NORTH WEST LOCUM SERVICE LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 7EP

Company number 02336019
Status Active
Incorporation Date 17 January 1989
Company Type Private Limited Company
Address ORIEL HOUSE 2-8, ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORTH WEST LOCUM SERVICE LIMITED are www.northwestlocumservice.co.uk, and www.north-west-locum-service.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and nine months. North West Locum Service Limited is a Private Limited Company. The company registration number is 02336019. North West Locum Service Limited has been working since 17 January 1989. The present status of the company is Active. The registered address of North West Locum Service Limited is Oriel House 2 8 Oriel Road Bootle Merseyside L20 7ep. The company`s financial liabilities are £37.07k. It is £-99.39k against last year. The cash in hand is £1022.63k. It is £292.41k against last year. And the total assets are £1032.28k, which is £297.61k against last year. EL-SELOUKY, Magda, Dr is a Director of the company. HAMAD, Sayed Abdul, Dr is a Director of the company. Secretary HAMAD, Sayed Abdul, Dr has been resigned. Secretary ROBERTS, John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


north west locum service Key Finiance

LIABILITIES £37.07k
-73%
CASH £1022.63k
+40%
TOTAL ASSETS £1032.28k
+40%
All Financial Figures

Current Directors

Director

Director

Resigned Directors

Secretary
HAMAD, Sayed Abdul, Dr
Resigned: 28 May 2009

Secretary
ROBERTS, John
Resigned: 09 December 2014
Appointed Date: 29 May 2009

Persons With Significant Control

Dr Sayed Abdul Hamad
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Magdha Mohamed El Selouky
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH WEST LOCUM SERVICE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 14 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

18 Aug 2015
Satisfaction of charge 12 in full
...
... and 75 more events
31 Jul 1990
Ad 28/03/90--------- £ si 54@1=54 £ ic 46/100

31 Jul 1990
Ad 28/03/90--------- £ si 44@1=44 £ ic 2/46

12 Jun 1990
Particulars of mortgage/charge

01 Feb 1989
Secretary resigned;new secretary appointed

17 Jan 1989
Incorporation

NORTH WEST LOCUM SERVICE LIMITED Charges

26 March 2009
Debenture
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 361-365 queens drive, liverpool. Fixed charge…
18 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 6-6A stopgate lane, liverpool. Fixed charge…
18 May 2005
Legal charge
Delivered: 25 May 2005
Status: Satisfied on 18 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 73 baycliff road, liverpool. Fixed charge all…
7 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 rock park rock ferry wirral t/n MS300137. By way of…
24 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72A/74 rodney street merseyside liverpool t/n MS375403. By…
24 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hale court, halesbank road, widnes, cheshire t/n CH146756…
11 May 2001
Legal charge
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 royston street liverpool. By way of fixed charge the…
12 September 2000
Legal charge
Delivered: 16 September 2000
Status: Satisfied on 15 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land known as 72A/74 rodney st,liverpool merseyside;…
27 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 68 rodney street liverpool and the proceeds of sale…
23 May 1996
Legal mortgage
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29/31 freemason's row liverpool merseyside…
28 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Satisfied on 25 January 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 74 rodney street liverpool and the…
28 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Satisfied on 25 January 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 72A rodney street liverpool merseyside and…
7 December 1992
Mortgage
Delivered: 11 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 baycliff road liverpool merseyside.. Floating charge…
7 June 1990
Legal mortgage
Delivered: 12 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 church road liverpool title number LA382751 and proceeds…