MEDICAL RESOURCES WORLDWIDE HOLDINGS LIMITED
LETCHWORTH MIRA JIVRAJ LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 1QL

Company number 05153563
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address THE WHITE HOUSE NURSING HOME, GILLISON CLOSE, LETCHWORTH, HERTS, SG6 1QL
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Group of companies' accounts made up to 30 November 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of MEDICAL RESOURCES WORLDWIDE HOLDINGS LIMITED are www.medicalresourcesworldwideholdings.co.uk, and www.medical-resources-worldwide-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Medical Resources Worldwide Holdings Limited is a Private Limited Company. The company registration number is 05153563. Medical Resources Worldwide Holdings Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Medical Resources Worldwide Holdings Limited is The White House Nursing Home Gillison Close Letchworth Herts Sg6 1ql. . TAYOB, Marie is a Secretary of the company. TAYOB, Yunus, Dr is a Director of the company. Secretary BALL, Christine Ann has been resigned. Secretary JIVRAJ, Shobhana has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HIRJI, Shiraz Kassam has been resigned. Director JIVRAJ, Mira has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
TAYOB, Marie
Appointed Date: 04 May 2006

Director
TAYOB, Yunus, Dr
Appointed Date: 01 April 2006
75 years old

Resigned Directors

Secretary
BALL, Christine Ann
Resigned: 27 April 2006
Appointed Date: 22 March 2005

Secretary
JIVRAJ, Shobhana
Resigned: 22 March 2005
Appointed Date: 15 June 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Director
HIRJI, Shiraz Kassam
Resigned: 27 April 2006
Appointed Date: 22 March 2005
77 years old

Director
JIVRAJ, Mira
Resigned: 22 March 2005
Appointed Date: 15 June 2004
47 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

MEDICAL RESOURCES WORLDWIDE HOLDINGS LIMITED Events

19 Nov 2016
Compulsory strike-off action has been discontinued
17 Nov 2016
Group of companies' accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
11 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 500

02 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 41 more events
08 Jul 2004
New secretary appointed
23 Jun 2004
Director resigned
23 Jun 2004
Secretary resigned
23 Jun 2004
Registered office changed on 23/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW
15 Jun 2004
Incorporation

MEDICAL RESOURCES WORLDWIDE HOLDINGS LIMITED Charges

14 January 2009
Legal charge
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The white house pixmore ave letchworth herts by way of…
13 September 2006
Debenture
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…