Company number NI040832
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Termination of appointment of David Anthony Rolfe as a director on 24 September 2016; Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 2
; Accounts for a small company made up to 31 December 2015. The most likely internet sites of MEDIPASS BELFAST LTD. are www.medipassbelfast.co.uk, and www.medipass-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Medipass Belfast Ltd is a Private Limited Company.
The company registration number is NI040832. Medipass Belfast Ltd has been working since 15 May 2001.
The present status of the company is Active. The registered address of Medipass Belfast Ltd is Forsyth House Cromac Square Belfast Bt2 8la. . MUOLO, John Edward is a Director of the company. REZENDE, Robin is a Director of the company. Secretary GILDEN, Ronald has been resigned. Director DAVIES, William Richard has been resigned. Director ERCIL, Aylin has been resigned. Director GILDEN, Ronald Wayne has been resigned. Director REZENDE, Robin has been resigned. Director ROLFE, David Anthony has been resigned. Director TOWNSLEY, Michael Colin has been resigned. The company operates in "Hospital activities".
Current Directors
Resigned Directors
Director
ERCIL, Aylin
Resigned: 01 September 2003
Appointed Date: 26 February 2003
59 years old
Director
REZENDE, Robin
Resigned: 27 November 2012
Appointed Date: 01 September 2003
66 years old
MEDIPASS BELFAST LTD. Events
11 Jan 2017
Termination of appointment of David Anthony Rolfe as a director on 24 September 2016
14 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
15 Mar 2016
Accounts for a small company made up to 31 December 2015
15 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
07 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 56 more events
25 May 2001
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
15 May 2001
Decln complnce reg new co
15 May 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 August 2006
Deed of assignment
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: Singer and Freidlander Leasing
Description: Supplemental assignment - all monies. The company's…
3 April 2006
Debenture
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Debenture - all monies. Legal mortgage on all freehold and…
28 March 2003
Mortgage or charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Singer And
Limited Parsonage
Square Church Street
Description: All monies security assignment. (1) all the company's…