AAL MEDICAL SERVICES LIMITED
MANCHESTER DEVONROCK LIMITED

Hellopages » Greater Manchester » Salford » M30 0BG

Company number 08950636
Status Active
Incorporation Date 20 March 2014
Company Type Private Limited Company
Address 10TH FLOOR, EMERSON HOUSE ALBERT STREET, ECCLES, MANCHESTER, ENGLAND, M30 0BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge 089506360003, created on 9 December 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 480 ; Director's details changed for Mr Jason Antony Zemmel on 1 March 2016. The most likely internet sites of AAL MEDICAL SERVICES LIMITED are www.aalmedicalservices.co.uk, and www.aal-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Aal Medical Services Limited is a Private Limited Company. The company registration number is 08950636. Aal Medical Services Limited has been working since 20 March 2014. The present status of the company is Active. The registered address of Aal Medical Services Limited is 10th Floor Emerson House Albert Street Eccles Manchester England M30 0bg. . POWER, Richard is a Director of the company. ZEMMEL, Jason Antony is a Director of the company. Director DAVIS, Andrew Simon has been resigned. Director KHALIQUE, Abraze, Dr has been resigned. Director KHALIQUE, Anila has been resigned. Director LAU, Lawrence Pik Yew has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
POWER, Richard
Appointed Date: 05 December 2014
47 years old

Director
ZEMMEL, Jason Antony
Appointed Date: 05 December 2014
54 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 09 September 2014
Appointed Date: 20 March 2014
62 years old

Director
KHALIQUE, Abraze, Dr
Resigned: 05 December 2014
Appointed Date: 09 September 2014
65 years old

Director
KHALIQUE, Anila
Resigned: 05 December 2014
Appointed Date: 09 September 2014
58 years old

Director
LAU, Lawrence Pik Yew
Resigned: 05 December 2014
Appointed Date: 09 September 2014
44 years old

AAL MEDICAL SERVICES LIMITED Events

20 Dec 2016
Registration of charge 089506360003, created on 9 December 2016
22 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 480

22 Mar 2016
Director's details changed for Mr Jason Antony Zemmel on 1 March 2016
22 Mar 2016
Director's details changed for Mr Richard Power on 1 March 2016
11 Feb 2016
Accounts for a small company made up to 31 March 2015
...
... and 16 more events
10 Sep 2014
Appointment of Dr Abraze Khalique as a director on 9 September 2014
10 Sep 2014
Appointment of Dr Lawrence Pik Yew Lau as a director on 9 September 2014
10 Sep 2014
Termination of appointment of Andrew Simon Davis as a director on 9 September 2014
10 Sep 2014
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 12 Poplars Court Lenton Lane Nottingham NG7 2RR on 10 September 2014
20 Mar 2014
Incorporation
Statement of capital on 2014-03-20
  • GBP 1

AAL MEDICAL SERVICES LIMITED Charges

9 December 2016
Charge code 0895 0636 0003
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Mr David Hudaly as the Noteholder
Description: Contains fixed charge…
3 November 2015
Charge code 0895 0636 0002
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Mr. David Hudaly
Description: Contains fixed charge…
5 December 2014
Charge code 0895 0636 0001
Delivered: 17 December 2014
Status: Satisfied on 5 November 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…