MEDICX (VERWOOD) LTD
LONDON MEDCENTRES (VERWOOD) LIMITED

Hellopages » City of London » City of London » EC1N 2HT

Company number 03738783
Status Active
Incorporation Date 23 March 1999
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016; Full accounts made up to 30 September 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of MEDICX (VERWOOD) LTD are www.medicxverwood.co.uk, and www.medicx-verwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medicx Verwood Ltd is a Private Limited Company. The company registration number is 03738783. Medicx Verwood Ltd has been working since 23 March 1999. The present status of the company is Active. The registered address of Medicx Verwood Ltd is 6th Floor 33 Holborn London England Ec1n 2ht. . INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED is a Secretary of the company. WOODALL, Mark is a Director of the company. IAG LIMITED is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LANGHAM HALL SECRETARIES LIMITED has been resigned. Secretary MEDICX ADVISER LTD has been resigned. Secretary PARKER, Ian Robert has been resigned. Secretary INTERNATIONAL ADMINISTRATION (GUERNSEY) LIMITED has been resigned. Director ARNOLD, Nicolas Jeremy has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DYCK, Martine has been resigned. Director PARKER, Ian Robert has been resigned. Director SIMPSON, Alison Jayne has been resigned. Director IAG SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
Appointed Date: 06 January 2012

Director
WOODALL, Mark
Appointed Date: 06 July 2009
63 years old

Director
IAG LIMITED
Appointed Date: 27 June 2007

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 March 1999
Appointed Date: 23 March 1999

Secretary
LANGHAM HALL SECRETARIES LIMITED
Resigned: 20 July 2007
Appointed Date: 02 May 2007

Secretary
MEDICX ADVISER LTD
Resigned: 02 May 2007
Appointed Date: 22 December 2006

Secretary
PARKER, Ian Robert
Resigned: 22 December 2006
Appointed Date: 23 March 1999

Secretary
INTERNATIONAL ADMINISTRATION (GUERNSEY) LIMITED
Resigned: 06 January 2012
Appointed Date: 20 July 2007

Director
ARNOLD, Nicolas Jeremy
Resigned: 22 December 2006
Appointed Date: 23 March 1999
65 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 March 1999
Appointed Date: 23 March 1999

Director
DYCK, Martine
Resigned: 22 December 2006
Appointed Date: 28 February 2002
56 years old

Director
PARKER, Ian Robert
Resigned: 22 December 2006
Appointed Date: 23 March 1999
65 years old

Director
SIMPSON, Alison Jayne
Resigned: 06 July 2009
Appointed Date: 01 October 2008
58 years old

Director
IAG SERVICES LIMITED
Resigned: 03 October 2008
Appointed Date: 22 December 2006

MEDICX (VERWOOD) LTD Events

31 May 2016
Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016
18 May 2016
Full accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

12 Jun 2015
Full accounts made up to 30 September 2014
24 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000

...
... and 62 more events
10 Apr 1999
Director resigned
10 Apr 1999
New secretary appointed;new director appointed
10 Apr 1999
New director appointed
10 Apr 1999
Registered office changed on 10/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX
23 Mar 1999
Incorporation

MEDICX (VERWOOD) LTD Charges

12 January 2006
Deed of assignment
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
10 December 2003
Deed of assignment
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
16 December 1999
Deed of legal charge
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land and premises at church lane sprowston norwich t/n…
13 December 1999
Deed of legal charge
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Freehold property situate at station road verwood dorset…