TRIDENT MEDICAL SERVICES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 03017087
Status Active
Incorporation Date 1 February 1995
Company Type Private Limited Company
Address CROWE CLARK WHITEHILL LLP, 2ND FLOOR, AQUIS HOUSE, 49-51, BLAGRAVE STREET, READING, ENGLAND, RG1 1PL
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Sub-division of shares on 7 February 2017; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of TRIDENT MEDICAL SERVICES LIMITED are www.tridentmedicalservices.co.uk, and www.trident-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Trident Medical Services Limited is a Private Limited Company. The company registration number is 03017087. Trident Medical Services Limited has been working since 01 February 1995. The present status of the company is Active. The registered address of Trident Medical Services Limited is Crowe Clark Whitehill Llp 2nd Floor Aquis House 49 51 Blagrave Street Reading England Rg1 1pl. . PANCZAK, Eric John is a Director of the company. PENFOLD, Brian Harry is a Director of the company. PENFOLD, Fiona Ann is a Director of the company. RICHARDS, Nicholas Kerry is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LEWIS, Nicholas James, Doctor has been resigned. Director ANDERSON, Robert George Wynn, Dr has been resigned. Director BRUCE, Donald Graham, Dr has been resigned. Director BRUCE, Donald Graham, Dr has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LEWIS, Colin Andrew has been resigned. Director LEWIS, Nicholas James, Doctor has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
PANCZAK, Eric John
Appointed Date: 01 June 2016
71 years old

Director
PENFOLD, Brian Harry
Appointed Date: 02 September 2014
64 years old

Director
PENFOLD, Fiona Ann
Appointed Date: 03 February 2012
60 years old

Director
RICHARDS, Nicholas Kerry
Appointed Date: 01 June 2016
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Secretary
LEWIS, Nicholas James, Doctor
Resigned: 30 January 2012
Appointed Date: 01 February 1995

Director
ANDERSON, Robert George Wynn, Dr
Resigned: 03 February 2012
Appointed Date: 01 February 1995
73 years old

Director
BRUCE, Donald Graham, Dr
Resigned: 13 April 2015
Appointed Date: 01 November 2004
72 years old

Director
BRUCE, Donald Graham, Dr
Resigned: 30 June 2002
Appointed Date: 12 July 1996
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 February 1995
Appointed Date: 01 February 1995
71 years old

Director
LEWIS, Colin Andrew
Resigned: 31 October 1995
Appointed Date: 01 February 1995
75 years old

Director
LEWIS, Nicholas James, Doctor
Resigned: 31 August 2012
Appointed Date: 01 February 1995
72 years old

Persons With Significant Control

Mrs Fiona Ann Penfold
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Brian Harry Penfold
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIDENT MEDICAL SERVICES LIMITED Events

15 Mar 2017
Sub-division of shares on 7 February 2017
13 Mar 2017
Change of share class name or designation
10 Mar 2017
Particulars of variation of rights attached to shares
08 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div, 10 ord shares .10P each 07/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Feb 2017
Satisfaction of charge 1 in full
...
... and 89 more events
08 Feb 1995
New director appointed

08 Feb 1995
New director appointed

08 Feb 1995
Director resigned;new director appointed

08 Feb 1995
Registered office changed on 08/02/95 from: 61 fairview avenue wigmore gilligham kent ME8 0QP

01 Feb 1995
Incorporation

TRIDENT MEDICAL SERVICES LIMITED Charges

2 September 2003
Debenture
Delivered: 3 September 2003
Status: Satisfied on 23 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…