NATIONWIDE MEDICAL AWARDS LIMITED
FARNHAM ADVENTURE LIFESIGNS TRAINING LIMITED

Hellopages » Surrey » Guildford » GU10 1DJ

Company number 04805834
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address THE KILN GRANGE ROAD, TONGHAM, FARNHAM, SURREY, ENGLAND, GU10 1DJ
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of NATIONWIDE MEDICAL AWARDS LIMITED are www.nationwidemedicalawards.co.uk, and www.nationwide-medical-awards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Ash Vale Rail Station is 2.8 miles; to Bentley (Hants) Rail Station is 6.8 miles; to Blackwater Rail Station is 7.1 miles; to Bagshot Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nationwide Medical Awards Limited is a Private Limited Company. The company registration number is 04805834. Nationwide Medical Awards Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Nationwide Medical Awards Limited is The Kiln Grange Road Tongham Farnham Surrey England Gu10 1dj. . COLE, Alistair Robert is a Director of the company. Secretary COLE, Lesley Sarah has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GILLESPIE PAYNE, Jonathan Michael Luke has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
COLE, Alistair Robert
Appointed Date: 20 June 2003
52 years old

Resigned Directors

Secretary
COLE, Lesley Sarah
Resigned: 30 June 2013
Appointed Date: 20 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

Director
GILLESPIE PAYNE, Jonathan Michael Luke
Resigned: 05 February 2004
Appointed Date: 20 June 2003
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

NATIONWIDE MEDICAL AWARDS LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Jul 2015
Registered office address changed from The Granary Shoelands Farm Puttenham Surrey GU10 1HL to The Kiln Grange Road Tongham Farnham Surrey GU10 1DJ on 28 July 2015
01 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

...
... and 31 more events
28 Aug 2003
New director appointed
14 Aug 2003
Registered office changed on 14/08/03 from: marquess court 69 southampton row london WC1B 4ET
14 Aug 2003
Director resigned
14 Aug 2003
Secretary resigned
20 Jun 2003
Incorporation