DROITWICH MRI LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8DS

Company number 03083878
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address ORCHARD HOUSE, VICTORIA SQUARE, DROITWICH, WORCESTERSHIRE, WR9 8DS
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DROITWICH MRI LIMITED are www.droitwichmri.co.uk, and www.droitwich-mri.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Droitwich Mri Limited is a Private Limited Company. The company registration number is 03083878. Droitwich Mri Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of Droitwich Mri Limited is Orchard House Victoria Square Droitwich Worcestershire Wr9 8ds. . STROVER, Angus Everett is a Secretary of the company. ALI, Mohammed Salman is a Director of the company. ROUHOLAMIN, Ebrahim is a Director of the company. STROVER, Angus Everett is a Director of the company. TURNER, Peter John is a Director of the company. Secretary ALI, Mohammed Salman has been resigned. Secretary MCLEOD, Hugh Sean Torquil has been resigned. Secretary TERRY, David John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ALI, Mohammed Salman has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
STROVER, Angus Everett
Appointed Date: 30 May 1999

Director
ALI, Mohammed Salman
Appointed Date: 01 January 2000
77 years old

Director
ROUHOLAMIN, Ebrahim
Appointed Date: 28 July 1995
81 years old

Director
STROVER, Angus Everett
Appointed Date: 27 July 1995
88 years old

Director
TURNER, Peter John
Appointed Date: 27 July 1995
88 years old

Resigned Directors

Secretary
ALI, Mohammed Salman
Resigned: 30 May 1999
Appointed Date: 07 June 1996

Secretary
MCLEOD, Hugh Sean Torquil
Resigned: 30 November 1995
Appointed Date: 27 July 1995

Secretary
TERRY, David John
Resigned: 30 June 1996
Appointed Date: 01 December 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 July 1995
Appointed Date: 25 July 1995

Director
ALI, Mohammed Salman
Resigned: 30 May 1999
Appointed Date: 27 July 1995
77 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 July 1995
Appointed Date: 25 July 1995

DROITWICH MRI LIMITED Events

21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 600

21 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 600

...
... and 75 more events
01 Aug 1995
Secretary resigned

01 Aug 1995
Director resigned

01 Aug 1995
New secretary appointed

01 Aug 1995
Registered office changed on 01/08/95 from: 43 lawrence road hove east sussex BN3 5QE

25 Jul 1995
Incorporation

DROITWICH MRI LIMITED Charges

23 May 2000
Deed of security
Delivered: 2 October 2000
Status: Outstanding
Persons entitled: Alan Roy Fitzpatrick and Maureen Sheila Fitzpatrickas General Trustees of the Fitzpatrick Propertyinvestments Limited Directors' Pension Scheme
Description: First fixed charge on deposit of £15,000 held in a deposit…
29 April 1996
Fixed and floating charge
Delivered: 1 May 1996
Status: Satisfied on 19 July 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…