YORKSHIRE UPRIGHT MRI CENTRE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 1QD

Company number 07729331
Status Active
Incorporation Date 4 August 2011
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 twenty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 4 August 2016 with updates; Appointment of Hugh Vivian Williams as a secretary on 29 March 2016. The most likely internet sites of YORKSHIRE UPRIGHT MRI CENTRE LIMITED are www.yorkshireuprightmricentre.co.uk, and www.yorkshire-upright-mri-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Yorkshire Upright Mri Centre Limited is a Private Limited Company. The company registration number is 07729331. Yorkshire Upright Mri Centre Limited has been working since 04 August 2011. The present status of the company is Active. The registered address of Yorkshire Upright Mri Centre 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 HARRIS, Paul John has been resigned. Director WATERER, Robin Alistair 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 May 2013
65 years old

Director
FORREST, Arthur Thomas
Appointed Date: 15 August 2011
82 years old

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

Resigned Directors

Secretary
WATERER, Robin Alistair
Resigned: 30 August 2014
Appointed Date: 04 August 2011

Director
HARRIS, Paul John
Resigned: 24 May 2013
Appointed Date: 15 August 2011
75 years old

Director
WATERER, Robin Alistair
Resigned: 15 August 2011
Appointed Date: 04 August 2011
69 years old

Persons With Significant Control

United Open Mri Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKSHIRE UPRIGHT MRI CENTRE LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 4 August 2016 with updates
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 16 more events
06 Aug 2012
Appointment of Paul John Harris as a director
06 Aug 2012
Appointment of Mr Arthur Thomas Forrest as a director
01 Mar 2012
Particulars of a mortgage or charge / charge no: 2
21 Oct 2011
Particulars of a mortgage or charge / charge no: 1
04 Aug 2011
Incorporation

YORKSHIRE UPRIGHT MRI CENTRE LIMITED Charges

28 February 2012
Debenture
Delivered: 1 March 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…