THE RIGHT MEDICAL LOCUM COMPANY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1LR

Company number 08267522
Status Active
Incorporation Date 25 October 2012
Company Type Private Limited Company
Address 34 CLARENDON ROAD WATFORD HERTFORDSHIRE, WATFORD, ENGLAND, WD17 1LR
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from 46 Omega Court the Gateway Watford WD18 7HG England to 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR on 28 December 2016; Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1LR United Kingdom to 46 Omega Court the Gateway Watford WD18 7HG on 28 December 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of THE RIGHT MEDICAL LOCUM COMPANY LIMITED are www.therightmedicallocumcompany.co.uk, and www.the-right-medical-locum-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The Right Medical Locum Company Limited is a Private Limited Company. The company registration number is 08267522. The Right Medical Locum Company Limited has been working since 25 October 2012. The present status of the company is Active. The registered address of The Right Medical Locum Company Limited is 34 Clarendon Road Watford Hertfordshire Watford England Wd17 1lr. . KANDIL, Sarah, Dr is a Director of the company. KHALIQ, Mohammed Shahbaz is a Director of the company. Secretary KHAYAM, Mohammed has been resigned. Director KANDIL, Sarah, Dr has been resigned. Director KANDIL, Sarah has been resigned. Director KHALIQ, Mohammed Shahbaz has been resigned. Director KHAN, Mohammed Intikhab has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
KANDIL, Sarah, Dr
Appointed Date: 31 December 2015
40 years old

Director
KHALIQ, Mohammed Shahbaz
Appointed Date: 01 October 2015
40 years old

Resigned Directors

Secretary
KHAYAM, Mohammed
Resigned: 01 October 2015
Appointed Date: 01 August 2015

Director
KANDIL, Sarah, Dr
Resigned: 01 October 2015
Appointed Date: 01 August 2015
40 years old

Director
KANDIL, Sarah
Resigned: 01 August 2014
Appointed Date: 17 June 2013
40 years old

Director
KHALIQ, Mohammed Shahbaz
Resigned: 01 August 2015
Appointed Date: 01 October 2014
40 years old

Director
KHAN, Mohammed Intikhab
Resigned: 17 June 2013
Appointed Date: 25 October 2012
39 years old

Persons With Significant Control

Mr Mohammed Shahbaz Khaliq
Notified on: 1 August 2016
40 years old
Nature of control: Ownership of shares – 75% or more

THE RIGHT MEDICAL LOCUM COMPANY LIMITED Events

28 Dec 2016
Registered office address changed from 46 Omega Court the Gateway Watford WD18 7HG England to 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR on 28 December 2016
28 Dec 2016
Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1LR United Kingdom to 46 Omega Court the Gateway Watford WD18 7HG on 28 December 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
01 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 28 more events
17 Jun 2013
Registered office address changed from , 1 Betstyle House, Colney Hatch Lane, Muswel Hill, N10 1AT, United Kingdom on 17 June 2013
25 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2013
Particulars of a mortgage or charge / charge no: 2
04 Dec 2012
Particulars of a mortgage or charge / charge no: 1
25 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

THE RIGHT MEDICAL LOCUM COMPANY LIMITED Charges

12 June 2015
Charge code 0826 7522 0004
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
25 June 2013
Charge code 0826 7522 0003
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Team Factors LTD
Description: 1. all freehold or leasehold property of the company…
21 January 2013
All assets debenture
Delivered: 22 January 2013
Status: Satisfied on 13 June 2015
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2012
Debenture
Delivered: 4 December 2012
Status: Satisfied on 21 January 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…