MIDDLE EAST DEVELOPMENT SERVICES
LONDON

Hellopages » Greater London » Westminster » W10 4DW
Company number 04076242
Status Active
Incorporation Date 22 September 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 85 FIFTH AVENUE, LONDON, ENGLAND, W10 4DW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 22 Culverden Park Road Tunbridge Wells Kent TN4 9RA to 85 Fifth Avenue London W10 4DW on 2 March 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of MIDDLE EAST DEVELOPMENT SERVICES are www.middleeastdevelopment.co.uk, and www.middle-east-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Middle East Development Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04076242. Middle East Development Services has been working since 22 September 2000. The present status of the company is Active. The registered address of Middle East Development Services is 85 Fifth Avenue London England W10 4dw. . LAWRENCE, Neil is a Secretary of the company. PARKER, Michael John is a Director of the company. PLOWMAN, Stuart William is a Director of the company. Secretary DRAYCOTT, Charles Gordon has been resigned. Secretary THOMSON, Peter Dudley Lambton has been resigned. Director ALEXANDER, Christine Barbara has been resigned. Director CARRICK, John, Reverend has been resigned. Director EVANS, Jennifer Anne has been resigned. Director HARRIS, Anthony Brian, Dr has been resigned. Director HOLMES, David Derek Thomas has been resigned. Director JUDSON, David John Conway has been resigned. Director KNIPPER, Brent David has been resigned. Director RUSSELL, Alexander Reid has been resigned. Director YOSSEF, Faiz Ishak Hana has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LAWRENCE, Neil
Appointed Date: 13 December 2012

Director
PARKER, Michael John
Appointed Date: 17 December 2013
72 years old

Director
PLOWMAN, Stuart William
Appointed Date: 01 March 2006
75 years old

Resigned Directors

Secretary
DRAYCOTT, Charles Gordon
Resigned: 13 December 2012
Appointed Date: 15 November 2006

Secretary
THOMSON, Peter Dudley Lambton
Resigned: 15 November 2006
Appointed Date: 22 September 2000

Director
ALEXANDER, Christine Barbara
Resigned: 20 February 2007
Appointed Date: 22 September 2000
78 years old

Director
CARRICK, John, Reverend
Resigned: 17 December 2013
Appointed Date: 22 September 2000
80 years old

Director
EVANS, Jennifer Anne
Resigned: 27 February 2008
Appointed Date: 22 September 2000
78 years old

Director
HARRIS, Anthony Brian, Dr
Resigned: 12 July 2016
Appointed Date: 13 December 2000
77 years old

Director
HOLMES, David Derek Thomas
Resigned: 27 February 2008
Appointed Date: 13 December 2000
81 years old

Director
JUDSON, David John Conway
Resigned: 01 March 2006
Appointed Date: 13 December 2000
85 years old

Director
KNIPPER, Brent David
Resigned: 27 February 2008
Appointed Date: 13 December 2000
69 years old

Director
RUSSELL, Alexander Reid
Resigned: 27 February 2008
Appointed Date: 13 December 2000
68 years old

Director
YOSSEF, Faiz Ishak Hana
Resigned: 27 February 2008
Appointed Date: 13 December 2000
69 years old

Persons With Significant Control

Mr Stuart William Plowman
Notified on: 12 July 2016
75 years old
Nature of control: Has significant influence or control

Mr Michael John Parker
Notified on: 12 July 2016
72 years old
Nature of control: Has significant influence or control

MIDDLE EAST DEVELOPMENT SERVICES Events

02 Mar 2017
Registered office address changed from 22 Culverden Park Road Tunbridge Wells Kent TN4 9RA to 85 Fifth Avenue London W10 4DW on 2 March 2017
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 17 October 2016 with updates
28 Nov 2016
Termination of appointment of Anthony Brian Harris as a director on 12 July 2016
28 Nov 2016
Director's details changed for Stuart William Plowman on 28 November 2016
...
... and 53 more events
15 Jan 2001
New director appointed
15 Jan 2001
New director appointed
15 Jan 2001
New director appointed
05 Dec 2000
Registered office changed on 05/12/00 from: 22 culverden park road tunbridge wells kent TN4 9RA
22 Sep 2000
Incorporation