THAMES VALLEY ANAESTHETIC SERVICES LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 5HD

Company number 04578275
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address 32 REDLANDS ROAD, READING, BERKSHIRE, RG1 5HD
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 400 . The most likely internet sites of THAMES VALLEY ANAESTHETIC SERVICES LIMITED are www.thamesvalleyanaestheticservices.co.uk, and www.thames-valley-anaesthetic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Thames Valley Anaesthetic Services Limited is a Private Limited Company. The company registration number is 04578275. Thames Valley Anaesthetic Services Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Thames Valley Anaesthetic Services Limited is 32 Redlands Road Reading Berkshire Rg1 5hd. The company`s financial liabilities are £11.26k. It is £-22.27k against last year. And the total assets are £40.18k, which is £23.47k against last year. EDWARDS, Joseph is a Secretary of the company. EDWARDS, Joseph Henry is a Director of the company. HALL, Rachel, Dr is a Director of the company. Secretary EDWARDS, Joseph Henry has been resigned. Secretary EDWARDS, Robyn Alexandra has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director DILL RUSSELL, Patrick, Dr has been resigned. Director EDWARDS, Joseph Henry has been resigned. Director GREGG, Anne, Dr has been resigned. Director KAPILA, Atul, Dr has been resigned. Director VERGHESE, Chandy has been resigned. The company operates in "Specialists medical practice activities".


thames valley anaesthetic services Key Finiance

LIABILITIES £11.26k
-67%
CASH n/a
TOTAL ASSETS £40.18k
+140%
All Financial Figures

Current Directors

Secretary
EDWARDS, Joseph
Appointed Date: 11 August 2012

Director
EDWARDS, Joseph Henry
Appointed Date: 01 April 2010
81 years old

Director
HALL, Rachel, Dr
Appointed Date: 31 October 2002
78 years old

Resigned Directors

Secretary
EDWARDS, Joseph Henry
Resigned: 03 November 2006
Appointed Date: 31 October 2002

Secretary
EDWARDS, Robyn Alexandra
Resigned: 04 September 2012
Appointed Date: 03 November 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Director
DILL RUSSELL, Patrick, Dr
Resigned: 30 April 2004
Appointed Date: 12 February 2003
57 years old

Director
EDWARDS, Joseph Henry
Resigned: 03 November 2006
Appointed Date: 03 November 2006
81 years old

Director
GREGG, Anne, Dr
Resigned: 05 January 2004
Appointed Date: 12 February 2003
58 years old

Director
KAPILA, Atul, Dr
Resigned: 03 November 2006
Appointed Date: 12 February 2003
65 years old

Director
VERGHESE, Chandy
Resigned: 03 November 2006
Appointed Date: 12 February 2003
76 years old

Persons With Significant Control

Mr Joseph Henry Edwards
Notified on: 31 October 2016
81 years old
Nature of control: Has significant influence or control

Dr Rachel Hall
Notified on: 31 October 2016
78 years old
Nature of control: Has significant influence or control

THAMES VALLEY ANAESTHETIC SERVICES LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
25 Oct 2016
Total exemption full accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 400

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 400

Statement of capital on 2014-11-13
  • GBP 400

...
... and 41 more events
09 Jan 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jan 2003
£ nc 100/3000 09/11/02
05 Dec 2002
Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100
08 Nov 2002
Secretary resigned
31 Oct 2002
Incorporation