HCL MANAGED SERVICES LIMITED
LONDON JCJ LIMITED J.C.J. LOCUMS LIMITED

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

Company number 02273072
Status Active
Incorporation Date 30 June 1988
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 ninety-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Audit exemption subsidiary accounts made up to 3 January 2016; Consolidated accounts of parent company for subsidiary company period ending 03/01/16. The most likely internet sites of HCL MANAGED SERVICES LIMITED are www.hclmanagedservices.co.uk, and www.hcl-managed-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three 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 Managed Services Limited is a Private Limited Company. The company registration number is 02273072. Hcl Managed Services Limited has been working since 30 June 1988. The present status of the company is Active. The registered address of Hcl Managed Services 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 JOHNSON, Robert Mark has been resigned. Secretary ROBINSON, Christopher Eric has been resigned. Secretary SPEDDING, Katharine Irene has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director BYGRAVE, Susan Jane has been resigned. Director GOODMAN, Andrew Graham has been resigned. Director GREGORY, Peter Andrew 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 JOHNSON, Julie Caroline has been resigned. Director JOHNSON, Robert Mark has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director MCLANEY, Darren has been resigned. Director MCRAE, Andrew James has been resigned. Director PERCIVAL, Lorraine Elizabeth has been resigned. Director RICHES, David Charles has been resigned. Director ROBINSON, Christopher Eric has been resigned. Director SPEDDING, Katharine Irene has been resigned. Director WARD, Tracy has been resigned. Director WILLIAMS, Nicholas John has been resigned. Director CAREER PLUS OPTIONS 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: 20 April 2007

Secretary
JOHNSON, Robert Mark
Resigned: 22 November 2002

Secretary
ROBINSON, Christopher Eric
Resigned: 22 June 2004
Appointed Date: 22 November 2002

Secretary
SPEDDING, Katharine Irene
Resigned: 20 April 2007
Appointed Date: 22 June 2004

Director
BLEASDALE, Kathleen Veronica
Resigned: 18 March 2011
Appointed Date: 20 April 2007
64 years old

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

Director
GOODMAN, Andrew Graham
Resigned: 29 September 2005
Appointed Date: 27 July 2004
64 years old

Director
GREGORY, Peter Andrew
Resigned: 31 March 2005
Appointed Date: 22 November 2002
69 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: 20 April 2007
59 years old

Director
JARVIS, Diane
Resigned: 24 March 2011
Appointed Date: 20 April 2007
61 years old

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

Director
JOHNSON, Julie Caroline
Resigned: 22 November 2002
82 years old

Director
JOHNSON, Robert Mark
Resigned: 22 November 2002
79 years old

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

Director
MCLANEY, Darren
Resigned: 20 April 2007
Appointed Date: 23 December 2003
56 years old

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

Director
PERCIVAL, Lorraine Elizabeth
Resigned: 18 June 2004
Appointed Date: 23 December 2003
64 years old

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

Director
ROBINSON, Christopher Eric
Resigned: 01 April 2006
Appointed Date: 22 November 2002
59 years old

Director
SPEDDING, Katharine Irene
Resigned: 31 August 2004
Appointed Date: 25 August 2004

Director
WARD, Tracy
Resigned: 20 April 2007
Appointed Date: 06 March 2003
51 years old

Director
WILLIAMS, Nicholas John
Resigned: 20 April 2007
Appointed Date: 11 January 2005
63 years old

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

Persons With Significant Control

Healthcare Locums Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCL MANAGED SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
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
...
... and 186 more events
05 Aug 1988
Accounting reference date notified as 31/03

18 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Jul 1988
Registered office changed on 18/07/88 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

18 Jul 1988
Registered office changed on 18/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Jun 1988
Incorporation

HCL MANAGED SERVICES LIMITED Charges

15 June 2015
Charge code 0227 3072 0016
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
15 June 2015
Charge code 0227 3072 0015
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 June 2015
Charge code 0227 3072 0014
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
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…
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…
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…
25 April 2006
Debenture
Delivered: 28 April 2006
Status: Satisfied on 21 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2004
Debenture
Delivered: 28 August 2004
Status: Satisfied on 21 March 2007
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 August 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied on 5 May 2006
Persons entitled: Fortis Bank S.A./N.V, as Agent and Security Trustee for Itself and Each of the Finance Partiesincluding Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Debenture
Delivered: 9 June 2004
Status: Satisfied on 5 May 2006
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
10 August 2000
Debenture
Delivered: 11 August 2000
Status: Satisfied on 15 September 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1998
Debenture deed
Delivered: 17 September 1998
Status: Satisfied on 23 June 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1992
First fixed charge
Delivered: 2 April 1992
Status: Satisfied on 23 June 2001
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of first fixed charge on book and other debts…
30 November 1990
Legal mortgage
Delivered: 5 December 1990
Status: Satisfied on 27 August 1998
Persons entitled: National Westminster Bank PLC
Description: 16 jacques court friar street hartlepool cleveland t/no. Ce…