NORTH MIDDLESEX HOSPITAL PROJECT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7EU

Company number 06236059
Status Active
Incorporation Date 3 May 2007
Company Type Private Limited Company
Address BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, UNITED KINGDOM, SE1 7EU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 ; Director's details changed for John Foy on 1 May 2016. The most likely internet sites of NORTH MIDDLESEX HOSPITAL PROJECT LIMITED are www.northmiddlesexhospitalproject.co.uk, and www.north-middlesex-hospital-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. North Middlesex Hospital Project Limited is a Private Limited Company. The company registration number is 06236059. North Middlesex Hospital Project Limited has been working since 03 May 2007. The present status of the company is Active. The registered address of North Middlesex Hospital Project Limited is Becket House 1 Lambeth Palace Road London United Kingdom Se1 7eu. . PLUMLEY, Xavier Alexander is a Secretary of the company. DESPLANQUES, Luc is a Director of the company. FOY, John is a Director of the company. GRIFFITHS, Mark John is a Director of the company. MCDONALD, Stephen Howard is a Director of the company. Secretary JOUY, Philippe has been resigned. Secretary PIERCE, David William has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director BODIN, Bruno Albert has been resigned. Director CARR, David John has been resigned. Director CHRISTOLOMME, Lionel Marie Michel has been resigned. Director FARQUE, Gerald has been resigned. Director MINAULT, Pascal has been resigned. Director PHIPPS, Simon David has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PLUMLEY, Xavier Alexander
Appointed Date: 14 December 2011

Director
DESPLANQUES, Luc
Appointed Date: 04 April 2013
63 years old

Director
FOY, John
Appointed Date: 04 April 2013
56 years old

Director
GRIFFITHS, Mark John
Appointed Date: 06 June 2012
58 years old

Director
MCDONALD, Stephen Howard
Appointed Date: 16 February 2012
56 years old

Resigned Directors

Secretary
JOUY, Philippe
Resigned: 02 January 2008
Appointed Date: 03 May 2007

Secretary
PIERCE, David William
Resigned: 14 December 2011
Appointed Date: 02 January 2008

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 03 May 2007
Appointed Date: 03 May 2007

Director
BODIN, Bruno Albert
Resigned: 16 February 2012
Appointed Date: 03 May 2007
73 years old

Director
CARR, David John
Resigned: 06 June 2012
Appointed Date: 16 February 2012
56 years old

Director
CHRISTOLOMME, Lionel Marie Michel
Resigned: 16 February 2012
Appointed Date: 11 December 2007
58 years old

Director
FARQUE, Gerald
Resigned: 04 April 2013
Appointed Date: 21 May 2010
61 years old

Director
MINAULT, Pascal
Resigned: 11 December 2007
Appointed Date: 03 May 2007
61 years old

Director
PHIPPS, Simon David
Resigned: 04 April 2013
Appointed Date: 16 February 2012
55 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 03 May 2007
Appointed Date: 03 May 2007

NORTH MIDDLESEX HOSPITAL PROJECT LIMITED Events

01 Jun 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

05 May 2016
Director's details changed for John Foy on 1 May 2016
05 May 2016
Director's details changed for Mr Luc Desplanques on 1 May 2016
03 May 2016
Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016
...
... and 44 more events
20 Sep 2007
Accounting reference date shortened from 31/05/08 to 31/12/07
07 Aug 2007
Particulars of mortgage/charge
03 May 2007
Director resigned
03 May 2007
Secretary resigned
03 May 2007
Incorporation

NORTH MIDDLESEX HOSPITAL PROJECT LIMITED Charges

2 August 2007
A lifecycle account charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Bynorth Limited
Description: First fixed and floating charge all of its rights andn…