MEDICAL PROPERTY SOLUTIONS LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY11 2HG

Company number 05230456
Status Active
Incorporation Date 14 September 2004
Company Type Private Limited Company
Address DRE & CO, 7 LOWER BROOK STREET, OSWESTRY, SHROPSHIRE, SY11 2HG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MEDICAL PROPERTY SOLUTIONS LIMITED are www.medicalpropertysolutions.co.uk, and www.medical-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Chirk Rail Station is 5.3 miles; to Ruabon Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical Property Solutions Limited is a Private Limited Company. The company registration number is 05230456. Medical Property Solutions Limited has been working since 14 September 2004. The present status of the company is Active. The registered address of Medical Property Solutions Limited is Dre Co 7 Lower Brook Street Oswestry Shropshire Sy11 2hg. . MARSDEN, Janet Patricia is a Secretary of the company. MARSDEN, Janet Patricia is a Director of the company. MARSDEN, Paul Daniel is a Director of the company. Secretary RAWLINGS, Nigel Keith has been resigned. Secretary BARLOWS SECRETARIAL SERVICES LIMITED has been resigned. Director BIRD, Andrew Charles has been resigned. Director FILDES, Richard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MARSDEN, Janet Patricia
Appointed Date: 31 July 2009

Director
MARSDEN, Janet Patricia
Appointed Date: 31 July 2009
74 years old

Director
MARSDEN, Paul Daniel
Appointed Date: 31 July 2009
74 years old

Resigned Directors

Secretary
RAWLINGS, Nigel Keith
Resigned: 08 May 2006
Appointed Date: 14 September 2004

Secretary
BARLOWS SECRETARIAL SERVICES LIMITED
Resigned: 31 July 2009
Appointed Date: 08 May 2006

Director
BIRD, Andrew Charles
Resigned: 31 July 2009
Appointed Date: 14 September 2004
63 years old

Director
FILDES, Richard
Resigned: 31 July 2009
Appointed Date: 14 September 2004
80 years old

Persons With Significant Control

Mr Paul Daniel Marsden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Patricia Marsden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDICAL PROPERTY SOLUTIONS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 June 2016
26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 30 June 2015
22 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

04 Nov 2014
Director's details changed for Mr Paul Daniel Marsden on 23 October 2014
...
... and 28 more events
25 May 2006
New secretary appointed
25 May 2006
Secretary resigned
06 Dec 2005
Return made up to 14/09/05; full list of members
21 Oct 2005
Accounts for a dormant company made up to 30 September 2005
14 Sep 2004
Incorporation