ST JAMES'S ONCOLOGY SPC HOLDINGS LTD
MANCHESTER CATALYST HEALTHCARE (LEEDS) HOLDINGS LIMITED BROOMCO (3446) LIMITED

Hellopages » Greater Manchester » Manchester » M1 4HB

Company number 05094407
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, ENGLAND, M1 4HB
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 050944070002, created on 31 March 2017; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Memorandum and Articles of Association. The most likely internet sites of ST JAMES'S ONCOLOGY SPC HOLDINGS LTD are www.stjamessoncologyspcholdings.co.uk, and www.st-james-s-oncology-spc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James S Oncology Spc Holdings Ltd is a Private Limited Company. The company registration number is 05094407. St James S Oncology Spc Holdings Ltd has been working since 05 April 2004. The present status of the company is Active. The registered address of St James S Oncology Spc Holdings Ltd is C O Albany Spc Services Ltd 3rd Floor 3 5 Charlotte Street Manchester England M1 4hb. . MITCHELL, Ailison Louise is a Secretary of the company. GILLESPIE, Kenneth William is a Director of the company. MILLSOM, Barry Paul is a Director of the company. SOLLEY, Christopher Thomas is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary HLM SECRETARIES LIMITED has been resigned. Director AMIN, Mohammed Sameer has been resigned. Director ANDERSON, Thomas Downs has been resigned. Director BATE, Dennis has been resigned. Director CHALMERS, Douglas Charles Robert has been resigned. Director CHESSELLS, Arthur David, Sir has been resigned. Director COHEN, Gershon Daniel has been resigned. Director DAVIS, Michael Edward has been resigned. Director DICKIE, Timothy John has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GRANT, Stewart Chalmers has been resigned. Director HOCKADAY, Stephen has been resigned. Director JACKSON, Gregor Scott has been resigned. Director MCKENNA, Leo William has been resigned. Director MILLETT, Jason David has been resigned. Director MILLSOM, Barry Paul has been resigned. Director MURPHY, Helen Mary has been resigned. Director MURPHY, Helen Mary has been resigned. Director NEVILLE, Gary Arthur has been resigned. Director POTGIETER, Johan Hendrik has been resigned. Director POTTS, Roger Harold has been resigned. Director TENNANT, Andrew Leslie has been resigned. Director TURNBULL-FOX, Moira has been resigned. Director VELUPILLAI, Anthony Ratnam has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
MITCHELL, Ailison Louise
Appointed Date: 31 December 2004

Director
GILLESPIE, Kenneth William
Appointed Date: 01 July 2008
64 years old

Director
MILLSOM, Barry Paul
Appointed Date: 15 September 2014
51 years old

Director
SOLLEY, Christopher Thomas
Appointed Date: 07 October 2012
55 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 September 2004
Appointed Date: 05 April 2004

Secretary
HLM SECRETARIES LIMITED
Resigned: 01 January 2005
Appointed Date: 16 September 2004

Director
AMIN, Mohammed Sameer
Resigned: 01 December 2004
Appointed Date: 16 September 2004
51 years old

Director
ANDERSON, Thomas Downs
Resigned: 06 June 2008
Appointed Date: 16 September 2004
72 years old

Director
BATE, Dennis
Resigned: 26 October 2007
Appointed Date: 23 August 2005
81 years old

Director
CHALMERS, Douglas Charles Robert
Resigned: 10 December 2010
Appointed Date: 24 June 2009
76 years old

Director
CHESSELLS, Arthur David, Sir
Resigned: 31 March 2012
Appointed Date: 16 September 2004
84 years old

Director
COHEN, Gershon Daniel
Resigned: 25 April 2005
Appointed Date: 16 September 2004
61 years old

Director
DAVIS, Michael Edward
Resigned: 30 June 2010
Appointed Date: 06 June 2008
79 years old

Director
DICKIE, Timothy John
Resigned: 06 June 2008
Appointed Date: 25 April 2005
58 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 September 2004
Appointed Date: 05 April 2004

Director
GRANT, Stewart Chalmers
Resigned: 10 December 2010
Appointed Date: 30 June 2010
73 years old

Director
HOCKADAY, Stephen
Resigned: 31 August 2007
Appointed Date: 16 September 2004
70 years old

Director
JACKSON, Gregor Scott
Resigned: 27 February 2017
Appointed Date: 17 October 2014
50 years old

Director
MCKENNA, Leo William
Resigned: 05 November 2015
Appointed Date: 11 October 2011
59 years old

Director
MILLETT, Jason David
Resigned: 23 August 2005
Appointed Date: 16 September 2004
60 years old

Director
MILLSOM, Barry Paul
Resigned: 31 October 2013
Appointed Date: 10 December 2010
51 years old

Director
MURPHY, Helen Mary
Resigned: 15 September 2014
Appointed Date: 30 September 2012
44 years old

Director
MURPHY, Helen Mary
Resigned: 11 October 2011
Appointed Date: 11 October 2011
44 years old

Director
NEVILLE, Gary Arthur
Resigned: 05 May 2011
Appointed Date: 10 December 2010
69 years old

Director
POTGIETER, Johan Hendrik
Resigned: 27 February 2017
Appointed Date: 01 November 2012
44 years old

Director
POTTS, Roger Harold
Resigned: 30 September 2012
Appointed Date: 10 December 2010
72 years old

Director
TENNANT, Andrew Leslie
Resigned: 07 October 2012
Appointed Date: 31 October 2004
67 years old

Director
TURNBULL-FOX, Moira
Resigned: 01 November 2012
Appointed Date: 10 December 2010
54 years old

Director
VELUPILLAI, Anthony Ratnam
Resigned: 10 December 2010
Appointed Date: 30 June 2010
69 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 September 2004
Appointed Date: 05 April 2004

ST JAMES'S ONCOLOGY SPC HOLDINGS LTD Events

04 Apr 2017
Registration of charge 050944070002, created on 31 March 2017
29 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Mar 2017
Memorandum and Articles of Association
29 Mar 2017
Statement of company's objects
27 Feb 2017
Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017
...
... and 98 more events
28 Sep 2004
New secretary appointed
28 Sep 2004
New director appointed
21 Sep 2004
Registered office changed on 21/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
29 Jun 2004
Company name changed broomco (3446) LIMITED\certificate issued on 29/06/04
05 Apr 2004
Incorporation

ST JAMES'S ONCOLOGY SPC HOLDINGS LTD Charges

31 March 2017
Charge code 0509 4407 0002
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
15 October 2004
Debenture (the hc debenture)
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Senior Creditors)
Description: By way of first fixed charge all the shares rights…