PREMIER MEDICAL PROPERTIES LIMITED
HALESOWEN PREMIER MEDICAL PROPERTY LIMITED

Hellopages » West Midlands » Dudley » B63 3AB

Company number 04413846
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PREMIER MEDICAL PROPERTIES LIMITED are www.premiermedicalproperties.co.uk, and www.premier-medical-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Premier Medical Properties Limited is a Private Limited Company. The company registration number is 04413846. Premier Medical Properties Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of Premier Medical Properties Limited is Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. . KRISHAN, Kewal Singh, Dr is a Secretary of the company. KRISHAN, Kewal Singh, Dr is a Director of the company. KRISHAN, Parkash Kaur is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
KRISHAN, Kewal Singh, Dr
Appointed Date: 10 April 2002

Director
KRISHAN, Kewal Singh, Dr
Appointed Date: 10 April 2002
70 years old

Director
KRISHAN, Parkash Kaur
Appointed Date: 10 April 2002
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 April 2002
Appointed Date: 10 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 April 2002
Appointed Date: 10 April 2002

PREMIER MEDICAL PROPERTIES LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

17 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
29 Apr 2002
New director appointed
29 Apr 2002
New secretary appointed;new director appointed
29 Apr 2002
Secretary resigned
29 Apr 2002
Director resigned
10 Apr 2002
Incorporation

PREMIER MEDICAL PROPERTIES LIMITED Charges

20 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
20 October 2011
Legal charge
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 272 willenhall road, wolverhampton, west midlands referred…
9 March 2007
Legal charge
Delivered: 20 March 2007
Status: Satisfied on 7 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of willenhall road wolverhampton…
14 July 2005
Charge of building licence
Delivered: 16 July 2005
Status: Satisfied on 7 April 2014
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 14TH july 2005 and made between…