WESSEX FERTILITY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO17 1XS

Company number 04822411
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XS
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES13 ‐ Company business 29/09/2016 ; Accounts for a small company made up to 31 March 2016. The most likely internet sites of WESSEX FERTILITY LIMITED are www.wessexfertility.co.uk, and www.wessex-fertility.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Fertility Limited is a Private Limited Company. The company registration number is 04822411. Wessex Fertility Limited has been working since 06 July 2003. The present status of the company is Active. The registered address of Wessex Fertility Limited is Stag Gates House 63 64 The Avenue Southampton Hampshire So17 1xs. . DARLEY, William West is a Secretary of the company. INGAMELLS, Susan, Dr is a Director of the company. SIMONIS, Chantal Dominique, Dr is a Director of the company. Secretary INGAMELLS, Susan, Dr has been resigned. Secretary MASSON, Hamish Machray has been resigned. Director COUTTS, Gordon Boyd has been resigned. Director MASSON, Anna Mary Macfie has been resigned. Director MASSON, Gordon Machray has been resigned. Director MASSON, Gordon Machray has been resigned. Director MASSON, Hamish Machray has been resigned. Director MASSON, Morag has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
DARLEY, William West
Appointed Date: 05 January 2016

Director
INGAMELLS, Susan, Dr
Appointed Date: 11 December 2007
65 years old

Director
SIMONIS, Chantal Dominique, Dr
Appointed Date: 11 December 2007
56 years old

Resigned Directors

Secretary
INGAMELLS, Susan, Dr
Resigned: 05 January 2016
Appointed Date: 11 December 2007

Secretary
MASSON, Hamish Machray
Resigned: 11 December 2007
Appointed Date: 06 July 2003

Director
COUTTS, Gordon Boyd
Resigned: 17 March 2015
Appointed Date: 12 November 2014
64 years old

Director
MASSON, Anna Mary Macfie
Resigned: 11 December 2007
Appointed Date: 28 April 2004
77 years old

Director
MASSON, Gordon Machray
Resigned: 11 December 2007
Appointed Date: 06 December 2007
80 years old

Director
MASSON, Gordon Machray
Resigned: 28 April 2004
Appointed Date: 06 July 2003
80 years old

Director
MASSON, Hamish Machray
Resigned: 11 December 2007
Appointed Date: 06 July 2003
48 years old

Director
MASSON, Morag
Resigned: 11 December 2007
Appointed Date: 24 June 2005
47 years old

Persons With Significant Control

Wessex Fertility Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESSEX FERTILITY LIMITED Events

14 Dec 2016
Memorandum and Articles of Association
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 29/09/2016

13 Oct 2016
Accounts for a small company made up to 31 March 2016
06 Oct 2016
Registration of charge 048224110003, created on 4 October 2016
19 Aug 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 59 more events
30 Jun 2004
Accounting reference date extended from 31/07/04 to 31/10/04
08 May 2004
New director appointed
08 May 2004
Director resigned
14 Aug 2003
Ad 02/08/03--------- £ si 2@1=2 £ ic 2/4
06 Jul 2003
Incorporation

WESSEX FERTILITY LIMITED Charges

4 October 2016
Charge code 0482 2411 0003
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 December 2007
Debenture
Delivered: 14 December 2007
Status: Satisfied on 12 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2007
Guarantee & debenture
Delivered: 13 December 2007
Status: Satisfied on 29 May 2010
Persons entitled: Gordon Machray Masson
Description: Fixed and floating charges over the undertaking and all…