MEDICAL SOLUTIONS UK LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1EF

Company number 03766413
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address ATTICUS HOUSE, 2 THE WINDMILLS TURK STREET, ALTON, HAMPSHIRE, GU34 1EF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Cancellation of shares. Statement of capital on 1 June 2010 GBP 60 ANNOTATION Clarification this is a second filing of SH06 registered on 15/06/2010 ; Resolutions RES13 ‐ Company auth to file revised forms SH03 & SH06 23/01/2017 RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of MEDICAL SOLUTIONS UK LIMITED are www.medicalsolutionsuk.co.uk, and www.medical-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Hook Rail Station is 9.2 miles; to Basingstoke Rail Station is 9.8 miles; to Petersfield Rail Station is 9.8 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical Solutions Uk Limited is a Private Limited Company. The company registration number is 03766413. Medical Solutions Uk Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of Medical Solutions Uk Limited is Atticus House 2 The Windmills Turk Street Alton Hampshire Gu34 1ef. . TRANTER, Bruce is a Director of the company. WALTON, Elizabeth Jill is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PARKER, Michael has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director PARKER, Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
TRANTER, Bruce
Appointed Date: 07 May 1999
77 years old

Director
WALTON, Elizabeth Jill
Appointed Date: 01 June 2010
60 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 07 May 1999
Appointed Date: 07 May 1999

Secretary
PARKER, Michael
Resigned: 01 June 2010
Appointed Date: 07 May 1999

Nominee Director
DOYLE, Betty June
Resigned: 07 May 1999
Appointed Date: 07 May 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 07 May 1999
Appointed Date: 07 May 1999
84 years old

Director
PARKER, Michael
Resigned: 01 June 2010
Appointed Date: 01 June 2007
80 years old

MEDICAL SOLUTIONS UK LIMITED Events

02 Mar 2017
Cancellation of shares. Statement of capital on 1 June 2010
  • GBP 60
  • ANNOTATION Clarification this is a second filing of SH06 registered on 15/06/2010

14 Feb 2017
Resolutions
  • RES13 ‐ Company auth to file revised forms SH03 & SH06 23/01/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares

09 Feb 2017
Purchase of own shares.
07 Feb 2017
Satisfaction of charge 4 in full
03 Nov 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 54 more events
17 May 1999
Director resigned
17 May 1999
Secretary resigned;director resigned
17 May 1999
New secretary appointed
17 May 1999
New director appointed
07 May 1999
Incorporation

MEDICAL SOLUTIONS UK LIMITED Charges

19 November 2004
Charge
Delivered: 27 November 2004
Status: Satisfied on 7 February 2017
Persons entitled: Capital Home Loans Limited
Description: 12 kenavon drive reading fixed charge over all rental…
30 November 2001
Legal charge
Delivered: 29 January 2003
Status: Satisfied on 3 August 2004
Persons entitled: Skipton Building Society
Description: 15 babbage way crowthorne road bracknell RG12 7GN.
30 November 2001
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 20 March 2004
Persons entitled: Skipton Building Society
Description: 21 babbage way crowthorne road bracknell RG12 7GN.
7 September 2001
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 1 September 2006
Persons entitled: Skipton Building Society
Description: 20 babbage way crowthorne road bracknell RG12 7GN.