CHEADLE ROYAL HOSPITAL LIMITED
LONDON HAMSARD ONE THOUSAND AND FIFTY SIX LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 03417741
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Mark Moran as a director on 1 March 2016. The most likely internet sites of CHEADLE ROYAL HOSPITAL LIMITED are www.cheadleroyalhospital.co.uk, and www.cheadle-royal-hospital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Cheadle Royal Hospital Limited is a Private Limited Company. The company registration number is 03417741. Cheadle Royal Hospital Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of Cheadle Royal Hospital Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. Secretary BATCHELOR, Philip has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary MORRIS, Roderick Gruffydd has been resigned. Secretary SHAW, Jonathan Alan has been resigned. Director BATCHELOR, Philip has been resigned. Director EVANS, Adrian Charles has been resigned. Director FRANZIDIS, Matthew has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director LOCK, Jason David has been resigned. Director MACDONALD-MILNER, Tommy has been resigned. Director MORAN, Mark has been resigned. Director MORRIS, Roderick Gruffydd has been resigned. Director RUSSELL, Ronald has been resigned. Director SCOTT, Philip Henry has been resigned. Director SHAW, Jonathan Alan has been resigned. Director WARD, John Patrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HALL, David James
Appointed Date: 18 March 2010

Director
HALL, David James
Appointed Date: 01 April 2015
62 years old

Resigned Directors

Secretary
BATCHELOR, Philip
Resigned: 21 January 2002
Appointed Date: 26 January 1998

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 26 January 1998
Appointed Date: 11 August 1997

Secretary
MORRIS, Roderick Gruffydd
Resigned: 11 July 2003
Appointed Date: 21 January 2002

Secretary
SHAW, Jonathan Alan
Resigned: 18 March 2010
Appointed Date: 01 October 2003

Director
BATCHELOR, Philip
Resigned: 31 March 2008
Appointed Date: 23 December 2004
70 years old

Director
EVANS, Adrian Charles
Resigned: 18 March 2010
Appointed Date: 28 April 2006
59 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 18 March 2010
66 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 26 January 1998
Appointed Date: 11 August 1997

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 18 March 2010
53 years old

Director
MACDONALD-MILNER, Tommy
Resigned: 18 March 2010
Appointed Date: 31 March 2008
64 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
MORRIS, Roderick Gruffydd
Resigned: 11 July 2003
Appointed Date: 21 January 2002
68 years old

Director
RUSSELL, Ronald
Resigned: 23 December 2004
Appointed Date: 26 January 1998
69 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 18 March 2010
61 years old

Director
SHAW, Jonathan Alan
Resigned: 18 March 2010
Appointed Date: 01 October 2003
65 years old

Director
WARD, John Patrick
Resigned: 08 March 2006
Appointed Date: 23 December 2004
75 years old

Persons With Significant Control

Cheadle Royal Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHEADLE ROYAL HOSPITAL LIMITED Events

15 Sep 2016
Confirmation statement made on 11 August 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
01 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

12 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 90 more events
10 Feb 1998
Secretary resigned
10 Feb 1998
New director appointed
10 Feb 1998
New secretary appointed
26 Jan 1998
Company name changed hamsard one thousand and fifty s ix LIMITED\certificate issued on 26/01/98
11 Aug 1997
Incorporation

CHEADLE ROYAL HOSPITAL LIMITED Charges

24 December 2004
Deed of accession to a debenture
Delivered: 13 January 2005
Status: Satisfied on 10 June 2010
Persons entitled: Duke Street Capital V Limited (The Security Trustee)
Description: F/H cheadle royal hospital wilmslow road cheadle t/ns…
24 December 2004
Deed of accession
Delivered: 7 January 2005
Status: Satisfied on 10 June 2010
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Security Beneficiaries) (Thesecurity Agent)
Description: All l/h and f/h property, together with all buildings and…