ROBERTSON HEALTH (CHESTER LE STREET) HOLDINGS LIMITED
LONDON MM&S (2771) LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 04236937
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016; Appointment of Bryan Michael Acutt as a director on 26 September 2016. The most likely internet sites of ROBERTSON HEALTH (CHESTER LE STREET) HOLDINGS LIMITED are www.robertsonhealthchesterlestreetholdings.co.uk, and www.robertson-health-chester-le-street-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Health Chester Le Street Holdings Limited is a Private Limited Company. The company registration number is 04236937. Robertson Health Chester Le Street Holdings Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Robertson Health Chester Le Street Holdings Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ACUTT, Bryan Michael is a Director of the company. CAVILL, John Ivor is a Director of the company. Secretary CLARK, Ian has been resigned. Secretary JOHNSTONE, Peter Kenneth has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BRADLEY, Victoria Louise has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director DARLING, Andrew David has been resigned. Director ELLIOT, John Christian has been resigned. Director FALERO, Louis Javier has been resigned. Director FORDYCE, Alan Peter has been resigned. Director MCDONAGH, John has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director PERKS, John David George has been resigned. Director ROBERTSON, William George has been resigned. Director RYAN, Michael Joseph has been resigned. Director SMITH, Martin Timothy has been resigned. Director WATT, Moray David has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 13 December 2005

Director
ACUTT, Bryan Michael
Appointed Date: 26 September 2016
45 years old

Director
CAVILL, John Ivor
Appointed Date: 02 April 2012
52 years old

Resigned Directors

Secretary
CLARK, Ian
Resigned: 16 December 2004
Appointed Date: 30 May 2002

Secretary
JOHNSTONE, Peter Kenneth
Resigned: 13 December 2005
Appointed Date: 16 December 2004

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 30 May 2002
Appointed Date: 19 June 2001

Director
BRADLEY, Victoria Louise
Resigned: 12 December 2011
Appointed Date: 19 March 2009
53 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 01 August 2010
Appointed Date: 19 March 2009
69 years old

Director
DARLING, Andrew David
Resigned: 11 November 2002
Appointed Date: 30 May 2002
63 years old

Director
ELLIOT, John Christian
Resigned: 13 December 2005
Appointed Date: 18 December 2001
73 years old

Director
FALERO, Louis Javier
Resigned: 02 April 2012
Appointed Date: 12 December 2011
48 years old

Director
FORDYCE, Alan Peter
Resigned: 13 December 2005
Appointed Date: 21 March 2005
58 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 30 November 2005
55 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 01 November 2009
Appointed Date: 30 October 2009
68 years old

Director
PERKS, John David George
Resigned: 27 August 2004
Appointed Date: 11 November 2002
81 years old

Director
ROBERTSON, William George
Resigned: 13 December 2005
Appointed Date: 18 December 2001
80 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 30 November 2005
59 years old

Director
SMITH, Martin Timothy
Resigned: 27 August 2004
Appointed Date: 11 November 2002
58 years old

Director
WATT, Moray David
Resigned: 13 December 2005
Appointed Date: 21 March 2005
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 26 September 2016
Appointed Date: 01 August 2010

Director
VINDEX LIMITED
Resigned: 18 December 2001
Appointed Date: 19 June 2001

Director
VINDEX SERVICES LIMITED
Resigned: 18 December 2001
Appointed Date: 19 June 2001

ROBERTSON HEALTH (CHESTER LE STREET) HOLDINGS LIMITED Events

21 Apr 2017
Full accounts made up to 31 December 2016
27 Sep 2016
Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016
27 Sep 2016
Appointment of Bryan Michael Acutt as a director on 26 September 2016
30 Jun 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,150

...
... and 95 more events
24 Dec 2001
Director resigned
24 Dec 2001
Director resigned
16 Nov 2001
Registered office changed on 16/11/01 from: 10 foster lane london EC2V 6HH
15 Nov 2001
Company name changed mm&s (2771) LIMITED\certificate issued on 15/11/01
19 Jun 2001
Incorporation

ROBERTSON HEALTH (CHESTER LE STREET) HOLDINGS LIMITED Charges

9 November 2007
Mortgage of shares
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Finance Parties(The Security Trustee)
Description: The shares and all dividends and interest paid or payable…
30 May 2002
Assignation in security
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Its whole right title interest and benefit in and to the…
30 May 2002
Mortgage of shares
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: Mortgaged and charged the shares, by way of fixed charge…
30 May 2002
Debenture
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Own Right and as Agent and Securitytrustee for Each of the Banks)
Description: Fixed and floating charges over the undertaking and all…