INTERNATIONAL MEDICAL CORPS (UK)
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9SJ

Company number 04474904
Status Active
Incorporation Date 2 July 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 161 , GROUND FLOOR, MARSH WALL, LONDON, ENGLAND, E14 9SJ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Hendrik Jan Cornelis as a director on 15 December 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of INTERNATIONAL MEDICAL CORPS (UK) are www.internationalmedicalcorps.co.uk, and www.international-medical-corps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. International Medical Corps Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04474904. International Medical Corps Uk has been working since 02 July 2002. The present status of the company is Active. The registered address of International Medical Corps Uk is 161 Ground Floor Marsh Wall London England E14 9sj. . AOSSEY, Nancy Anne is a Director of the company. GECZY, Andrew William is a Director of the company. KIRK, Timothy Stewart is a Director of the company. SUNDBLAD, Bill is a Director of the company. Secretary AOSSEY, Nancy Anne has been resigned. Secretary GECZY, Antje Brigitte has been resigned. Director AHRENS, Sarah has been resigned. Director CORDER, Susan Jane has been resigned. Director CORNELIS, Hendrik Jan has been resigned. Director GECZY, Antje Brigitte has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
AOSSEY, Nancy Anne
Appointed Date: 02 July 2002
66 years old

Director
GECZY, Andrew William
Appointed Date: 02 July 2002
62 years old

Director
KIRK, Timothy Stewart
Appointed Date: 10 December 2009
59 years old

Director
SUNDBLAD, Bill
Appointed Date: 26 June 2014
76 years old

Resigned Directors

Secretary
AOSSEY, Nancy Anne
Resigned: 13 February 2003
Appointed Date: 02 July 2002

Secretary
GECZY, Antje Brigitte
Resigned: 02 June 2010
Appointed Date: 13 January 2003

Director
AHRENS, Sarah
Resigned: 24 November 2006
Appointed Date: 02 July 2002
60 years old

Director
CORDER, Susan Jane
Resigned: 04 April 2011
Appointed Date: 02 July 2002
71 years old

Director
CORNELIS, Hendrik Jan
Resigned: 15 December 2016
Appointed Date: 02 June 2010
66 years old

Director
GECZY, Antje Brigitte
Resigned: 02 June 2010
Appointed Date: 02 July 2002
57 years old

INTERNATIONAL MEDICAL CORPS (UK) Events

03 Mar 2017
Full accounts made up to 30 June 2016
26 Jan 2017
Termination of appointment of Hendrik Jan Cornelis as a director on 15 December 2016
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Jun 2016
Registered office address changed from 161 , Ground Floor Marsh Wall London E14 9SJ England to 161 , Ground Floor Marsh Wall London E14 9SJ on 1 June 2016
01 Jun 2016
Registered office address changed from 254-258 First Floor Goswell Road London EC1V 7EB to 161 , Ground Floor Marsh Wall London E14 9SJ on 1 June 2016
...
... and 51 more events
01 Mar 2003
Registered office changed on 01/03/03 from: delvin house 36 st george street mayfair london W1S 2FW
24 Feb 2003
New secretary appointed
14 Nov 2002
Memorandum and Articles of Association
14 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Jul 2002
Incorporation

INTERNATIONAL MEDICAL CORPS (UK) Charges

22 February 2008
Debenture
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…