HCL 10 OB LIMITED
LONDON MPS HEALTHCARE LIMITED MEDICAL TECHNICAL LIMITED SPEED 8295 LIMITED

Hellopages » City of London » City of London » EC4M 7NG

Company number 03989591
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address HEALTHCARE LOCUMS LTD, 10 OLD BAILEY, LONDON, ENGLAND, EC4M 7NG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 3 January 2016; Consolidated accounts of parent company for subsidiary company period ending 03/01/16; Audit exemption statement of guarantee by parent company for period ending 03/01/16. The most likely internet sites of HCL 10 OB LIMITED are www.hcl10ob.co.uk, and www.hcl-10-ob.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hcl 10 Ob Limited is a Private Limited Company. The company registration number is 03989591. Hcl 10 Ob Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Hcl 10 Ob Limited is Healthcare Locums Ltd 10 Old Bailey London England Ec4m 7ng. . BURKE, Stephen Philip is a Director of the company. SULLIVAN, Peter David is a Director of the company. WARREN, Michael Anthony is a Director of the company. Secretary HUGHES, Martin has been resigned. Secretary JARVIS, Diane has been resigned. Secretary MOOR BARDELL, Rhoderick Alexander has been resigned. Secretary OSWALD, Stephen Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director BYGRAVE, Susan Jane has been resigned. Director CARISS, John Stuart has been resigned. Director HENDERSON, Robert David Charles has been resigned. Director HEPBURN, Carole has been resigned. Director JARVIS, Diane has been resigned. Director JESSUP, William has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director MCRAE, Andrew James has been resigned. Director MOOR BARDELL, Sarah has been resigned. Director OSWALD, Stephen Andrew has been resigned. Director RICHES, David Charles has been resigned. Director CAREER PLUS OPTIONS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BURKE, Stephen Philip
Appointed Date: 18 October 2011
65 years old

Director
SULLIVAN, Peter David
Appointed Date: 18 March 2011
77 years old

Director
WARREN, Michael Anthony
Appointed Date: 27 April 2016
66 years old

Resigned Directors

Secretary
HUGHES, Martin
Resigned: 28 April 2015
Appointed Date: 31 July 2010

Secretary
JARVIS, Diane
Resigned: 31 July 2010
Appointed Date: 31 January 2005

Secretary
MOOR BARDELL, Rhoderick Alexander
Resigned: 28 September 2004
Appointed Date: 05 June 2000

Secretary
OSWALD, Stephen Andrew
Resigned: 31 January 2005
Appointed Date: 28 September 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 June 2000
Appointed Date: 10 May 2000

Director
BLEASDALE, Kathleen Veronica
Resigned: 18 March 2011
Appointed Date: 28 September 2004
64 years old

Director
BYGRAVE, Susan Jane
Resigned: 30 June 2013
Appointed Date: 19 April 2012
60 years old

Director
CARISS, John Stuart
Resigned: 11 October 2005
Appointed Date: 28 September 2004
65 years old

Director
HENDERSON, Robert David Charles
Resigned: 03 June 2013
Appointed Date: 18 March 2011
76 years old

Director
HEPBURN, Carole
Resigned: 19 January 2009
Appointed Date: 12 February 2007
59 years old

Director
JARVIS, Diane
Resigned: 24 March 2011
Appointed Date: 31 January 2005
61 years old

Director
JESSUP, William
Resigned: 19 April 2012
Appointed Date: 18 October 2011
73 years old

Director
KETCHIN, Ian Malcolm
Resigned: 27 April 2016
Appointed Date: 22 January 2015
62 years old

Director
MCRAE, Andrew James
Resigned: 07 September 2009
Appointed Date: 19 January 2009
67 years old

Director
MOOR BARDELL, Sarah
Resigned: 28 September 2004
Appointed Date: 05 June 2000
60 years old

Director
OSWALD, Stephen Andrew
Resigned: 10 July 2006
Appointed Date: 28 September 2004
62 years old

Director
RICHES, David Charles
Resigned: 18 March 2011
Appointed Date: 27 January 2011
65 years old

Director
CAREER PLUS OPTIONS LIMITED
Resigned: 18 March 2011
Appointed Date: 15 October 2009

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 June 2000
Appointed Date: 10 May 2000

HCL 10 OB LIMITED Events

04 Oct 2016
Audit exemption subsidiary accounts made up to 3 January 2016
04 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 03/01/16
04 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 03/01/16
04 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 03/01/16
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

...
... and 115 more events
16 Jun 2000
New secretary appointed
16 Jun 2000
New director appointed
14 Jun 2000
Registered office changed on 14/06/00 from: 6/8 underwood street london N1 7JQ
13 Jun 2000
Company name changed speed 8295 LIMITED\certificate issued on 14/06/00
10 May 2000
Incorporation

HCL 10 OB LIMITED Charges

15 June 2015
Charge code 0398 9591 0009
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 June 2015
Charge code 0398 9591 0008
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
17 December 2010
Debenture
Delivered: 30 December 2010
Status: Satisfied on 27 January 2015
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Debenture
Delivered: 26 August 2010
Status: Satisfied on 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Debenture
Delivered: 26 August 2010
Status: Satisfied on 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Omnibus guarantee and set-off agreement
Delivered: 26 August 2010
Status: Satisfied on 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 April 2007
Group debenture
Delivered: 4 May 2007
Status: Satisfied on 25 August 2010
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
Description: Fixed and floating charges over the undertaking and all…
28 September 2004
Deed of accession to a debenture dated 03/12/03
Delivered: 2 October 2004
Status: Satisfied on 27 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2000
Debenture
Delivered: 2 November 2000
Status: Satisfied on 7 October 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…