MARTIN & STAPLETON CONSULTING LIMITED
NOTTINGHAM MAPPERLEY PARK MANAGEMENT SERVICES LIMITED THE MAPPERLEY PARK CLINIC LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG2 6AX

Company number 04051410
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address 76 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, ENGLAND, NG2 6AX
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 11 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Company name changed mapperley park management services LIMITED\certificate issued on 11/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-09 . The most likely internet sites of MARTIN & STAPLETON CONSULTING LIMITED are www.martinstapletonconsulting.co.uk, and www.martin-stapleton-consulting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and two months. Martin Stapleton Consulting Limited is a Private Limited Company. The company registration number is 04051410. Martin Stapleton Consulting Limited has been working since 11 August 2000. The present status of the company is Active. The registered address of Martin Stapleton Consulting Limited is 76 Bridgford Road West Bridgford Nottingham England Ng2 6ax. The company`s financial liabilities are £39.7k. It is £-14.61k against last year. The cash in hand is £122.12k. It is £-90.15k against last year. And the total assets are £431.35k, which is £-240.36k against last year. MARTIN, Josephine Anne is a Secretary of the company. MARTIN, Josephine Anne is a Director of the company. STAPLETON, Paul Blaise is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director RAYMOND, Elizabeth Anne has been resigned. Director SOLOMONS, Philip has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


martin & stapleton consulting Key Finiance

LIABILITIES £39.7k
-27%
CASH £122.12k
-43%
TOTAL ASSETS £431.35k
-36%
All Financial Figures

Current Directors

Secretary
MARTIN, Josephine Anne
Appointed Date: 11 August 2000

Director
MARTIN, Josephine Anne
Appointed Date: 11 August 2000
71 years old

Director
STAPLETON, Paul Blaise
Appointed Date: 11 August 2000
66 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000
35 years old

Director
RAYMOND, Elizabeth Anne
Resigned: 01 August 2007
Appointed Date: 15 April 2005
65 years old

Director
SOLOMONS, Philip
Resigned: 05 December 2015
Appointed Date: 25 September 2013
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000

Persons With Significant Control

Mr Paul Blaise Stapleton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Josephine Anne Martin
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MARTIN & STAPLETON CONSULTING LIMITED Events

15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Feb 2016
Company name changed mapperley park management services LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09

09 Feb 2016
Registered office address changed from Mapperley Park House 395 Mansfield Road Nottingham NG5 2DL to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on 9 February 2016
23 Dec 2015
Termination of appointment of Philip Solomons as a director on 5 December 2015
...
... and 41 more events
23 Aug 2000
Director resigned
23 Aug 2000
Registered office changed on 23/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 Aug 2000
New secretary appointed;new director appointed
23 Aug 2000
New director appointed
11 Aug 2000
Incorporation

MARTIN & STAPLETON CONSULTING LIMITED Charges

29 January 2009
Chattel mortgage
Delivered: 2 February 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Spectron, q switched ruby laser, used, s/no 014, date of…
24 December 2008
Debenture
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…