MEDICAL AND PROFESSIONAL SERVICES LIMITED
LONDON BEALAW (477) LIMITED

Hellopages » Greater London » Islington » EC2A 1AF

Company number 03594950
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address 5TH FLOOR, 10, FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Stephen Anthony Hughes as a director on 31 December 2016; Appointment of Hexagon Tds Limited as a secretary on 30 November 2016. The most likely internet sites of MEDICAL AND PROFESSIONAL SERVICES LIMITED are www.medicalandprofessionalservices.co.uk, and www.medical-and-professional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical and Professional Services Limited is a Private Limited Company. The company registration number is 03594950. Medical and Professional Services Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of Medical and Professional Services Limited is 5th Floor 10 Finsbury Square London United Kingdom Ec2a 1af. . HEXAGON TDS LIMITED is a Secretary of the company. ROBERTS, Gavin David is a Director of the company. STOTHARD, David Ian is a Director of the company. Secretary WALSH, Beej has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary COMAT CONSULTING SERVICES LIMITED has been resigned. Director ALLEN, Stephen Paul has been resigned. Director CARTER, Gerald William has been resigned. Director FOY, Francis has been resigned. Director HUGHES, Stephen Anthony, Lt Col has been resigned. Director SKIDMORE, David Albert Thomas has been resigned. Director SMITH, Philip Andrew has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEXAGON TDS LIMITED
Appointed Date: 30 November 2016

Director
ROBERTS, Gavin David
Appointed Date: 01 June 2016
60 years old

Director
STOTHARD, David Ian
Appointed Date: 01 September 2015
59 years old

Resigned Directors

Secretary
WALSH, Beej
Resigned: 10 June 2015
Appointed Date: 17 June 2013

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 13 November 1998
Appointed Date: 08 July 1998

Secretary
COMAT CONSULTING SERVICES LIMITED
Resigned: 17 June 2013
Appointed Date: 13 November 1998

Director
ALLEN, Stephen Paul
Resigned: 30 June 2011
Appointed Date: 01 May 2004
74 years old

Director
CARTER, Gerald William
Resigned: 31 December 2005
Appointed Date: 13 November 1998
86 years old

Director
FOY, Francis
Resigned: 02 May 2011
Appointed Date: 01 August 2002
77 years old

Director
HUGHES, Stephen Anthony, Lt Col
Resigned: 31 December 2016
Appointed Date: 01 January 2006
60 years old

Director
SKIDMORE, David Albert Thomas
Resigned: 30 June 2004
Appointed Date: 02 December 1998
87 years old

Director
SMITH, Philip Andrew
Resigned: 31 August 2016
Appointed Date: 01 March 2010
64 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 13 November 1998
Appointed Date: 08 July 1998

Persons With Significant Control

Andrew Frederick Herbert
Notified on: 9 May 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

David Ian England
Notified on: 21 April 2016
59 years old
Nature of control: Has significant influence or control

Philip Andrew Smith
Notified on: 21 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Stephen Paul Allen
Notified on: 20 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

MEDICAL AND PROFESSIONAL SERVICES LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
10 Jan 2017
Termination of appointment of Stephen Anthony Hughes as a director on 31 December 2016
12 Dec 2016
Appointment of Hexagon Tds Limited as a secretary on 30 November 2016
30 Nov 2016
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 5th Floor, 10 Finsbury Square London EC2A 1AF on 30 November 2016
14 Sep 2016
Termination of appointment of Philip Andrew Smith as a director on 31 August 2016
...
... and 80 more events
27 Nov 1998
£ nc 1000/1900 13/11/98
19 Nov 1998
Ad 13/11/98--------- £ si 1@1=1 £ ic 1/2
19 Nov 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Nov 1998
Company name changed bealaw (477) LIMITED\certificate issued on 03/11/98
08 Jul 1998
Incorporation

MEDICAL AND PROFESSIONAL SERVICES LIMITED Charges

1 February 1999
Mortgage debenture
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…