THE MEDICAL HOUSE GROUP LIMITED
HEMEL HEMPSTEAD THE MEDICAL HOUSE LIMITED EUROCUT HOLDINGS LIMITED BROOMCO (973) LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4TZ

Company number 03097589
Status Active
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address SUITE D GROUND FLOOR, BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Richard John Cotton as a director on 13 December 2016; Confirmation statement made on 1 September 2016 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of THE MEDICAL HOUSE GROUP LIMITED are www.themedicalhousegroup.co.uk, and www.the-medical-house-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The Medical House Group Limited is a Private Limited Company. The company registration number is 03097589. The Medical House Group Limited has been working since 01 September 1995. The present status of the company is Active. The registered address of The Medical House Group Limited is Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire Hp2 4tz. . ILETT, John Edward is a Secretary of the company. DJAMARANI, Keyvan, Dr is a Director of the company. GLENN, Jonathan Martin is a Director of the company. Secretary ATKINSON MANNING, Michael has been resigned. Secretary COTTON, Richard John has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary MASON, Mike has been resigned. Secretary RYLETT, Colin Lee has been resigned. Secretary SCOTT, Margaret Geraldine has been resigned. Secretary SLATER, John has been resigned. Secretary WARD, Iain Stuart has been resigned. Secretary WESTWOOD, Stephen has been resigned. Director BARRY, Joseph Richard Hainsworth has been resigned. Director BODEK, Bryan Harvey has been resigned. Director COTTON, Richard John has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director KEMP, Gerard Alan has been resigned. Director TOWNSEND, Ian has been resigned. Director URQUHART, David Stewart has been resigned. Director WOOLRYCH, Toby Richard has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ILETT, John Edward
Appointed Date: 02 November 2015

Director
DJAMARANI, Keyvan, Dr
Appointed Date: 01 December 2014
63 years old

Director
GLENN, Jonathan Martin
Appointed Date: 17 November 2009
56 years old

Resigned Directors

Secretary
ATKINSON MANNING, Michael
Resigned: 07 June 2000
Appointed Date: 13 October 1995

Secretary
COTTON, Richard John
Resigned: 15 July 2014
Appointed Date: 30 April 2014

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 October 1995
Appointed Date: 01 September 1995

Secretary
MASON, Mike
Resigned: 30 April 2008
Appointed Date: 07 January 2005

Secretary
RYLETT, Colin Lee
Resigned: 16 May 2002
Appointed Date: 07 June 2000

Secretary
SCOTT, Margaret Geraldine
Resigned: 17 November 2009
Appointed Date: 01 May 2008

Secretary
SLATER, John
Resigned: 30 April 2014
Appointed Date: 17 November 2009

Secretary
WARD, Iain Stuart
Resigned: 02 November 2015
Appointed Date: 15 July 2014

Secretary
WESTWOOD, Stephen
Resigned: 07 January 2005
Appointed Date: 16 May 2002

Director
BARRY, Joseph Richard Hainsworth
Resigned: 25 January 2013
Appointed Date: 19 July 2012
61 years old

Director
BODEK, Bryan Harvey
Resigned: 17 November 2009
Appointed Date: 23 November 2007
72 years old

Director
COTTON, Richard John
Resigned: 13 December 2016
Appointed Date: 25 June 2012
64 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 13 October 1995
Appointed Date: 01 September 1995

Director
KEMP, Gerard Alan
Resigned: 11 April 2006
Appointed Date: 13 October 1995
81 years old

Director
TOWNSEND, Ian
Resigned: 05 November 2009
Appointed Date: 13 October 1995
70 years old

Director
URQUHART, David Stewart
Resigned: 17 November 2009
Appointed Date: 23 November 2007
65 years old

Director
WOOLRYCH, Toby Richard
Resigned: 25 June 2012
Appointed Date: 17 November 2009
59 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 13 October 1995
Appointed Date: 01 September 1995

Persons With Significant Control

The Medical House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MEDICAL HOUSE GROUP LIMITED Events

21 Dec 2016
Termination of appointment of Richard John Cotton as a director on 13 December 2016
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
03 Aug 2016
Full accounts made up to 30 April 2016
30 Nov 2015
Auditor's resignation
04 Nov 2015
Appointment of Mr John Edward Ilett as a secretary on 2 November 2015
...
... and 103 more events
21 Nov 1995
Ad 30/10/95--------- £ si 198@1=198 £ ic 2/200
21 Nov 1995
Director resigned;new director appointed
21 Nov 1995
Registered office changed on 21/11/95 from: fountain precinct balm green sheffield S1 1RZ
21 Nov 1995
Accounting reference date notified as 30/06
01 Sep 1995
Incorporation

THE MEDICAL HOUSE GROUP LIMITED Charges

7 December 2006
Debenture
Delivered: 9 December 2006
Status: Satisfied on 3 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 January 2000
Debenture
Delivered: 16 February 2000
Status: Satisfied on 3 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…