MACLEOD MEDICAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 6QW

Company number 07439824
Status Active
Incorporation Date 15 November 2010
Company Type Private Limited Company
Address ARTHUR G MEAD LIMITED, 4TH FLOOR, FITZROVIA HOUSE, 153-157 CLEVELAND STREET, LONDON, W1T 6QW
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 21 July 2016 with updates; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 4 . The most likely internet sites of MACLEOD MEDICAL SERVICES LIMITED are www.macleodmedicalservices.co.uk, and www.macleod-medical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Macleod Medical Services Limited is a Private Limited Company. The company registration number is 07439824. Macleod Medical Services Limited has been working since 15 November 2010. The present status of the company is Active. The registered address of Macleod Medical Services Limited is Arthur G Mead Limited 4th Floor Fitzrovia House 153 157 Cleveland Street London W1t 6qw. . MACLEOD, Kenneth George Allan, Dr is a Director of the company. Director MACLEOD, Marie-Jan has been resigned. Director SHAH, Ela has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
MACLEOD, Kenneth George Allan, Dr
Appointed Date: 15 November 2010
74 years old

Resigned Directors

Director
MACLEOD, Marie-Jan
Resigned: 30 June 2015
Appointed Date: 15 November 2010
73 years old

Director
SHAH, Ela
Resigned: 15 November 2010
Appointed Date: 15 November 2010
73 years old

Persons With Significant Control

Dr Kenneth George Allan Macleod
Notified on: 25 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MACLEOD MEDICAL SERVICES LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
18 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4

18 Aug 2015
Termination of appointment of Marie-Jan Macleod as a director on 30 June 2015
18 Aug 2015
Registered office address changed from Adam House 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015
...
... and 8 more events
05 Dec 2011
Director's details changed for Mrs Jean Macleod on 5 December 2011
21 Feb 2011
Appointment of Mrs Jean Macleod as a director
21 Feb 2011
Appointment of Dr Ken Macleod as a director
15 Nov 2010
Termination of appointment of Ela Shah as a director
15 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted