MEDICAL AGENCY SERVICES LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT4 7RZ
Company number 03002156
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 98 CHURCH ROAD, WORCESTER PARK, SURREY, SURREY, KT4 7RZ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 30,100 . The most likely internet sites of MEDICAL AGENCY SERVICES LIMITED are www.medicalagencyservices.co.uk, and www.medical-agency-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Medical Agency Services Limited is a Private Limited Company. The company registration number is 03002156. Medical Agency Services Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Medical Agency Services Limited is 98 Church Road Worcester Park Surrey Surrey Kt4 7rz. . KEEP, Terence Donald is a Secretary of the company. MCMASTER, Kenneth Frederick is a Director of the company. Secretary ANCELL, William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANCELL, William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
KEEP, Terence Donald
Appointed Date: 08 October 2006

Director
MCMASTER, Kenneth Frederick
Appointed Date: 20 April 1998
79 years old

Resigned Directors

Secretary
ANCELL, William
Resigned: 08 October 2006
Appointed Date: 01 February 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 December 1994
Appointed Date: 15 December 1994

Director
ANCELL, William
Resigned: 08 October 2006
Appointed Date: 01 February 1995
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 December 1994
Appointed Date: 15 December 1994

Persons With Significant Control

Mr Kenneth Frederick Mcmaster
Notified on: 1 May 2016
79 years old
Nature of control: Has significant influence or control

MEDICAL AGENCY SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
08 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,100

11 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,100

...
... and 52 more events
29 Apr 1996
New secretary appointed;new director appointed
16 Apr 1996
Ad 01/02/95--------- £ si 98@1=98 £ ic 2/100
24 May 1995
Secretary resigned
24 May 1995
Director resigned
15 Dec 1994
Incorporation

MEDICAL AGENCY SERVICES LIMITED Charges

18 January 1999
Deed of charge over credit balances
Delivered: 8 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account no.30842575. The charge creates a fixed charge over…