LONGSANDS MEDICAL LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 5AF

Company number 03238200
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address THE HEALTHCARE CENTRE, FLINTOFF WAY, PRESTON, PR1 5AF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of LONGSANDS MEDICAL LIMITED are www.longsandsmedical.co.uk, and www.longsands-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Longsands Medical Limited is a Private Limited Company. The company registration number is 03238200. Longsands Medical Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Longsands Medical Limited is The Healthcare Centre Flintoff Way Preston Pr1 5af. . WILSON, Cameron Mackinnon, Doctor is a Secretary of the company. BROOKS, David Arthur Lincoln, Doctor is a Director of the company. MAWSON, Antony Charles, Dr is a Director of the company. PATEL, Ashok Nanubhai is a Director of the company. WILSON, Cameron Mackinnon, Doctor is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FAHIM, Yasmin has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WILSON, Cameron Mackinnon, Doctor
Appointed Date: 15 August 1996

Director
BROOKS, David Arthur Lincoln, Doctor
Appointed Date: 15 August 1996
61 years old

Director
MAWSON, Antony Charles, Dr
Appointed Date: 15 August 1996
65 years old

Director
PATEL, Ashok Nanubhai
Appointed Date: 15 August 1996
65 years old

Director
WILSON, Cameron Mackinnon, Doctor
Appointed Date: 15 August 1996
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 August 1996
Appointed Date: 15 August 1996

Director
FAHIM, Yasmin
Resigned: 17 June 2004
Appointed Date: 15 August 1996
88 years old

LONGSANDS MEDICAL LIMITED Events

24 Aug 2016
Confirmation statement made on 15 August 2016 with updates
19 Aug 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
18 Aug 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

...
... and 43 more events
12 Sep 1997
Return made up to 15/08/97; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 1997
Accounting reference date extended from 31/08/97 to 31/12/97
10 Apr 1997
Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100
20 Aug 1996
Secretary resigned
15 Aug 1996
Incorporation

LONGSANDS MEDICAL LIMITED Charges

17 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 157 sharoe green lane, fulwood, preston. By way of fixed…
23 June 1999
Legal mortgage
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at longsands lane preston lancashire…
6 March 1998
Charge over building agreement dated 25 february 1998 made between commission for the new towns and the company
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An assignment of all companys benefit of the building…