Company number 04382464
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address OFFICE 22, WOODBOURN BUSINESS CENTRE, SHEFFIELD, SOUTH YORKSHIRE, S9 3HY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
GBP 2
. The most likely internet sites of UK EVENT MEDICAL SERVICES LIMITED are www.ukeventmedicalservices.co.uk, and www.uk-event-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Rotherham Central Rail Station is 4.3 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Mexborough Rail Station is 9.3 miles; to Silkstone Common Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Event Medical Services Limited is a Private Limited Company.
The company registration number is 04382464. Uk Event Medical Services Limited has been working since 27 February 2002.
The present status of the company is Active. The registered address of Uk Event Medical Services Limited is Office 22 Woodbourn Business Centre Sheffield South Yorkshire S9 3hy. . KENT, Robert is a Director of the company. Secretary KENT, Robert has been resigned. Secretary PEARSON, Jean has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director TAGG, Michael has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
KENT, Robert
Resigned: 08 July 2005
Appointed Date: 17 April 2002
Secretary
PEARSON, Jean
Resigned: 01 November 2010
Appointed Date: 14 June 2002
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 April 2002
Appointed Date: 27 February 2002
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 April 2002
Appointed Date: 27 February 2002
Director
TAGG, Michael
Resigned: 14 June 2002
Appointed Date: 17 April 2002
56 years old
Persons With Significant Control
Mr Robert Kent
Notified on: 1 May 2016
48 years old
Nature of control: Ownership of shares – 75% or more
UK EVENT MEDICAL SERVICES LIMITED Events
07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
30 Dec 2015
Total exemption small company accounts made up to 28 February 2015
02 Jul 2015
Satisfaction of charge 1 in full
...
... and 46 more events
25 Apr 2002
Registered office changed on 25/04/02 from: 76 whitchurch road cardiff CF14 3LX
18 Apr 2002
Nc inc already adjusted 27/02/02
18 Apr 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
17 Apr 2002
Company name changed nobleman LIMITED\certificate issued on 17/04/02
27 Feb 2002
Incorporation
22 March 2015
Charge code 0438 2464 0003
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 February 2015
Charge code 0438 2464 0002
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
5 June 2006
All assets debenture
Delivered: 7 June 2006
Status: Satisfied
on 2 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…