GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED
EDINBURGH MM&S (5017) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC290718
Status Active
Incorporation Date 22 September 2005
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr John Whittington as a director on 16 January 2017; Confirmation statement made on 22 September 2016 with updates; Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016. The most likely internet sites of GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED are www.glasgowhealthcarefacilitiesholdings.co.uk, and www.glasgow-healthcare-facilities-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Glasgow Healthcare Facilities Holdings Limited is a Private Limited Company. The company registration number is SC290718. Glasgow Healthcare Facilities Holdings Limited has been working since 22 September 2005. The present status of the company is Active. The registered address of Glasgow Healthcare Facilities Holdings Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. BROOKS, Sally-Ann Ann is a Director of the company. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. JACKSON, Mark Bentley, Dr is a Director of the company. MILLER, Karen Anne is a Director of the company. WHITTINGTON, John is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ANDREOU, Andrew has been resigned. Director BRUCE, Andrew David has been resigned. Director ELLIOT, John Christian has been resigned. Director ELLIOT, John Christian has been resigned. Director GORDON, Andrew James has been resigned. Director GREGSON, Anita Catherine has been resigned. Director JONES, Stuart Nigel has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director THOMPSON, Paul Simon has been resigned. Director VEERAPEN, Priya Ruth has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 31 March 2009

Director
BROOKS, Sally-Ann Ann
Appointed Date: 19 December 2011
59 years old

Director
CAVILL, John Ivor
Appointed Date: 05 May 2016
52 years old

Director
GILMOUR, David Fulton
Appointed Date: 10 November 2011
62 years old

Director
JACKSON, Mark Bentley, Dr
Appointed Date: 08 September 2015
68 years old

Director
MILLER, Karen Anne
Appointed Date: 29 November 2012
58 years old

Director
WHITTINGTON, John
Appointed Date: 16 January 2017
65 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 31 March 2009
Appointed Date: 15 August 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 15 August 2006
Appointed Date: 22 September 2005

Director
ANDREOU, Andrew
Resigned: 31 July 2012
Appointed Date: 21 August 2006
66 years old

Director
BRUCE, Andrew David
Resigned: 31 October 2008
Appointed Date: 25 January 2008
52 years old

Director
ELLIOT, John Christian
Resigned: 31 March 2009
Appointed Date: 03 October 2008
73 years old

Director
ELLIOT, John Christian
Resigned: 25 January 2008
Appointed Date: 21 August 2006
73 years old

Director
GORDON, Andrew James
Resigned: 31 December 2012
Appointed Date: 24 May 2006
68 years old

Director
GREGSON, Anita Catherine
Resigned: 10 November 2011
Appointed Date: 14 October 2009
61 years old

Director
JONES, Stuart Nigel
Resigned: 09 August 2016
Appointed Date: 19 December 2011
71 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 19 March 2009
58 years old

Director
THOMPSON, Paul Simon
Resigned: 22 May 2015
Appointed Date: 16 August 2012
56 years old

Director
VEERAPEN, Priya Ruth
Resigned: 09 July 2012
Appointed Date: 04 May 2011
45 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 05 May 2016
Appointed Date: 09 July 2012

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 30 August 2011
Appointed Date: 30 August 2011

Nominee Director
VINDEX LIMITED
Resigned: 24 May 2006
Appointed Date: 22 September 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 24 May 2006
Appointed Date: 22 September 2005

Persons With Significant Control

Nvsh Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED Events

24 Jan 2017
Appointment of Mr John Whittington as a director on 16 January 2017
03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
30 Sep 2016
Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016
07 Jul 2016
Full accounts made up to 31 December 2015
09 May 2016
Appointment of Mr John Ivor Cavill as a director on 5 May 2016
...
... and 79 more events
30 May 2006
Director resigned
30 May 2006
Director resigned
25 Apr 2006
Registered office changed on 25/04/06 from: 3 glenfinlas street edinburgh lothian EH3 6AQ
26 Oct 2005
Company name changed mm&s (5017) LIMITED\certificate issued on 26/10/05
22 Sep 2005
Incorporation

GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED Charges

22 December 2009
Parent security agreement
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: Rights titles benefits and interests by the parent…
22 August 2006
Parent security agreement
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: Undertaking and all property and assets present and future…