WESTON PROPERTY & MEDICAL SERVICES LIMITED
BURNHAM-ON-SEA

Hellopages » Somerset » Sedgemoor » TA8 1NQ
Company number 03317086
Status Active
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address BRAMBLES, MARINE DRIVE, BURNHAM-ON-SEA, SOMERSET, TA8 1NQ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 5 . The most likely internet sites of WESTON PROPERTY & MEDICAL SERVICES LIMITED are www.westonpropertymedicalservices.co.uk, and www.weston-property-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Weston Property Medical Services Limited is a Private Limited Company. The company registration number is 03317086. Weston Property Medical Services Limited has been working since 12 February 1997. The present status of the company is Active. The registered address of Weston Property Medical Services Limited is Brambles Marine Drive Burnham On Sea Somerset Ta8 1nq. . PIMM, Elizabeth Sian is a Secretary of the company. PIMM, Elizabeth Sian is a Director of the company. PIMM, Michael Henry James, Dr is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director WILLIAMS, Gareth Mark has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
PIMM, Elizabeth Sian
Appointed Date: 12 February 1997

Director
PIMM, Elizabeth Sian
Appointed Date: 12 February 1997
65 years old

Director
PIMM, Michael Henry James, Dr
Appointed Date: 01 June 2004
66 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 12 February 1997
Appointed Date: 12 February 1997

Director
WILLIAMS, Gareth Mark
Resigned: 01 June 2004
Appointed Date: 12 February 1997
67 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 12 February 1997
Appointed Date: 12 February 1997

Persons With Significant Control

Mrs Elizabeth Sian Pimm
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

WESTON PROPERTY & MEDICAL SERVICES LIMITED Events

25 Feb 2017
Confirmation statement made on 12 February 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 29 February 2016
13 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 5

14 Sep 2015
Total exemption small company accounts made up to 28 February 2015
27 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5

...
... and 52 more events
01 May 1997
Registered office changed on 01/05/97 from: 209 luckwell road bristol BS3 3HD
01 May 1997
Secretary resigned
01 May 1997
Director resigned
01 May 1997
Ad 12/02/97--------- £ si 5@1=5 £ ic 2/7
12 Feb 1997
Incorporation

WESTON PROPERTY & MEDICAL SERVICES LIMITED Charges

22 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cedars surgery (formerly beaver lodge) 87 new bristol…
9 May 1997
Legal charge
Delivered: 10 May 1997
Status: Satisfied on 30 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property being beaver lodge 87 new bristol…