MEDICAL PROFESSIONAL PERSONNEL LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9DF

Company number 03794545
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address GREAT WEST HOUSE, BOSTON MANOR ROAD, BRENTFORD, TW8 9DF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 310,000 ; Full accounts made up to 31 May 2015. The most likely internet sites of MEDICAL PROFESSIONAL PERSONNEL LIMITED are www.medicalprofessionalpersonnel.co.uk, and www.medical-professional-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Medical Professional Personnel Limited is a Private Limited Company. The company registration number is 03794545. Medical Professional Personnel Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Medical Professional Personnel Limited is Great West House Boston Manor Road Brentford Tw8 9df. . HANNIGAN, Brendan Nicholas is a Director of the company. MADDOCK, Christopher John is a Director of the company. Secretary FLANAGAN, Joseph has been resigned. Secretary HANNIGAN, Adrian has been resigned. Secretary HANNIGAN, Alan has been resigned. Director HANNIGAN, Adrian has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
HANNIGAN, Brendan Nicholas
Appointed Date: 24 June 1999
53 years old

Director
MADDOCK, Christopher John
Appointed Date: 22 January 2013
67 years old

Resigned Directors

Secretary
FLANAGAN, Joseph
Resigned: 02 June 2011
Appointed Date: 31 March 2004

Secretary
HANNIGAN, Adrian
Resigned: 15 March 2004
Appointed Date: 24 June 1999

Secretary
HANNIGAN, Alan
Resigned: 31 March 2004
Appointed Date: 15 March 2004

Director
HANNIGAN, Adrian
Resigned: 15 March 2004
Appointed Date: 24 June 1999
54 years old

MEDICAL PROFESSIONAL PERSONNEL LIMITED Events

03 Mar 2017
Full accounts made up to 31 May 2016
30 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 310,000

08 Feb 2016
Full accounts made up to 31 May 2015
30 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 310,000

26 Nov 2014
Full accounts made up to 31 May 2014
...
... and 62 more events
13 Aug 2001
Registered office changed on 13/08/01 from: 53 holland road london W14 8HL
26 Jun 2001
Return made up to 24/06/01; full list of members
07 Mar 2001
Accounts for a dormant company made up to 30 June 2000
26 Jun 2000
Return made up to 24/06/00; full list of members
24 Jun 1999
Incorporation

MEDICAL PROFESSIONAL PERSONNEL LIMITED Charges

24 June 2014
Charge code 0379 4545 0007
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: A. by way of first fixed charge:. (I) all real property;…
13 February 2014
Charge code 0379 4545 0006
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: Resource Partners SPV1 Limited
Description: Notification of addition to or amendment of charge…
2 March 2012
Rent deposit deed
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Great West House Limited
Description: The sum of £26,511.19.
1 October 2009
Rent deposit deed
Delivered: 9 October 2009
Status: Satisfied on 26 January 2013
Persons entitled: Great West House Limited
Description: The sum of £26,371.80.
5 December 2006
Rent deposit deed
Delivered: 9 December 2006
Status: Satisfied on 26 January 2013
Persons entitled: Zurich Assurance LTD
Description: £10,000 plus vat (being £11,750).
31 July 2006
Debenture
Delivered: 2 August 2006
Status: Satisfied on 11 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2001
All assets debenture
Delivered: 11 December 2001
Status: Satisfied on 19 July 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…