MEDICAL SERVICES INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 0TU

Company number 01416977
Status Active
Incorporation Date 26 February 1979
Company Type Private Limited Company
Address CROMWELL HOSPITAL, CROMWELL ROAD, LONDON, SW5 0TU
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities, 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Appointment of Mr David Emmanuel Hynam as a director on 16 November 2016; Appointment of Catherine Elizabeth Barton as a director on 27 September 2016; Termination of appointment of Richard Thomas Bowden as a director on 30 September 2016. The most likely internet sites of MEDICAL SERVICES INTERNATIONAL LIMITED are www.medicalservicesinternational.co.uk, and www.medical-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Medical Services International Limited is a Private Limited Company. The company registration number is 01416977. Medical Services International Limited has been working since 26 February 1979. The present status of the company is Active. The registered address of Medical Services International Limited is Cromwell Hospital Cromwell Road London Sw5 0tu. . BUPA SECRETARIES LIMITED is a Secretary of the company. BARTON, Catherine Elizabeth is a Director of the company. FIELDHOUSE, Philippa Jane is a Director of the company. HYNAM, David Emmanuel is a Director of the company. PICKEN, Jonathan Stephen is a Director of the company. Secretary AL MUHAIRI, Abdul Rahman, Doctor has been resigned. Secretary HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord has been resigned. Secretary HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord has been resigned. Secretary HUDSON, Nicholas John has been resigned. Secretary MORRELL, John Alston has been resigned. Secretary YOUNGMAN, David Thomas Evelyn has been resigned. Director AL MAZROOEI, Khalaf has been resigned. Director AL MUHAIRI, Abdul Rahman, Doctor has been resigned. Director AL MUHAIRI, Matar Mohamed Ali has been resigned. Director AL SHAMSI, Hamad Abdulla Rashed Obaid has been resigned. Director AL-SAYED, Mohamed has been resigned. Director ALKHOORI, Mohamed Haji has been resigned. Director AZAD, Atique has been resigned. Director BAKER, Alan has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director BOOTH, Roy Wilson has been resigned. Director BOWDEN, Richard Thomas has been resigned. Director BRITTON, Keith Eric, Professor has been resigned. Director CALLUM, John Andrew Berry has been resigned. Director DAVIES, Julian Peter has been resigned. Director ELLIOTT, Joan Martina has been resigned. Director FARUQUI, Mahmood Akhtar has been resigned. Director GEORGE, Martin Peter has been resigned. Director GILLESPIE, Wilson David has been resigned. Director GREGORY, Fraser David has been resigned. Director HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord has been resigned. Director HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord has been resigned. Director HUDSON, Nicholas John has been resigned. Director JENNINGS, Francis Gerald, Dr has been resigned. Director JENNINGS, Thomas James has been resigned. Director KEE, Fergus Alexander has been resigned. Director LAHEY, Michele has been resigned. Director LINTON, Joy has been resigned. Director LOS, Steven Michael has been resigned. Director MARTIN, Hume has been resigned. Director MATAR AL HAMEIRI, Mubarak has been resigned. Director MCGAREL GROVES, Hugh Macmillan Jullian has been resigned. Director MERCHANT, Mahboob Ali has been resigned. Director MORRELL, John Alston has been resigned. Director O'KEEFE, Michael James Francis has been resigned. Director PEELER, Andrew Michael has been resigned. Director ZILKHA, Kevin Jerome has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 14 March 2008

Director
BARTON, Catherine Elizabeth
Appointed Date: 27 September 2016
51 years old

Director
FIELDHOUSE, Philippa Jane
Appointed Date: 01 January 2014
55 years old

Director
HYNAM, David Emmanuel
Appointed Date: 16 November 2016
54 years old

Director
PICKEN, Jonathan Stephen
Appointed Date: 01 July 2014
59 years old

Resigned Directors

Secretary
AL MUHAIRI, Abdul Rahman, Doctor
Resigned: 06 December 2006
Appointed Date: 08 July 2003

