is a Secretary of the company. CHAN, Arvan See Wing is a Director of the company. HASTINGS, Roy is a Director of the company. JOHNSON, Allan is a Director of the company. ROSE, Jeremy David, Dr is a Director of the company. Secretary HAMILL, William John has been resigned. Secretary HENDRIE, Neal Malcolm has been resigned. Secretary HUMPHREY, Shelley has been resigned. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Secretary MILLEN, Karen Kai-Ling has been resigned. Director BRINKLEY, Cynthia Jane has been resigned. Director DAVIES, Stephen John has been resigned. Director FORDYCE, Stuart Alistair has been resigned. Director HENDRIE, Neal Malcolm has been resigned. Director HOPKINS, Thomas William has been resigned. Director KADIRGAMAR, Ajit Gordon Vimalendran, Dr has been resigned. Director MACFARLANE, Bruce Ferguson has been resigned. Director RAVEN, Deborah Jane has been resigned. Director RHODES, Shaun Andrew has been resigned. Director WATTS, Peter Martin has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
GODRICH, Francine
Appointed Date: 24 April 2012

Director
CHAN, Arvan See Wing
Appointed Date: 18 January 2016
43 years old

Director
HASTINGS, Roy
Appointed Date: 30 May 2014
54 years old

Director
JOHNSON, Allan
Appointed Date: 13 December 2011
60 years old

Director
ROSE, Jeremy David, Dr
Appointed Date: 06 September 2005
70 years old

Resigned Directors

Secretary
HAMILL, William John
Resigned: 24 April 2012
Appointed Date: 28 November 2011

Secretary
HENDRIE, Neal Malcolm
Resigned: 12 August 2011
Appointed Date: 07 September 2010

Secretary
HUMPHREY, Shelley
Resigned: 28 November 2011
Appointed Date: 12 August 2011

Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 30 October 2007
Appointed Date: 06 September 2005

Secretary
MILLEN, Karen Kai-Ling
Resigned: 07 September 2010
Appointed Date: 30 October 2007

Director
BRINKLEY, Cynthia Jane
Resigned: 18 January 2016
Appointed Date: 27 November 2014
66 years old

Director
DAVIES, Stephen John
Resigned: 02 April 2013
Appointed Date: 22 November 2011
69 years old

Director
FORDYCE, Stuart Alistair
Resigned: 27 May 2010
Appointed Date: 27 May 2008
73 years old

Director
HENDRIE, Neal Malcolm
Resigned: 12 August 2011
Appointed Date: 27 May 2010
70 years old

Director
HOPKINS, Thomas William
Resigned: 22 April 2014
Appointed Date: 22 November 2011
50 years old

Director
KADIRGAMAR, Ajit Gordon Vimalendran, Dr
Resigned: 27 May 2008
Appointed Date: 06 September 2005
62 years old

Director
MACFARLANE, Bruce Ferguson
Resigned: 29 September 2016
Appointed Date: 22 April 2014
72 years old

Director
RAVEN, Deborah Jane
Resigned: 14 October 2011
Appointed Date: 12 December 2006
56 years old

Director
RHODES, Shaun Andrew
Resigned: 02 November 2007
Appointed Date: 10 October 2006
57 years old

Director
WATTS, Peter Martin
Resigned: 21 December 2011
Appointed Date: 06 September 2005
62 years old

Persons With Significant Control

The Practice (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PRACTICE SERVICES LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 6 September 2016 with updates
29 Sep 2016
Termination of appointment of Bruce Ferguson Macfarlane as a director on 29 September 2016
26 Jan 2016
Appointment of Mr Arvan See Wing Chan as a director on 18 January 2016
25 Jan 2016
Termination of appointment of Cynthia Jane Brinkley as a director on 18 January 2016
...
... and 59 more events
23 Nov 2006
Accounts for a dormant company made up to 31 December 2005
17 Nov 2006
Return made up to 06/09/06; full list of members
11 Apr 2006
Accounting reference date shortened from 30/09/06 to 31/12/05
04 Jan 2006
Company name changed practice net.works properties li mited\certificate issued on 04/01/06
06 Sep 2005
Incorporation

THE PRACTICE SERVICES LIMITED Charges

22 October 2008
Debenture
Delivered: 24 October 2008
Status: Satisfied on 7 March 2013
Persons entitled: Mmc Adventures (Bermuda) Limited
Description: Fixed and floating charges over the undertaking and all…
21 August 2008
Debenture
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 August 2007
Debenture
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…