MEDICAL ARCHITECTURE AND ART PROJECTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 1UY

Company number 02648058
Status Active
Incorporation Date 23 September 1991
Company Type Private Limited Company
Address 22A ARLINGTON WAY, LONDON, ENGLAND, EC1R 1UY
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 4,000 ; Cancellation of shares. Statement of capital on 7 December 2015 GBP 4,000 . The most likely internet sites of MEDICAL ARCHITECTURE AND ART PROJECTS LIMITED are www.medicalarchitectureandartprojects.co.uk, and www.medical-architecture-and-art-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical Architecture and Art Projects Limited is a Private Limited Company. The company registration number is 02648058. Medical Architecture and Art Projects Limited has been working since 23 September 1991. The present status of the company is Active. The registered address of Medical Architecture and Art Projects Limited is 22a Arlington Way London England Ec1r 1uy. . SHAW, Christopher Rawson is a Secretary of the company. SHAW, Christopher Rawson is a Director of the company. WILLS, Robert is a Director of the company. YEOMANS, Paul is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BINNS, Robert Henry has been resigned. Director COOPER, Graham has been resigned. Director FERGUSON, Raechal Elizabeth has been resigned. Director GOLDING, Catherine Anne has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MCCONKEY, Patrick Joseph has been resigned. Director REVELL, Christine Anne has been resigned. Director SMITH, Mungo James has been resigned. Director TEMPLE, John Goldie has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
SHAW, Christopher Rawson
Appointed Date: 23 September 1991

Director
SHAW, Christopher Rawson
Appointed Date: 11 September 1992
68 years old

Director
WILLS, Robert
Appointed Date: 21 June 2012
62 years old

Director
YEOMANS, Paul
Appointed Date: 21 June 2012
49 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 23 September 1991
Appointed Date: 23 September 1991

Director
BINNS, Robert Henry
Resigned: 31 October 1998
Appointed Date: 11 October 1991
75 years old

Director
COOPER, Graham
Resigned: 31 January 1993
Appointed Date: 11 October 1991
34 years old

Director
FERGUSON, Raechal Elizabeth
Resigned: 30 June 2014
Appointed Date: 29 February 2000
60 years old

Director
GOLDING, Catherine Anne
Resigned: 01 April 1998
Appointed Date: 11 November 1991
61 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 23 September 1991
Appointed Date: 23 September 1991

Director
MCCONKEY, Patrick Joseph
Resigned: 15 June 1994
Appointed Date: 15 November 1991
62 years old

Director
REVELL, Christine Anne
Resigned: 25 August 1995
Appointed Date: 10 October 1991
69 years old

Director
SMITH, Mungo James
Resigned: 06 May 2014
Appointed Date: 23 September 1991
71 years old

Director
TEMPLE, John Goldie
Resigned: 31 May 1995
Appointed Date: 11 October 1991
61 years old

MEDICAL ARCHITECTURE AND ART PROJECTS LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4,000

27 Jan 2016
Cancellation of shares. Statement of capital on 7 December 2015
  • GBP 4,000

27 Jan 2016
Purchase of own shares.
02 Dec 2015
Cancellation of shares. Statement of capital on 5 November 2015
  • GBP 4,200

...
... and 130 more events
20 Nov 1991
New director appointed

20 Nov 1991
New director appointed

20 Nov 1991
New director appointed

25 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Sep 1991
Incorporation

MEDICAL ARCHITECTURE AND ART PROJECTS LIMITED Charges

14 November 2012
Rent deposit deed
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Durley Investment Corporation
Description: £55,224 together with all other money deposited from time…
15 October 1998
Deed of rent deposit
Delivered: 5 November 1998
Status: Satisfied on 12 February 2014
Persons entitled: John Glendower, Rowe Harding, Michael Findlay Baker and Stuart Newton Beare(Being the Current Trustees of the Alpine Club)
Description: The initial deposit of £3,500 plus accured interest on this…
3 January 1992
Mortgage debenture
Delivered: 8 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…