THE LONDON UPRIGHT MRI COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 1QD

Company number 05801136
Status Active
Incorporation Date 29 April 2006
Company Type Private Limited Company
Address JULIA HOUSE, 44 NEWMAN STREET, LONDON, W1T 1QD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Appointment of Hugh Vivian Williams as a secretary on 29 March 2016. The most likely internet sites of THE LONDON UPRIGHT MRI COMPANY LIMITED are www.thelondonuprightmricompany.co.uk, and www.the-london-upright-mri-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The London Upright Mri Company Limited is a Private Limited Company. The company registration number is 05801136. The London Upright Mri Company Limited has been working since 29 April 2006. The present status of the company is Active. The registered address of The London Upright Mri Company Limited is Julia House 44 Newman Street London W1t 1qd. . WILLIAMS, Hugh Vivian is a Secretary of the company. DESOUTTER, Tarquin Paul is a Director of the company. FORREST, Arthur Thomas is a Director of the company. WILLIAMS, Hugh Vivian is a Director of the company. Secretary WATERER, Robin Alistair has been resigned. Director BROWN, Alban St John has been resigned. Director DIGGLE, Oliver John has been resigned. Director HARRIS, Paul John has been resigned. Director HARRIS, Paul John has been resigned. Director WATERER, Florence Marie Camille has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WILLIAMS, Hugh Vivian
Appointed Date: 29 March 2016

Director
DESOUTTER, Tarquin Paul
Appointed Date: 24 April 2012
65 years old

Director
FORREST, Arthur Thomas
Appointed Date: 27 October 2008
82 years old

Director
WILLIAMS, Hugh Vivian
Appointed Date: 29 March 2016
75 years old

Resigned Directors

Secretary
WATERER, Robin Alistair
Resigned: 30 September 2014
Appointed Date: 29 April 2006

Director
BROWN, Alban St John
Resigned: 23 March 2010
Appointed Date: 08 May 2006
70 years old

Director
DIGGLE, Oliver John
Resigned: 31 October 2008
Appointed Date: 08 May 2006
91 years old

Director
HARRIS, Paul John
Resigned: 23 May 2013
Appointed Date: 23 March 2010
75 years old

Director
HARRIS, Paul John
Resigned: 29 April 2011
Appointed Date: 23 March 2010
75 years old

Director
WATERER, Florence Marie Camille
Resigned: 08 May 2006
Appointed Date: 29 April 2006
66 years old

THE LONDON UPRIGHT MRI COMPANY LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 30 June 2016
13 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

03 May 2016
Appointment of Hugh Vivian Williams as a secretary on 29 March 2016
03 May 2016
Appointment of Hugh Vivian Williams as a director on 29 March 2016
01 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 32 more events
13 Jun 2006
Director resigned
02 Jun 2006
Ad 08/05/06--------- £ si [email protected]=949 £ ic 2/951
02 Jun 2006
New director appointed
02 Jun 2006
New director appointed
29 Apr 2006
Incorporation

THE LONDON UPRIGHT MRI COMPANY LIMITED Charges

30 January 2012
Debenture
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Adelphi Funding Limited (As Security Trustee for Itself and the Other Stockholders)
Description: Fixed and floating charge over the undertaking and all…