Secretary
HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord
Resigned: 08 July 2003
Appointed Date: 01 January 1994

Secretary
HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord
Resigned: 23 June 1993
Appointed Date: 01 January 1994

Secretary
HUDSON, Nicholas John
Resigned: 14 March 2008
Appointed Date: 06 December 2006

Secretary
MORRELL, John Alston
Resigned: 01 January 1994
Appointed Date: 23 June 1993

Secretary
YOUNGMAN, David Thomas Evelyn
Resigned: 15 February 1993

Director
AL MAZROOEI, Khalaf
Resigned: 01 April 2002
59 years old

Director
AL MUHAIRI, Abdul Rahman, Doctor
Resigned: 14 March 2008
Appointed Date: 25 February 2002
60 years old

Director
AL MUHAIRI, Matar Mohamed Ali
Resigned: 06 December 2006
Appointed Date: 17 October 2002
62 years old

Director
AL SHAMSI, Hamad Abdulla Rashed Obaid
Resigned: 06 December 2006
Appointed Date: 20 September 1999
57 years old

Director
AL-SAYED, Mohamed
Resigned: 05 May 1993
74 years old

Director
ALKHOORI, Mohamed Haji
Resigned: 06 December 2006
Appointed Date: 29 June 2005
57 years old

Director
AZAD, Atique
Resigned: 05 May 1993
71 years old

Director
BAKER, Alan
Resigned: 21 September 1999
Appointed Date: 23 May 1994
78 years old

Director
BEAZLEY, Nicholas Tetley
Resigned: 19 May 2013
Appointed Date: 07 July 2008
65 years old

Director
BOOTH, Roy Wilson
Resigned: 14 March 2008
Appointed Date: 30 July 2007
67 years old

Director
BOWDEN, Richard Thomas
Resigned: 30 September 2016
Appointed Date: 01 December 2012
70 years old

Director
BRITTON, Keith Eric, Professor
Resigned: 15 August 2007
Appointed Date: 26 February 2004
86 years old

Director
CALLUM, John Andrew Berry
Resigned: 26 September 2007
Appointed Date: 06 December 2006
81 years old

Director
DAVIES, Julian Peter
Resigned: 07 July 2008
Appointed Date: 14 March 2008
69 years old

Director
ELLIOTT, Joan Martina
Resigned: 29 October 2015
Appointed Date: 01 July 2014
60 years old

Director
FARUQUI, Mahmood Akhtar
Resigned: 16 December 1991

Director
GEORGE, Martin Peter
Resigned: 31 October 2012
Appointed Date: 01 September 2010
63 years old

Director
GILLESPIE, Wilson David
Resigned: 14 March 2008
Appointed Date: 17 August 2007
70 years old

Director
GREGORY, Fraser David
Resigned: 21 June 2010
Appointed Date: 07 July 2008
66 years old

Director
HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord
Resigned: 23 June 1993
84 years old

Director
HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord
Resigned: 30 June 2005
84 years old

Director
HUDSON, Nicholas John
Resigned: 28 December 2006
Appointed Date: 06 December 2006
64 years old

Director
JENNINGS, Francis Gerald, Dr
Resigned: 14 March 2008
Appointed Date: 06 December 2006
74 years old

Director
JENNINGS, Thomas James
Resigned: 14 March 2008
Appointed Date: 06 December 2006
71 years old

Director
KEE, Fergus Alexander
Resigned: 30 July 2010
Appointed Date: 14 March 2008
65 years old

Director
LAHEY, Michele
Resigned: 31 December 2013
Appointed Date: 03 November 2008
71 years old

Director
LINTON, Joy
Resigned: 14 September 2016
Appointed Date: 29 October 2015
59 years old

Director
LOS, Steven Michael
Resigned: 01 July 2014
Appointed Date: 21 June 2010
54 years old

