BMI SUSSEX DIAGNOSTICS LIMITED
LONDON GHG SHELF CO 6 LIMITED DMWSL 504 LIMITED

Hellopages » Greater London » Southwark » SE1 8ND

Company number 05706282
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 86101 - Hospital activities, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Appointment of Mr Radley Charles Biddulph as a director on 30 September 2016; Termination of appointment of Catherine Mary Jane Vickery as a director on 30 September 2016. The most likely internet sites of BMI SUSSEX DIAGNOSTICS LIMITED are www.bmisussexdiagnostics.co.uk, and www.bmi-sussex-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Bmi Sussex Diagnostics Limited is a Private Limited Company. The company registration number is 05706282. Bmi Sussex Diagnostics Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Bmi Sussex Diagnostics Limited is Bmi Healthcare House 3 Paris Garden Southwark London Se1 8nd. . VICKERY, Catherine Mary Jane is a Secretary of the company. BIDDULPH, Radley Charles is a Director of the company. MARSHALL, Christopher John is a Director of the company. Secretary CLEMENT, Augustine Oluseyi has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director COLLIER, Stephen John has been resigned. Director HARRIS, Peter Robert has been resigned. Director MOODY, Darren Scott has been resigned. Director MULVEY, Susan has been resigned. Director RUST, Simon David has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director THOMSON, Ian Stewart has been resigned. Director VICKERY, Catherine Mary Jane has been resigned. Director WIELAND, Phil has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
VICKERY, Catherine Mary Jane
Appointed Date: 28 February 2008

Director
BIDDULPH, Radley Charles
Appointed Date: 30 September 2016
52 years old

Director
MARSHALL, Christopher John
Appointed Date: 19 August 2014
53 years old

Resigned Directors

Secretary
CLEMENT, Augustine Oluseyi
Resigned: 29 February 2008
Appointed Date: 05 October 2006

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 05 October 2006
Appointed Date: 13 February 2006

Director
COLLIER, Stephen John
Resigned: 29 June 2007
Appointed Date: 05 October 2006
68 years old

Director
HARRIS, Peter Robert
Resigned: 30 September 2016
Appointed Date: 01 April 2016
65 years old

Director
MOODY, Darren Scott
Resigned: 19 August 2014
Appointed Date: 01 April 2011
51 years old

Director
MULVEY, Susan
Resigned: 31 March 2016
Appointed Date: 29 June 2007
71 years old

Director
RUST, Simon David
Resigned: 31 March 2011
Appointed Date: 25 January 2008
65 years old

Director
SIMPSON DENT, Jonathan
Resigned: 01 February 2007
Appointed Date: 05 October 2006
58 years old

Director
THOMSON, Ian Stewart
Resigned: 25 January 2008
Appointed Date: 29 June 2007
63 years old

Director
VICKERY, Catherine Mary Jane
Resigned: 30 September 2016
Appointed Date: 30 September 2016
50 years old

Director
WIELAND, Phil
Resigned: 29 June 2007
Appointed Date: 01 February 2007
52 years old

Director
25 NOMINEES LIMITED
Resigned: 05 October 2006
Appointed Date: 13 February 2006

Persons With Significant Control

General Healthcare Holdings (3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BMI SUSSEX DIAGNOSTICS LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
30 Sep 2016
Appointment of Mr Radley Charles Biddulph as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Catherine Mary Jane Vickery as a director on 30 September 2016
30 Sep 2016
Appointment of Ms Catherine Mary Jane Vickery as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Peter Robert Harris as a director on 30 September 2016
...
... and 62 more events
23 Oct 2006
New director appointed
12 Oct 2006
Company name changed dmwsl 504 LIMITED\certificate issued on 12/10/06
29 Aug 2006
Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH
13 Apr 2006
Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX
13 Feb 2006
Incorporation