HAMSARD 3160 LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6JL

Company number 06814829
Status Active
Incorporation Date 10 February 2009
Company Type Private Limited Company
Address 242 MARYLEBONE ROAD, LONDON, NW1 6JL
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 1 July 2016 GBP 1,000,002 . The most likely internet sites of HAMSARD 3160 LIMITED are www.hamsard3160.co.uk, and www.hamsard-3160.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Hamsard 3160 Limited is a Private Limited Company. The company registration number is 06814829. Hamsard 3160 Limited has been working since 10 February 2009. The present status of the company is Active. The registered address of Hamsard 3160 Limited is 242 Marylebone Road London Nw1 6jl. . LOYAL, Jasy is a Secretary of the company. BURRIS, Howard is a Director of the company. ELLIS, Paul Anthony, Professor is a Director of the company. HARPER, Peter George, Dr is a Director of the company. NEEB, Michael Thomas is a Director of the company. SMITH, Dee Anna is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director LANDAU, David Benzlon has been resigned. Director MCLAREN, David John has been resigned. Director PETKAS, James Mark has been resigned. Director SLEVIN, Maurice Louis, Dr has been resigned. Director SLEVIN, Maurice Louis has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
LOYAL, Jasy
Appointed Date: 05 June 2009

Director
BURRIS, Howard
Appointed Date: 04 May 2010
65 years old

Director
ELLIS, Paul Anthony, Professor
Appointed Date: 01 December 2011
62 years old

Director
HARPER, Peter George, Dr
Appointed Date: 04 May 2010
80 years old

Director
NEEB, Michael Thomas
Appointed Date: 05 June 2009
63 years old

Director
SMITH, Dee Anna
Appointed Date: 04 May 2010
61 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 05 June 2009
Appointed Date: 10 February 2009

Director
CROSSLEY, Peter Mortimer
Resigned: 05 June 2009
Appointed Date: 10 February 2009
68 years old

Director
LANDAU, David Benzlon
Resigned: 01 July 2016
Appointed Date: 22 October 2014
59 years old

Director
MCLAREN, David John
Resigned: 03 December 2010
Appointed Date: 04 May 2010
81 years old

Director
PETKAS, James Mark
Resigned: 17 August 2011
Appointed Date: 31 March 2010
69 years old

Director
SLEVIN, Maurice Louis, Dr
Resigned: 01 July 2016
Appointed Date: 22 October 2014
76 years old

Director
SLEVIN, Maurice Louis
Resigned: 19 July 2011
Appointed Date: 04 May 2010
76 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 05 June 2009
Appointed Date: 10 February 2009

Persons With Significant Control

Hca International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMSARD 3160 LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,000,002

20 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jul 2016
Particulars of variation of rights attached to shares
...
... and 54 more events
05 Jun 2009
Secretary appointed mr jasy loyal
19 Feb 2009
Memorandum and Articles of Association
19 Feb 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

17 Feb 2009
Gbp nc 1000/100000\16/02/09
10 Feb 2009
Incorporation