MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 6NU

Company number 05582789
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address 54 WEYMOUTH STREET, LONDON, W1G 6NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Appointment of Mrs Clodagh Woodall as a secretary on 25 February 2016; Termination of appointment of Christopher Martin Hobden as a secretary on 25 February 2016. The most likely internet sites of MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED are www.medicalcentredevelopmentsgb.co.uk, and www.medical-centre-developments-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Medical Centre Developments Gb Limited is a Private Limited Company. The company registration number is 05582789. Medical Centre Developments Gb Limited has been working since 04 October 2005. The present status of the company is Active. The registered address of Medical Centre Developments Gb Limited is 54 Weymouth Street London W1g 6nu. . WOODALL, Clodagh is a Secretary of the company. DOWNS, Timothy Robin is a Director of the company. FORD, Nigel Kevin is a Director of the company. HOBDEN, Christopher Martin is a Director of the company. WEBLEY, Andrew Charles is a Director of the company. Secretary HOBDEN, Christopher Martin has been resigned. Secretary ROBERTSON, Reynolds has been resigned. Director MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WOODALL, Clodagh
Appointed Date: 25 February 2016

Director
DOWNS, Timothy Robin
Appointed Date: 05 October 2005
66 years old

Director
FORD, Nigel Kevin
Appointed Date: 05 October 2005
58 years old

Director
HOBDEN, Christopher Martin
Appointed Date: 05 October 2005
76 years old

Director
WEBLEY, Andrew Charles
Appointed Date: 05 October 2005
63 years old

Resigned Directors

Secretary
HOBDEN, Christopher Martin
Resigned: 25 February 2016
Appointed Date: 05 October 2005

Secretary
ROBERTSON, Reynolds
Resigned: 05 October 2005
Appointed Date: 04 October 2005

Director
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 05 October 2005
Appointed Date: 04 October 2005

Persons With Significant Control

Medical Centre Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED Events

04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Feb 2016
Appointment of Mrs Clodagh Woodall as a secretary on 25 February 2016
29 Feb 2016
Termination of appointment of Christopher Martin Hobden as a secretary on 25 February 2016
18 Jan 2016
Accounts for a small company made up to 31 October 2015
23 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

...
... and 51 more events
13 Oct 2005
Location of register of members
13 Oct 2005
Location of register of directors' interests
13 Oct 2005
Director resigned
13 Oct 2005
Secretary resigned
04 Oct 2005
Incorporation

MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED Charges

9 October 2013
Charge code 0558 2789 0016
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: The following properties:. The freehold land and buildings…
9 October 2013
Charge code 0558 2789 0015
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Notification of addition to or amendment of charge…
9 October 2013
Charge code 0558 2789 0014
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Notification of addition to or amendment of charge…
29 December 2010
Supplemental deed
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land at eirene road goring by sea worthing to be known…
29 December 2010
Deed of assignment
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All rights titles and interests to all moneys owing or…
22 January 2010
Supplemental deed
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land and buildings at hinchley park, hinchley wood…
22 January 2010
Deed of assignment
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights, titles, benefits and interests, whether…
4 August 2008
Deed of assignment
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights, titles, benefits and interests, whether…
4 August 2008
Supplemental deed
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: North east side of kimberworth road, rotherham k/a lloyds…
18 April 2008
Supplemental deed
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Land on the south west side of manor road penn together…
18 April 2008
Deed of assignment
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All right title benefit and interest of the company in and…
20 March 2008
Deed of assignment
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Its right, title and interest in and to the policy being…
20 March 2008
Supplemental deed (being supplemental to a deed of legal charge dated 23/12/1999)
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of legal mortgage health premises k/a mountbatten…
22 December 2006
Supplemental deed
Delivered: 4 January 2007
Status: Satisfied on 2 July 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: Land at great easthall murston sittingbourne kent together…
13 January 2006
Deed of assignment
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
13 January 2006
Supplemental deed
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Chesser surgery 121 wrythe lane carshalton surrey together…