BRAINTREE CLINICAL SERVICES LTD
HOOK

Hellopages » Hampshire » Hart » RG27 9UY

Company number 07015937
Status Active
Incorporation Date 11 September 2009
Company Type Private Limited Company
Address SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9UY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of BRAINTREE CLINICAL SERVICES LTD are www.braintreeclinicalservices.co.uk, and www.braintree-clinical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Fleet Rail Station is 5.2 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Basingstoke Rail Station is 6 miles; to Bentley (Hants) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braintree Clinical Services Ltd is a Private Limited Company. The company registration number is 07015937. Braintree Clinical Services Ltd has been working since 11 September 2009. The present status of the company is Active. The registered address of Braintree Clinical Services Ltd is Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire Rg27 9uy. . SERCO CORPORATE SERVICES LIMITED is a Secretary of the company. DINGWALL, Alan is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary LYNN, Nicola has been resigned. Director COUPER, Alastair has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director DICK, Alastair has been resigned. Director JUDGE, Richard David has been resigned. Director LONGOBARDI, Rosanna has been resigned. Director LUCKEN, John Michael has been resigned. Director LYNN, Nicola has been resigned. Director RIALL, Thomas Richard Phineas has been resigned. Director SHAW, Valerie Louise has been resigned. Director STAFFORD, Jeremy John has been resigned. Director WALBY, Jacqueline Mary has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SERCO CORPORATE SERVICES LIMITED
Appointed Date: 10 March 2011

Director
DINGWALL, Alan
Appointed Date: 19 May 2014
51 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 2009
Appointed Date: 11 September 2009

Secretary
LYNN, Nicola
Resigned: 10 March 2011
Appointed Date: 11 September 2009

Director
COUPER, Alastair
Resigned: 19 May 2014
Appointed Date: 28 May 2012
63 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 11 September 2009
Appointed Date: 11 September 2009
81 years old

Director
DICK, Alastair
Resigned: 18 September 2012
Appointed Date: 10 March 2011
51 years old

Director
JUDGE, Richard David
Resigned: 01 December 2012
Appointed Date: 10 March 2011
50 years old

Director
LONGOBARDI, Rosanna
Resigned: 25 September 2015
Appointed Date: 27 June 2014
54 years old

Director
LUCKEN, John Michael
Resigned: 10 March 2011
Appointed Date: 11 September 2009
82 years old

Director
LYNN, Nicola
Resigned: 10 March 2011
Appointed Date: 11 September 2009
51 years old

Director
RIALL, Thomas Richard Phineas
Resigned: 24 August 2011
Appointed Date: 10 March 2011
65 years old

Director
SHAW, Valerie Louise
Resigned: 27 June 2014
Appointed Date: 15 January 2013
50 years old

Director
STAFFORD, Jeremy John
Resigned: 10 December 2012
Appointed Date: 24 August 2011
62 years old

Director
WALBY, Jacqueline Mary
Resigned: 10 March 2011
Appointed Date: 11 September 2009
68 years old

Persons With Significant Control

Serco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAINTREE CLINICAL SERVICES LTD Events

06 Oct 2016
Full accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 11 September 2016 with updates
16 Dec 2015
Compulsory strike-off action has been discontinued
15 Dec 2015
First Gazette notice for compulsory strike-off
14 Dec 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

...
... and 44 more events
13 Oct 2009
Termination of appointment of John Cowdry as a director
13 Oct 2009
Termination of appointment of London Law Secretarial Limited as a secretary
13 Oct 2009
Appointment of John Michael Lucken as a director
13 Oct 2009
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD England on 13 October 2009
11 Sep 2009
Incorporation

BRAINTREE CLINICAL SERVICES LTD Charges

16 August 2010
Debenture
Delivered: 21 August 2010
Status: Satisfied on 16 March 2011
Persons entitled: Ams (Cheltenham) LTD
Description: Fixed and floating charge over the undertaking and all…