MEDICAL SERVICES DANBURY LIMITED
ESSEX

Hellopages » Essex » Maldon » CM9 5PN
Company number 06474181
Status Active
Incorporation Date 16 January 2008
Company Type Private Limited Company
Address 40/42 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 3 . The most likely internet sites of MEDICAL SERVICES DANBURY LIMITED are www.medicalservicesdanbury.co.uk, and www.medical-services-danbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Medical Services Danbury Limited is a Private Limited Company. The company registration number is 06474181. Medical Services Danbury Limited has been working since 16 January 2008. The present status of the company is Active. The registered address of Medical Services Danbury Limited is 40 42 High Street Maldon Essex Cm9 5pn. The company`s financial liabilities are £43.47k. It is £13.84k against last year. The cash in hand is £44.72k. It is £12.6k against last year. And the total assets are £44.72k, which is £11.82k against last year. ROBINSON, Rohan Nigel Gifford is a Secretary of the company. KER, Nicholas Brett is a Director of the company. ROBINSON, Rohan Nigel Gifford is a Director of the company. Secretary HOSKING, Rupert John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOSKING, Rupert John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


medical services danbury Key Finiance

LIABILITIES £43.47k
+46%
CASH £44.72k
+39%
TOTAL ASSETS £44.72k
+35%
All Financial Figures

Current Directors

Secretary
ROBINSON, Rohan Nigel Gifford
Appointed Date: 01 June 2008

Director
KER, Nicholas Brett
Appointed Date: 16 January 2008
73 years old

Director
ROBINSON, Rohan Nigel Gifford
Appointed Date: 16 January 2008
81 years old

Resigned Directors

Secretary
HOSKING, Rupert John
Resigned: 01 June 2008
Appointed Date: 16 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 2008
Appointed Date: 16 January 2008

Director
HOSKING, Rupert John
Resigned: 01 June 2008
Appointed Date: 16 January 2008
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 2008
Appointed Date: 16 January 2008

Persons With Significant Control

Mr Nicholas Brett Ker
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Saratoga Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDICAL SERVICES DANBURY LIMITED Events

04 Nov 2016
Confirmation statement made on 26 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3

13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
02 Dec 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3

...
... and 25 more events
21 Feb 2008
Secretary resigned
21 Feb 2008
New secretary appointed;new director appointed
21 Feb 2008
New director appointed
21 Feb 2008
New director appointed
16 Jan 2008
Incorporation