THAMES AMBULANCE SERVICE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5NU

Company number 03646929
Status Active
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address 5 SIDINGS COURT, WHITE ROSE WAY, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Stefano Pellegri on 23 February 2017; Director's details changed for Mrs Margaret Joan Serna on 23 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of THAMES AMBULANCE SERVICE LIMITED are www.thamesambulanceservice.co.uk, and www.thames-ambulance-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Thames Ambulance Service Limited is a Private Limited Company. The company registration number is 03646929. Thames Ambulance Service Limited has been working since 08 October 1998. The present status of the company is Active. The registered address of Thames Ambulance Service Limited is 5 Sidings Court White Rose Way Doncaster South Yorkshire Dn4 5nu. . PELLEGRI, Stefano is a Director of the company. SERNA, Margaret Joan is a Director of the company. Secretary DUDBRIDGE, Michelle has been resigned. Secretary ETHERINGTON, Nancy has been resigned. Secretary HICKLING, Jane has been resigned. Secretary HICKLING, Jane has been resigned. Secretary WEAVERS, Maureen Patricia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUDBRIDGE, William Edward has been resigned. Director HICKLING, Jane has been resigned. Director WEAVERS, John Samuel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Director
PELLEGRI, Stefano
Appointed Date: 31 January 2013
52 years old

Director
SERNA, Margaret Joan
Appointed Date: 31 January 2013
65 years old

Resigned Directors

Secretary
DUDBRIDGE, Michelle
Resigned: 30 July 2012
Appointed Date: 27 July 2006

Secretary
ETHERINGTON, Nancy
Resigned: 21 May 2010
Appointed Date: 01 January 2008

Secretary
HICKLING, Jane
Resigned: 21 May 2010
Appointed Date: 01 January 2008

Secretary
HICKLING, Jane
Resigned: 27 July 2006
Appointed Date: 08 October 1998

Secretary
WEAVERS, Maureen Patricia
Resigned: 21 May 2010
Appointed Date: 01 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 October 1998
Appointed Date: 08 October 1998

Director
DUDBRIDGE, William Edward
Resigned: 31 January 2013
Appointed Date: 08 October 1998
76 years old

Director
HICKLING, Jane
Resigned: 27 July 2006
Appointed Date: 14 September 2000
59 years old

Director
WEAVERS, John Samuel
Resigned: 30 September 2000
Appointed Date: 08 October 1998
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 October 1998
Appointed Date: 08 October 1998

Persons With Significant Control

Mrs Margaret Joan Serna
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Stefano Pellegri
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

The Thames Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THAMES AMBULANCE SERVICE LIMITED Events

23 Feb 2017
Director's details changed for Stefano Pellegri on 23 February 2017
23 Feb 2017
Director's details changed for Mrs Margaret Joan Serna on 23 February 2017
06 Jan 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Director's details changed for Mrs Margaret Joan Serna on 21 December 2016
26 Oct 2016
Confirmation statement made on 8 October 2016 with updates
...
... and 64 more events
22 Oct 1998
Director resigned
22 Oct 1998
New secretary appointed
22 Oct 1998
New director appointed
22 Oct 1998
New director appointed
08 Oct 1998
Incorporation

THAMES AMBULANCE SERVICE LIMITED Charges

11 November 2013
Charge code 0364 6929 0003
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
3 July 2013
Charge code 0364 6929 0002
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
23 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…