PARK MEDICAL SERVICES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 6HL

Company number 04177785
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address THE BREW HOUSE, GREENALLS AVENUE, WARRINGTON, CHESHIRE, WA4 6HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Assura Cs Limited on 16 March 2017; Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of PARK MEDICAL SERVICES LIMITED are www.parkmedicalservices.co.uk, and www.park-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Park Medical Services Limited is a Private Limited Company. The company registration number is 04177785. Park Medical Services Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Park Medical Services Limited is The Brew House Greenalls Avenue Warrington Cheshire Wa4 6hl. . BALL, Orla is a Director of the company. CARROLL, Paul Bryan is a Director of the company. DARKE, Andrew Simon is a Director of the company. JONES, Carolyn is a Director of the company. KENYON, Spencer Adrian is a Director of the company. MURPHY, Jonathan Stewart is a Director of the company. ASSURA CS LIMITED is a Director of the company. Secretary DOYLE, Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BASSON, Inderjeet Singh, Doctor has been resigned. Director DOYLE, Stephen has been resigned. Director LAU, Michael, Dr has been resigned. Director SMITH, Richard, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BALL, Orla
Appointed Date: 04 September 2015
55 years old

Director
CARROLL, Paul Bryan
Appointed Date: 18 September 2014
56 years old

Director
DARKE, Andrew Simon
Appointed Date: 22 July 2014
63 years old

Director
JONES, Carolyn
Appointed Date: 18 September 2014
46 years old

Director
KENYON, Spencer Adrian
Appointed Date: 04 September 2015
63 years old

Director
MURPHY, Jonathan Stewart
Appointed Date: 22 July 2014
53 years old

Director
ASSURA CS LIMITED
Appointed Date: 22 July 2014

Resigned Directors

Secretary
DOYLE, Stephen
Resigned: 14 June 2010
Appointed Date: 12 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Director
BASSON, Inderjeet Singh, Doctor
Resigned: 22 July 2014
Appointed Date: 12 March 2001
76 years old

Director
DOYLE, Stephen
Resigned: 14 June 2010
Appointed Date: 12 March 2001
71 years old

Director
LAU, Michael, Dr
Resigned: 22 July 2014
Appointed Date: 12 March 2001
61 years old

Director
SMITH, Richard, Dr
Resigned: 22 July 2014
Appointed Date: 12 March 2001
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Persons With Significant Control

Assura Financing Limited
Notified on: 19 April 2016
Nature of control: Ownership of shares – 75% or more

PARK MEDICAL SERVICES LIMITED Events

17 Mar 2017
Director's details changed for Assura Cs Limited on 16 March 2017
14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
02 Oct 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Director's details changed for Mr Paul Bryan Carroll on 27 July 2016
20 Apr 2016
Director's details changed for Mr Andrew Simon Darke on 20 April 2016
...
... and 77 more events
09 Nov 2001
New director appointed
09 Nov 2001
New secretary appointed;new director appointed
09 Nov 2001
Director resigned
09 Nov 2001
Secretary resigned
12 Mar 2001
Incorporation

PARK MEDICAL SERVICES LIMITED Charges

23 July 2007
Supplemental deed
Delivered: 26 July 2007
Status: Satisfied on 26 July 2014
Persons entitled: The General Practice Finance Corporation Limited
Description: First floor of a building at linthorpe road middlesbrough…
16 May 2006
Deed of assignment
Delivered: 23 May 2006
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
5 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 24 December 2015
Persons entitled: The General Practice Finance Corporation Limited
Description: Land on the east side of linthorpe road middlesbrough t/no…
26 March 2004
Deed of collateral charge
Delivered: 6 April 2004
Status: Satisfied on 26 July 2014
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property k/a 320 linthorpe road middlesborough together…
11 December 2002
Deed of legal charge
Delivered: 21 December 2002
Status: Satisfied on 17 July 2014
Persons entitled: The General Practice Finance Corporation Limited
Description: All that f/h property situate between park road north and…