HCA UK SERVICES LIMITED

Hellopages » Greater London » Westminster » NW1 6JL
Company number 04400727
Status Active
Incorporation Date 21 March 2002
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 sixty-one events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 6 ; Full accounts made up to 31 December 2015; Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016. The most likely internet sites of HCA UK SERVICES LIMITED are www.hcaukservices.co.uk, and www.hca-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Hca Uk Services Limited is a Private Limited Company. The company registration number is 04400727. Hca Uk Services Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Hca Uk Services 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUGOS, John Reilly has been resigned. Director KAUSCH, John has been resigned. Director PETKAS, James Mark has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
LOYAL, Jasy
Appointed Date: 21 March 2002

Director
LOYAL, Jasy
Appointed Date: 19 December 2006
64 years old

Director
MIDKIFF, Jeremy Randal
Appointed Date: 01 September 2016
46 years old

Director
NEEB, Michael Thomas
Appointed Date: 21 March 2002
63 years old

Director
PRITCHARD, Teresa Finch
Appointed Date: 22 August 2016
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Director
BUGOS, John Reilly
Resigned: 12 August 2016
Appointed Date: 31 July 2012
61 years old

Director
KAUSCH, John
Resigned: 19 December 2006
Appointed Date: 21 March 2002
80 years old

Director
PETKAS, James Mark
Resigned: 31 July 2012
Appointed Date: 16 March 2007
70 years old

HCA UK SERVICES LIMITED Events

03 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 6

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
25 Aug 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
...
... and 51 more events
06 Sep 2002
Ad 14/06/02--------- £ si 4@1=4 £ ic 1/5
26 Jun 2002
Registered office changed on 26/06/02 from: 4 connaught house 1/4 connaught place W2 2ET
26 Jun 2002
Accounting reference date shortened from 31/03/03 to 31/12/02
25 Mar 2002
Secretary resigned
21 Mar 2002
Incorporation

HCA UK SERVICES LIMITED Charges

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: Fixed and floating charges over all property present and…