EXPRESS MEDICALS LIMITED

Hellopages » Greater London » Southwark » SE16 2XB

Company number 03211156
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address NO 8 CITY BUSINESS CENTRE, LONDON, SE16 2XB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 30 June 2016; Cancellation of shares. Statement of capital on 28 November 2016 GBP 200,000 . The most likely internet sites of EXPRESS MEDICALS LIMITED are www.expressmedicals.co.uk, and www.express-medicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 5.4 miles; to Balham Rail Station is 5.7 miles; to Bickley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express Medicals Limited is a Private Limited Company. The company registration number is 03211156. Express Medicals Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Express Medicals Limited is No 8 City Business Centre London Se16 2xb. . MORLEY, Gary Cornwall is a Secretary of the company. HEGARTY, Daniel Donald, Dr is a Director of the company. MORLEY, Gary Cornwell is a Director of the company. STALLARD, Michael is a Director of the company. STOWE, Philip is a Director of the company. Secretary O'DONNELL, John Patrick has been resigned. Secretary EARTHSTREET LIMITED has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director O'DONNELL, John Patrick has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MORLEY, Gary Cornwall
Appointed Date: 25 February 2015

Director
HEGARTY, Daniel Donald, Dr
Appointed Date: 18 June 1998
69 years old

Director
MORLEY, Gary Cornwell
Appointed Date: 02 February 2015
68 years old

Director
STALLARD, Michael
Appointed Date: 02 February 2015
73 years old

Director
STOWE, Philip
Appointed Date: 02 February 2015
40 years old

Resigned Directors

Secretary
O'DONNELL, John Patrick
Resigned: 28 November 2016
Appointed Date: 18 June 1998

Secretary
EARTHSTREET LIMITED
Resigned: 18 June 1998
Appointed Date: 12 June 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996

Director
O'DONNELL, John Patrick
Resigned: 28 November 2016
Appointed Date: 12 June 1996
79 years old

Nominee Director
JPCORD LIMITED
Resigned: 12 June 1996
Appointed Date: 12 June 1996

EXPRESS MEDICALS LIMITED Events

08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Feb 2017
Full accounts made up to 30 June 2016
06 Jan 2017
Cancellation of shares. Statement of capital on 28 November 2016
  • GBP 200,000

06 Jan 2017
Purchase of own shares.
06 Jan 2017
Registration of charge 032111560006, created on 30 December 2016
...
... and 73 more events
02 Jul 1996
New secretary appointed
20 Jun 1996
Director resigned
20 Jun 1996
Secretary resigned
20 Jun 1996
Registered office changed on 20/06/96 from: 17 city business centre lower road london SE16 1AA
12 Jun 1996
Incorporation

EXPRESS MEDICALS LIMITED Charges

30 December 2016
Charge code 0321 1156 0006
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
7 February 2013
Legal mortgage
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 20 city business centre lower road london with the…
7 February 2013
Legal mortgage
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 15A city business centre lower road…
16 March 2012
Legal assignment
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Assigns the full benefit of the sub-hire agreements…
14 February 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 1999
Fixed charge on purchased debts which fail to vest
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…