HCL NURSING LIMITED
LONDON ORION LOCUMS LIMITED KAMELEON (UK) LIMITED

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

Company number 05980817
Status Active
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address HCL, 10 OLD BAILEY, LONDON, EC4M 7NG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and two 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 NURSING LIMITED are www.hclnursing.co.uk, and www.hcl-nursing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven 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 Nursing Limited is a Private Limited Company. The company registration number is 05980817. Hcl Nursing Limited has been working since 27 October 2006. The present status of the company is Active. The registered address of Hcl Nursing Limited is Hcl 10 Old Bailey London 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 RUDANEC, Helen Mary Grant has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director BURKE, Stephen Philip has been resigned. Director BYGRAVE, Susan Jane has been resigned. Director HENDERSON, Robert David Charles has been resigned. Director JARVIS, Diane has been resigned. Director JESSUP, William has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director RICHES, David Charles has been resigned. Director RUDANEC, Helen Mary Grant has been resigned. Director THOMSON, Nicholas has been resigned. Director TIBBLES, Craig Simon has been resigned. Director CAREER PLUS OPTIONS LIMITED has been resigned. Nominee Director COMPANY DIRECTORS 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: 26 March 2015
Appointed Date: 31 July 2010

Secretary
JARVIS, Diane
Resigned: 31 July 2010
Appointed Date: 23 July 2010

Secretary
RUDANEC, Helen Mary Grant
Resigned: 22 September 2008
Appointed Date: 27 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 October 2006
Appointed Date: 27 October 2006

Director
BLEASDALE, Kathleen Veronica
Resigned: 18 March 2011
Appointed Date: 23 July 2010
64 years old

Director
BURKE, Stephen Philip
Resigned: 18 October 2011
Appointed Date: 28 September 2011
65 years old

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

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

Director
JARVIS, Diane
Resigned: 24 March 2011
Appointed Date: 23 July 2010
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
RICHES, David Charles
Resigned: 18 March 2011
Appointed Date: 27 January 2011
64 years old

Director
RUDANEC, Helen Mary Grant
Resigned: 22 September 2008
Appointed Date: 27 October 2006
53 years old

Director
THOMSON, Nicholas
Resigned: 26 January 2010
Appointed Date: 12 October 2009
56 years old

Director
TIBBLES, Craig Simon
Resigned: 23 July 2010
Appointed Date: 27 October 2006
65 years old

Director
CAREER PLUS OPTIONS LIMITED
Resigned: 18 March 2011
Appointed Date: 31 July 2010

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 October 2006
Appointed Date: 27 October 2006

HCL NURSING 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
28 Apr 2016
Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016
...
... and 92 more events
13 Nov 2006
Secretary resigned
13 Nov 2006
Director resigned
13 Nov 2006
New secretary appointed;new director appointed
13 Nov 2006
New director appointed
27 Oct 2006
Incorporation

HCL NURSING LIMITED Charges

15 June 2015
Charge code 0598 0817 0010
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
15 June 2015
Charge code 0598 0817 0009
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 June 2015
Charge code 0598 0817 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 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…
18 August 2010
All assets debenture
Delivered: 26 August 2010
Status: Satisfied on 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
13 October 2009
Full form debenture
Delivered: 22 October 2009
Status: Satisfied on 25 August 2010
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
30 January 2007
Debenture
Delivered: 31 January 2007
Status: Satisfied on 11 May 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Debenture
Delivered: 16 December 2006
Status: Satisfied on 11 May 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…