Company number 03029306
Status Active
Incorporation Date 6 March 1995
Company Type Private Limited Company
Address 242 MARYLEBONE ROAD, LONDON, NW1 6JL
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016; Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016. The most likely internet sites of HCA STAFFING LIMITED are www.hcastaffing.co.uk, and www.hca-staffing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Hca Staffing Limited is a Private Limited Company.
The company registration number is 03029306. Hca Staffing Limited has been working since 06 March 1995.
The present status of the company is Active. The registered address of Hca Staffing Limited is 242 Marylebone Road London Nw1 6jl. . LOYAL, Jasy is a Secretary of the company. LOYAL, Jasy is a Director of the company. MIDKIFF, Jeremy Randal is a Director of the company. NEEB, Michael Thomas is a Director of the company. PRITCHARD, Teresa Finch is a Director of the company. Secretary MURRAY, Graham Colin has been resigned. Secretary TALBUTT, Luke has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUGOS, John Reilly has been resigned. Director KAUSCH, John has been resigned. Director KOPSER, Mark Anthony has been resigned. Director MURRAY, Graham Colin has been resigned. Director NEWMAN, Robert Louis has been resigned. Director PETKAS, James Mark has been resigned. Director PICKLE, James Clayton has been resigned. Director TALBUTT, Luke has been resigned. Director WILKS, Ian James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hospital activities".
Current Directors
Resigned Directors
Secretary
TALBUTT, Luke
Resigned: 04 December 1995
Appointed Date: 22 March 1995
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1995
Appointed Date: 06 March 1995
Director
KAUSCH, John
Resigned: 19 December 2006
Appointed Date: 30 June 1998
80 years old
Director
TALBUTT, Luke
Resigned: 04 December 1995
Appointed Date: 22 March 1995
60 years old
Director
WILKS, Ian James
Resigned: 04 December 1995
Appointed Date: 22 March 1995
79 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 1995
Appointed Date: 06 March 1995
HCA STAFFING LIMITED Events
09 Oct 2016
Full accounts made up to 31 December 2015
18 Sep 2016
Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016
09 Sep 2016
Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016
18 Aug 2016
Termination of appointment of John Reilly Bugos as a director on 12 August 2016
17 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
...
... and 90 more events
18 Apr 1995
Accounting reference date notified as 31/12
29 Mar 1995
Director resigned;new director appointed
29 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
29 Mar 1995
Registered office changed on 29/03/95 from: 1 mitchell lane bristol BS1 6BU
06 Mar 1995
Incorporation
16 March 2007
Security agreement
Delivered: 2 April 2007
Status: Outstanding
Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over all property present and…
17 November 2006
Security agreement as amended by a deed of amendment dated 5 december 2006 and
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties
Description: 40 nottingham place/9 oldbury place NW1 t/n NGL820796…