ROODLANE MEDICAL LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6JL

Company number 06395903
Status Active
Incorporation Date 10 October 2007
Company Type Private Limited Company
Address 242 MARYLEBONE ROAD, LONDON, NW1 6JL
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 October 2016 with updates; Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016. The most likely internet sites of ROODLANE MEDICAL LIMITED are www.roodlanemedical.co.uk, and www.roodlane-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Roodlane Medical Limited is a Private Limited Company. The company registration number is 06395903. Roodlane Medical Limited has been working since 10 October 2007. The present status of the company is Active. The registered address of Roodlane Medical Limited is 242 Marylebone Road London Nw1 6jl. . LOYAL, Jasy is a Secretary of the company. MACLEOD, Gillian Anne, Dr is a Director of the company. NEEB, Michael Thomas is a Director of the company. PRITCHARD, Teresa Finch is a Director of the company. REAY, John Michael is a Director of the company. TRAKOSHIS, Harry, Dr is a Director of the company. Secretary MCHUGH, Lucy Elaine has been resigned. Secretary SKEET, Christopher Richard has been resigned. Nominee Secretary MH SECRETARIES LIMITED has been resigned. Director BIDDLESTONE, Keith has been resigned. Director BUGOS, John Reilly has been resigned. Director COLDMAN, David John has been resigned. Director EARNSHAW, Geoffrey, Dr has been resigned. Director GUIDER, Peter John has been resigned. Director MACLEOD, Gillian Anne, Dr has been resigned. Nominee Director MH DIRECTORS LIMITED has been resigned. Director PETKAS, James Mark has been resigned. Director TRAKOSHIS, Harry, Dr has been resigned. Director WHITER, John Lindsay Pearce has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
LOYAL, Jasy
Appointed Date: 22 July 2011

Director
MACLEOD, Gillian Anne, Dr
Appointed Date: 22 July 2016
68 years old

Director
NEEB, Michael Thomas
Appointed Date: 22 July 2011
63 years old

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

Director
REAY, John Michael
Appointed Date: 23 July 2011
64 years old

Director
TRAKOSHIS, Harry, Dr
Appointed Date: 22 July 2016
62 years old

Resigned Directors

Secretary
MCHUGH, Lucy Elaine
Resigned: 15 October 2010
Appointed Date: 19 October 2007

Secretary
SKEET, Christopher Richard
Resigned: 22 July 2011
Appointed Date: 01 November 2010

Nominee Secretary
MH SECRETARIES LIMITED
Resigned: 19 October 2007
Appointed Date: 10 October 2007

Director
BIDDLESTONE, Keith
Resigned: 24 February 2012
Appointed Date: 22 July 2011
70 years old

Director
BUGOS, John Reilly
Resigned: 12 August 2016
Appointed Date: 24 February 2012
61 years old

Director
COLDMAN, David John
Resigned: 22 July 2011
Appointed Date: 20 December 2007
78 years old

Director
EARNSHAW, Geoffrey, Dr
Resigned: 15 September 2010
Appointed Date: 01 April 2010
57 years old

Director
GUIDER, Peter John
Resigned: 31 July 2010
Appointed Date: 19 October 2007
69 years old

Director
MACLEOD, Gillian Anne, Dr
Resigned: 22 July 2016
Appointed Date: 30 November 2007
68 years old

Nominee Director
MH DIRECTORS LIMITED
Resigned: 19 October 2007
Appointed Date: 10 October 2007

Director
PETKAS, James Mark
Resigned: 23 July 2011
Appointed Date: 22 July 2011
69 years old

Director
TRAKOSHIS, Harry, Dr
Resigned: 22 July 2016
Appointed Date: 30 November 2007
62 years old

Director
WHITER, John Lindsay Pearce
Resigned: 22 July 2011
Appointed Date: 20 December 2007
75 years old

Persons With Significant Control

Hca International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROODLANE MEDICAL LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
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
29 Jul 2016
Memorandum and Articles of Association
...
... and 78 more events
24 Oct 2007
Secretary resigned
24 Oct 2007
Director resigned
24 Oct 2007
New secretary appointed
24 Oct 2007
New director appointed
10 Oct 2007
Incorporation

ROODLANE MEDICAL LIMITED Charges

19 May 2011
All assets debenture
Delivered: 21 May 2011
Status: Satisfied on 26 November 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
All assets debenture
Delivered: 11 November 2009
Status: Satisfied on 13 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 July 2008
Rent deposit deed
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Trigg Limited
Description: Rental deposit.
23 January 2008
Debenture
Delivered: 24 January 2008
Status: Satisfied on 13 July 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…