MEDICSPRO LTD
LEYTONSTONE

Hellopages » Greater London » Waltham Forest » E11 1HP

Company number 04322086
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address FIRST FLOOR KIRKDALE HOUSE, KIRKDALE ROAD, LEYTONSTONE, LONDON, E11 1HP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Appointment of Mr Rodney Shulton as a director on 30 November 2016; Satisfaction of charge 3 in full. The most likely internet sites of MEDICSPRO LTD are www.medicspro.co.uk, and www.medicspro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Medicspro Ltd is a Private Limited Company. The company registration number is 04322086. Medicspro Ltd has been working since 13 November 2001. The present status of the company is Active. The registered address of Medicspro Ltd is First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1hp. . STEDMAN, Simon Christoffer is a Secretary of the company. PRINCE, Russell Craig is a Director of the company. SHULTON, Rodney is a Director of the company. STEDMAN, Simon Christoffer is a Director of the company. Secretary DANIELS, James has been resigned. Secretary NATHAN, Peace Niranjala has been resigned. Secretary NATHAN, Rajaratnam Arun has been resigned. Secretary RAHMAN, Enamur has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DEVASIA, Joseph has been resigned. Director JAYASUNDARA, Jaya has been resigned. Director KEEBLE, James Trevor has been resigned. Director NATHAN, Rajaratnam Arun has been resigned. Director RAHMAN, Enamur Ur has been resigned. Director SATHANANTHAN, Rajaratnam has been resigned. Director SHETH, Amit has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
STEDMAN, Simon Christoffer
Appointed Date: 06 March 2015

Director
PRINCE, Russell Craig
Appointed Date: 29 July 2009
66 years old

Director
SHULTON, Rodney
Appointed Date: 30 November 2016
58 years old

Director
STEDMAN, Simon Christoffer
Appointed Date: 12 February 2015
59 years old

Resigned Directors

Secretary
DANIELS, James
Resigned: 28 June 2010
Appointed Date: 29 July 2009

Secretary
NATHAN, Peace Niranjala
Resigned: 30 July 2009
Appointed Date: 24 March 2004

Secretary
NATHAN, Rajaratnam Arun
Resigned: 09 November 2005
Appointed Date: 22 November 2001

Secretary
RAHMAN, Enamur
Resigned: 06 March 2015
Appointed Date: 28 June 2010

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 14 November 2001
Appointed Date: 13 November 2001

Director
DEVASIA, Joseph
Resigned: 17 January 2003
Appointed Date: 22 November 2001
51 years old

Director
JAYASUNDARA, Jaya
Resigned: 04 March 2002
Appointed Date: 22 November 2001
80 years old

Director
KEEBLE, James Trevor
Resigned: 07 February 2012
Appointed Date: 07 February 2012
44 years old

Director
NATHAN, Rajaratnam Arun
Resigned: 31 December 2010
Appointed Date: 22 November 2001
66 years old

Director
RAHMAN, Enamur Ur
Resigned: 06 March 2015
Appointed Date: 20 March 2011
48 years old

Director
SATHANANTHAN, Rajaratnam
Resigned: 24 March 2004
Appointed Date: 22 November 2001
61 years old

Director
SHETH, Amit
Resigned: 27 February 2007
Appointed Date: 10 March 2006
40 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 14 November 2001
Appointed Date: 13 November 2001

Persons With Significant Control

Urban Recruitment Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDICSPRO LTD Events

02 Dec 2016
Confirmation statement made on 13 November 2016 with updates
30 Nov 2016
Appointment of Mr Rodney Shulton as a director on 30 November 2016
17 Sep 2016
Satisfaction of charge 3 in full
11 May 2016
Full accounts made up to 31 August 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 250,000

...
... and 82 more events
05 Dec 2001
New secretary appointed;new director appointed
05 Dec 2001
New director appointed
14 Nov 2001
Director resigned
14 Nov 2001
Secretary resigned
13 Nov 2001
Incorporation

MEDICSPRO LTD Charges

28 September 2015
Charge code 0432 2086 0006
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
30 June 2015
Charge code 0432 2086 0005
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
26 May 2015
Charge code 0432 2086 0004
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 June 2010
All assets debenture
Delivered: 15 June 2010
Status: Satisfied on 17 September 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 October 2008
Agreement
Delivered: 18 October 2008
Status: Satisfied on 19 January 2010
Persons entitled: Hitachi Capital Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
29 November 2005
Debenture
Delivered: 3 December 2005
Status: Satisfied on 1 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…