PROSPEKT MEDICAL LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 6DU
Company number 06041277
Status Active
Incorporation Date 4 January 2007
Company Type Private Limited Company
Address 9 ST. SIMON'S AVENUE, LONDON, ENGLAND, SW15 6DU
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of John Dudley Fishburn as a director on 20 April 2016. The most likely internet sites of PROSPEKT MEDICAL LIMITED are www.prospektmedical.co.uk, and www.prospekt-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prospekt Medical Limited is a Private Limited Company. The company registration number is 06041277. Prospekt Medical Limited has been working since 04 January 2007. The present status of the company is Active. The registered address of Prospekt Medical Limited is 9 St Simon S Avenue London England Sw15 6du. . GRAY, Robert Blackburn is a Secretary of the company. GRAY, Robert Blackburn is a Director of the company. GURNEY, Claire Marie is a Director of the company. HANCOCK, Robert Peter Dawbney, Dr is a Director of the company. OATES, Jason Mark is a Director of the company. SKWAREK, Thomas Edward is a Director of the company. Secretary HASANOV, Jeyhun has been resigned. Secretary MACFARLANE, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FISHBURN, John Dudley has been resigned. Director MACFARLANE, David John has been resigned. Director VAN HORN, Karl Robertson has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
GRAY, Robert Blackburn
Appointed Date: 13 July 2011

Director
GRAY, Robert Blackburn
Appointed Date: 21 January 2007
75 years old

Director
GURNEY, Claire Marie
Appointed Date: 01 February 2012
65 years old

Director
HANCOCK, Robert Peter Dawbney, Dr
Appointed Date: 04 January 2007
81 years old

Director
OATES, Jason Mark
Appointed Date: 27 January 2012
51 years old

Director
SKWAREK, Thomas Edward
Appointed Date: 27 January 2012
75 years old

Resigned Directors

Secretary
HASANOV, Jeyhun
Resigned: 13 July 2011
Appointed Date: 01 January 2011

Secretary
MACFARLANE, David John
Resigned: 01 January 2011
Appointed Date: 04 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 2007
Appointed Date: 04 January 2007

Director
FISHBURN, John Dudley
Resigned: 20 April 2016
Appointed Date: 09 September 2009
79 years old

Director
MACFARLANE, David John
Resigned: 15 September 2011
Appointed Date: 21 January 2007
79 years old

Director
VAN HORN, Karl Robertson
Resigned: 07 October 2010
Appointed Date: 09 September 2009
91 years old

Persons With Significant Control

Mrs Claire Marie Gurney
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Dr Robert Peter Hancock
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Jason Mark Oates
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Thomas Edward Skwarek
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Robert Blackburn Gray
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROSPEKT MEDICAL LIMITED Events

18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Termination of appointment of John Dudley Fishburn as a director on 20 April 2016
30 Jan 2016
Registered office address changed from Medical Suite 2 Fordie House 82 Sloane Street London SW1X 9PA to 9 st. Simon's Avenue London SW15 6DU on 30 January 2016
08 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 101,000

...
... and 47 more events
11 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

11 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

11 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

04 Jan 2007
Secretary resigned
04 Jan 2007
Incorporation