Company number 04088225
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address TERMINAL BUILDING, REDHILL AERODROME, KINGSMILL LANE REDHILL, SURREY, RH1 5YP
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW. The most likely internet sites of E-ZEC MEDICAL TRANSPORT SERVICES LTD are www.ezecmedicaltransportservices.co.uk, and www.e-zec-medical-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. E Zec Medical Transport Services Ltd is a Private Limited Company.
The company registration number is 04088225. E Zec Medical Transport Services Ltd has been working since 11 October 2000.
The present status of the company is Active. The registered address of E Zec Medical Transport Services Ltd is Terminal Building Redhill Aerodrome Kingsmill Lane Redhill Surrey Rh1 5yp. . SWANN, Derek Robert is a Director of the company. SWANN, Paul Derek is a Director of the company. WICKENDEN, Andrew is a Director of the company. Secretary SWANN, Derek Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLIFFORD, Stephanie Elaine has been resigned. Director QUAIFE, Julian Winslade has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other passenger land transport".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000
Persons With Significant Control
E-Zec Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
E-ZEC MEDICAL TRANSPORT SERVICES LTD Events
26 Oct 2016
Confirmation statement made on 11 October 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
27 Jul 2016
Register inspection address has been changed from C/O Hammonds Provident House Burrell Row Beckenham Kent BR3 1AT England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
06 Jun 2016
Satisfaction of charge 040882250007 in full
...
... and 76 more events
16 Oct 2000
New director appointed
16 Oct 2000
New secretary appointed;new director appointed
11 Oct 2000
Secretary resigned
11 Oct 2000
Director resigned
11 Oct 2000
Incorporation
9 March 2015
Charge code 0408 8225 0010
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 March 2015
Charge code 0408 8225 0009
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 December 2013
Charge code 0408 8225 0008
Delivered: 3 January 2014
Status: Satisfied
on 12 May 2015
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
20 September 2013
Charge code 0408 8225 0007
Delivered: 20 September 2013
Status: Satisfied
on 6 June 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
9 July 2013
Charge code 0408 8225 0006
Delivered: 11 July 2013
Status: Satisfied
on 12 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
20 October 2006
Debenture
Delivered: 24 October 2006
Status: Satisfied
on 12 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2006
Debenture
Delivered: 7 July 2006
Status: Satisfied
on 19 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2004
Debenture
Delivered: 1 May 2004
Status: Satisfied
on 13 July 2006
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 2002
Debenture
Delivered: 3 August 2002
Status: Satisfied
on 13 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2001
Fixed and floating charge
Delivered: 10 January 2001
Status: Satisfied
on 13 July 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex. Lawrie Factors
Description: All of the company's invoices (as defined in the agreement)…