WILDMAN MEDICAL SERVICES LIMITED
CHESTERFIELD REINBOOT LIMITED

Hellopages » Derbyshire » North East Derbyshire » S42 7HN

Company number 07513999
Status Active
Incorporation Date 2 February 2011
Company Type Private Limited Company
Address WHISPERING WELL COTTAGE OFF CHANDER HILL LANE, HOLYMOORSIDE, CHESTERFIELD, DERBYSHIRE, S42 7HN
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 3 . The most likely internet sites of WILDMAN MEDICAL SERVICES LIMITED are www.wildmanmedicalservices.co.uk, and www.wildman-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Wildman Medical Services Limited is a Private Limited Company. The company registration number is 07513999. Wildman Medical Services Limited has been working since 02 February 2011. The present status of the company is Active. The registered address of Wildman Medical Services Limited is Whispering Well Cottage Off Chander Hill Lane Holymoorside Chesterfield Derbyshire S42 7hn. . LLOYD, Steven is a Director of the company. Director DAVIS, Andrew Simon has been resigned. Director DAVIS, Andrew Simon has been resigned. Director LLOYD, Steven has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
LLOYD, Steven
Appointed Date: 18 October 2011
63 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 02 February 2011
Appointed Date: 02 February 2011
62 years old

Director
DAVIS, Andrew Simon
Resigned: 18 October 2011
Appointed Date: 02 February 2011
62 years old

Director
LLOYD, Steven
Resigned: 02 February 2011
Appointed Date: 02 February 2011
63 years old

Persons With Significant Control

Mrs Julieanne Lloyd
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Victoria Lloyd
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Lloyd
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILDMAN MEDICAL SERVICES LIMITED Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3

...
... and 11 more events
01 Nov 2011
Company name changed reinboot LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution

18 Oct 2011
Appointment of Mr Steven Lloyd as a director
18 Oct 2011
Termination of appointment of Andrew Davis as a director
18 Oct 2011
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 18 October 2011
02 Feb 2011
Incorporation