Director
MARTIN, Hume
Resigned: 18 July 2008
Appointed Date: 26 April 2007
78 years old

Director
MATAR AL HAMEIRI, Mubarak
Resigned: 14 June 2005
Appointed Date: 19 May 1998
64 years old

Director
MCGAREL GROVES, Hugh Macmillan Jullian
Resigned: 31 January 2000
Appointed Date: 15 April 1997
73 years old

Director
MERCHANT, Mahboob Ali
Resigned: 10 December 2012
Appointed Date: 07 July 2008
70 years old

Director
MORRELL, John Alston
Resigned: 07 December 1994
Appointed Date: 16 December 1991
98 years old

Director
O'KEEFE, Michael James Francis
Resigned: 09 October 2007
Appointed Date: 06 December 2006
82 years old

Director
PEELER, Andrew Michael
Resigned: 28 February 2015
Appointed Date: 01 December 2012
62 years old

Director
ZILKHA, Kevin Jerome
Resigned: 28 February 2005
95 years old

MEDICAL SERVICES INTERNATIONAL LIMITED Events

16 Nov 2016
Appointment of Mr David Emmanuel Hynam as a director on 16 November 2016
03 Oct 2016
Appointment of Catherine Elizabeth Barton as a director on 27 September 2016
30 Sep 2016
Termination of appointment of Richard Thomas Bowden as a director on 30 September 2016
22 Sep 2016
Termination of appointment of Joy Linton as a director on 14 September 2016
22 Sep 2016
Director's details changed for Philippa Jane Fieldhouse on 21 August 2016
...
... and 215 more events
23 Aug 1986
Accounts made up to 31 December 1984
07 Jun 1986
Director resigned;new director appointed

22 Jan 1980
Memorandum and Articles of Association
04 Dec 1979
Company name changed\certificate issued on 04/12/79
26 Feb 1979
Incorporation

MEDICAL SERVICES INTERNATIONAL LIMITED Charges

15 February 2008
Mortgage
Delivered: 20 February 2008
Status: Satisfied on 12 November 2014
Persons entitled: Barclays Bank PLC
Description: Ge healthcare mammography 20/09/2007 mammography senographe…
6 December 2006
Debenture
Delivered: 14 December 2006
Status: Satisfied on 26 March 2008
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Each a 'Lender' and Together the 'Lenders'
Description: Cromwell hospital cromwell road london (inclusive odd…
17 January 2006
Mortgage debenture
Delivered: 25 January 2006
Status: Satisfied on 12 November 2014
Persons entitled: National Bank of Abu Dhabi
Description: Fixed and floating charges over the undertaking and all…
21 October 2005
Legal mortgage
Delivered: 8 November 2005
Status: Satisfied on 12 November 2014
Persons entitled: National Bank of Abu Dhabi
Description: The equipment k/a two tomotherapy inc hi-art systems…
4 March 2002
Debenture
Delivered: 13 March 2002
Status: Satisfied on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1999
Mortgage
Delivered: 21 July 1999
Status: Satisfied on 26 January 2009
Persons entitled: Barclays Mercantile Business Finance Limited
Description: On 1.5 whole body magnetic resonance imaging gyroscan acs…
4 February 1999
Mortgage
Delivered: 6 February 1999
Status: Satisfied on 26 January 2009
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The items set out in the schedule together with all…
27 October 1997
Deed of charge
Delivered: 7 November 1997
Status: Satisfied on 26 January 2009
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
2 July 1984
Legal mortgage
Delivered: 11 July 1984
Status: Satisfied on 13 November 1997
Persons entitled: Credit and Finance Corporation Limited
Description: 1 sherborne court 180-186 cromwell road kensington. Title…
20 December 1982
Cross guarantee & debenture
Delivered: 4 January 1983
Status: Satisfied on 27 November 1997
Persons entitled: Credit and Finance Corporation Limited
Description: Fixed and floating charges over the undertaking and all…