GENERALE DE SANTE INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8ND

Company number 02431218
Status Active
Incorporation Date 11 October 1989
Company Type Private Limited Company
Address BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 142,520,000 . The most likely internet sites of GENERALE DE SANTE INTERNATIONAL LIMITED are www.generaledesanteinternational.co.uk, and www.generale-de-sante-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Generale De Sante International Limited is a Private Limited Company. The company registration number is 02431218. Generale De Sante International Limited has been working since 11 October 1989. The present status of the company is Active. The registered address of Generale De Sante International Limited is Bmi Healthcare House 3 Paris Garden Southwark London Se1 8nd. . VICKERY, Catherine is a Secretary of the company. DAVIES, Henry Jonathan is a Director of the company. VICKERY, Catherine Mary Jane is a Director of the company. WATTS, Jill Margaret is a Director of the company. Secretary COLLIER, Stephen John has been resigned. Secretary COLLIER, Stephen John has been resigned. Secretary ODRI, Guy Christian Auguste has been resigned. Director AULD, Charles Cairns has been resigned. Director BANON, Jean Claude has been resigned. Director BOUR, Daniel has been resigned. Director CAILLE, Daniel has been resigned. Director COLLIER, Stephen John has been resigned. Director DENIS, Etienne has been resigned. Director FARRIER, Peter Edmund Charles has been resigned. Director HAYES, Eugene Gerard has been resigned. Director LOVELACE, Craig Barry has been resigned. Director MAKINSON, John Michael has been resigned. Director ROUCAYROL, Jean-Claude has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director WIELAND, Phil has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VICKERY, Catherine
Appointed Date: 01 June 2011

Director
DAVIES, Henry Jonathan
Appointed Date: 01 September 2015
57 years old

Director
VICKERY, Catherine Mary Jane
Appointed Date: 01 May 2015
50 years old

Director
WATTS, Jill Margaret
Appointed Date: 17 November 2014
67 years old

Resigned Directors

Secretary
COLLIER, Stephen John
Resigned: 31 May 2011
Appointed Date: 01 July 1997

Secretary
COLLIER, Stephen John
Resigned: 01 March 1997

Secretary
ODRI, Guy Christian Auguste
Resigned: 01 July 1997
Appointed Date: 01 March 1997

Director
AULD, Charles Cairns
Resigned: 23 December 2004
Appointed Date: 08 January 2003
82 years old

Director
BANON, Jean Claude
Resigned: 01 July 1997
77 years old

Director
BOUR, Daniel
Resigned: 10 September 1997
69 years old

Director
CAILLE, Daniel
Resigned: 10 September 1997
74 years old

Director
COLLIER, Stephen John
Resigned: 16 November 2014
Appointed Date: 22 July 1997
68 years old

Director
DENIS, Etienne
Resigned: 01 July 1997
Appointed Date: 01 January 1993
73 years old

Director
FARRIER, Peter Edmund Charles
Resigned: 10 June 2003
Appointed Date: 22 July 1997
82 years old

Director
HAYES, Eugene Gerard
Resigned: 30 December 2005
Appointed Date: 06 April 1998
70 years old

Director
LOVELACE, Craig Barry
Resigned: 30 April 2015
Appointed Date: 25 April 2012
52 years old

Director
MAKINSON, John Michael
Resigned: 10 June 2003
Appointed Date: 22 July 1997
70 years old

Director
ROUCAYROL, Jean-Claude
Resigned: 30 May 1997
105 years old

Director
SIMPSON DENT, Jonathan
Resigned: 01 February 2007
Appointed Date: 03 January 2005
58 years old

Director
WIELAND, Phil
Resigned: 30 November 2011
Appointed Date: 01 February 2007
52 years old

Persons With Significant Control

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

GENERALE DE SANTE INTERNATIONAL LIMITED Events

02 Nov 2016
Confirmation statement made on 11 October 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
16 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 142,520,000

01 Oct 2015
Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015
Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
...
... and 151 more events
07 Mar 1990
Secretary resigned;new secretary appointed

07 Mar 1990
Registered office changed on 07/03/90 from: 2 baches street london N1 6UB

06 Mar 1990
Certificate of authorisation to commence business and borrow

06 Mar 1990
Application to commence business

11 Oct 1989
Incorporation

GENERALE DE SANTE INTERNATIONAL LIMITED Charges

1 September 2000
A security agreement
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties
Description: All group shares and all related rights accruing to the…
23 December 1997
Debenture
Delivered: 9 January 1998
Status: Satisfied on 10 October 2000
Persons entitled: Bankers Trust Company(As Security Agent for Itself and the Other Secured Parties)
Description: .. fixed and floating charges over the undertaking and all…
1 July 1997
Debenture
Delivered: 17 July 1997
Status: Satisfied on 10 October 2000
Persons entitled: Bankers Trust Company (The "Security Agent")
Description: .. fixed and floating charges over the undertaking and all…