SIR HOSPITAL HOLDINGS LIMITED
LONDON P1 HOSPITAL HOLDINGS LIMITED PRESTBURY 1 ONE LIMITED NEWINCCO 559 LIMITED

Hellopages » Greater London » Westminster » W1G 0PJ

Company number 05863307
Status Active
Incorporation Date 30 June 2006
Company Type Private Limited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 27 October 2016 GBP 1.10 ; Statement by Directors; Statement of capital on 1 December 2016 GBP 1.10 . The most likely internet sites of SIR HOSPITAL HOLDINGS LIMITED are www.sirhospitalholdings.co.uk, and www.sir-hospital-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Sir Hospital Holdings Limited is a Private Limited Company. The company registration number is 05863307. Sir Hospital Holdings Limited has been working since 30 June 2006. The present status of the company is Active. The registered address of Sir Hospital Holdings Limited is Cavendish House 18 Cavendish Square London W1g 0pj. . GUMM, Sandra Louise is a Secretary of the company. BROWN, Philip Michael is a Director of the company. EVANS, Timothy James is a Director of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 14 July 2006

Director
BROWN, Philip Michael
Appointed Date: 07 July 2014
65 years old

Director
EVANS, Timothy James
Appointed Date: 14 July 2006
56 years old

Director
GUMM, Sandra Louise
Appointed Date: 14 July 2006
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 14 July 2006
66 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 14 July 2006
Appointed Date: 30 June 2006

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 14 July 2006
Appointed Date: 30 June 2006

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 14 July 2006
Appointed Date: 30 June 2006

SIR HOSPITAL HOLDINGS LIMITED Events

16 Dec 2016
Statement of capital following an allotment of shares on 27 October 2016
  • GBP 1.10

01 Dec 2016
Statement by Directors
01 Dec 2016
Statement of capital on 1 December 2016
  • GBP 1.10

01 Dec 2016
Solvency Statement dated 27/10/16
01 Dec 2016
Resolutions
  • RES13 ‐ Reduction of share premium account 27/10/2016

...
... and 59 more events
21 Jul 2006
New secretary appointed;new director appointed
21 Jul 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
21 Jul 2006
Registered office changed on 21/07/06 from: seventh floor, 90 high holborn, london, WC1V 6XX
21 Jul 2006
Registered office changed on 21/07/06 from: seventh floor 90 high holborn london WC1V 6XX
30 Jun 2006
Incorporation

SIR HOSPITAL HOLDINGS LIMITED Charges

19 July 2010
Bank account charge
Delivered: 28 July 2010
Status: Satisfied on 16 September 2015
Persons entitled: Bank of Scotland PLC
Description: Each deposit being all sums standing to the credit of the…
14 May 2007
A security agreement
Delivered: 31 May 2007
Status: Satisfied on 16 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…