MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS26 0QD

Company number 08036855
Status Active
Incorporation Date 18 April 2012
Company Type Private Limited Company
Address C/O ALEVERE 103 COMMERCIAL STREET, ROTHWELL, LEEDS, WEST YORKSHIRE, ENGLAND, LS26 0QD
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Appointment of Mr Robert Guy Henton Tritton as a director on 25 October 2016; Appointment of Mrs Anne Welford as a director on 25 October 2016; Statement of capital following an allotment of shares on 31 August 2016 GBP 3 . The most likely internet sites of MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED are www.medicalcosmeticservicesholdings.co.uk, and www.medical-cosmetic-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Garforth Rail Station is 5.2 miles; to Castleford Rail Station is 5.4 miles; to Sandal & Agbrigg Rail Station is 5.9 miles; to Featherstone Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical Cosmetic Services Holdings Limited is a Private Limited Company. The company registration number is 08036855. Medical Cosmetic Services Holdings Limited has been working since 18 April 2012. The present status of the company is Active. The registered address of Medical Cosmetic Services Holdings Limited is C O Alevere 103 Commercial Street Rothwell Leeds West Yorkshire England Ls26 0qd. . PALMER, Mark Antony, Dr is a Director of the company. TRITTON, Robert Guy Henton is a Director of the company. WELFORD, Anne is a Director of the company. Director PALMER, Mark Antony, Dr has been resigned. Director SMITH, James Phillip has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
PALMER, Mark Antony, Dr
Appointed Date: 05 April 2016
58 years old

Director
TRITTON, Robert Guy Henton
Appointed Date: 25 October 2016
61 years old

Director
WELFORD, Anne
Appointed Date: 25 October 2016
68 years old

Resigned Directors

Director
PALMER, Mark Antony, Dr
Resigned: 22 April 2015
Appointed Date: 18 April 2012
58 years old

Director
SMITH, James Phillip
Resigned: 05 April 2016
Appointed Date: 22 April 2015
44 years old

MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED Events

28 Oct 2016
Appointment of Mr Robert Guy Henton Tritton as a director on 25 October 2016
28 Oct 2016
Appointment of Mrs Anne Welford as a director on 25 October 2016
29 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 3

27 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 of ca 2006 31/08/2016

23 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4

...
... and 17 more events
02 Jul 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Jul 2013
Statement of capital following an allotment of shares on 30 May 2013
  • GBP 2

21 Jun 2013
Registered office address changed from Cross Street Rothwell Leeds West Yorkshire LS26 0QD United Kingdom on 21 June 2013
07 May 2013
Annual return made up to 18 April 2013 with full list of shareholders
18 Apr 2012
Incorporation

MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED Charges

30 June 2015
Charge code 0803 6855 0002
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 May 2015
Charge code 0803 6855 0001
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as flat…