CENTRE FOR INTEGRATIVE MEDICAL TRAINING LIMITED
TAYPORT

Hellopages » Fife » Fife » DD6 9LD

Company number SC246959
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 43 CRAIG ROAD, THE STUDIO, TAYPORT, FIFE, DD6 9LD
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education, 85600 - Educational support services, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 100 . The most likely internet sites of CENTRE FOR INTEGRATIVE MEDICAL TRAINING LIMITED are www.centreforintegrativemedicaltraining.co.uk, and www.centre-for-integrative-medical-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Centre For Integrative Medical Training Limited is a Private Limited Company. The company registration number is SC246959. Centre For Integrative Medical Training Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Centre For Integrative Medical Training Limited is 43 Craig Road The Studio Tayport Fife Dd6 9ld. . WECHTLER, Veronique Helene Caroline is a Secretary of the company. MALCOLM, Russell Steven, Dr is a Director of the company. Secretary MALCOLM, Laura Audrey has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Secretary
WECHTLER, Veronique Helene Caroline
Appointed Date: 31 March 2015

Director
MALCOLM, Russell Steven, Dr
Appointed Date: 01 April 2003
64 years old

Resigned Directors

Secretary
MALCOLM, Laura Audrey
Resigned: 30 March 2015
Appointed Date: 01 April 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Persons With Significant Control

Dr Russell Steven Malcolm
Notified on: 6 January 2017
64 years old
Nature of control: Ownership of shares – 75% or more

CENTRE FOR INTEGRATIVE MEDICAL TRAINING LIMITED Events

07 Apr 2017
Confirmation statement made on 1 April 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 29 more events
14 Apr 2003
New secretary appointed
14 Apr 2003
New director appointed
06 Apr 2003
Secretary resigned
06 Apr 2003
Director resigned
01 Apr 2003
Incorporation