E-LOCUM SERVICES LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP11 1JL
Company number 04785828
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JL
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 500 ; Full accounts made up to 30 September 2014. The most likely internet sites of E-LOCUM SERVICES LIMITED are www.elocumservices.co.uk, and www.e-locum-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 6.4 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Locum Services Limited is a Private Limited Company. The company registration number is 04785828. E Locum Services Limited has been working since 03 June 2003. The present status of the company is Active. The registered address of E Locum Services Limited is Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire Hp11 1jl. . BRADFORD, Richard James is a Director of the company. CUMMINGS, Alice Sarah Louise is a Director of the company. Secretary BRICKNELL, Sarah Louise has been resigned. Secretary FEWTRELL, Warren Charles has been resigned. Secretary STANBERRY, Benedict Anthony has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BECKMANN, Elizabeth Claire has been resigned. Director BRICKNELL, Sarah Louise has been resigned. Director COOK, Gary John Russell, Dr. has been resigned. Director FEWTRELL, Warren Charles has been resigned. Director GIFFORD, Jonathan Gregory has been resigned. Director LODGE, Helen Claire has been resigned. Director MAISEY, Michael Norman has been resigned. Director STANBERRY, Benedict Anthony has been resigned. Director TAYLOR, Peter Eric has been resigned. Director WHITECROSS, Philip James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
BRADFORD, Richard James
Appointed Date: 19 April 2011
63 years old

Director
CUMMINGS, Alice Sarah Louise
Appointed Date: 14 December 2011
62 years old

Resigned Directors

Secretary
BRICKNELL, Sarah Louise
Resigned: 15 April 2015
Appointed Date: 18 January 2011

Secretary
FEWTRELL, Warren Charles
Resigned: 01 November 2007
Appointed Date: 03 June 2003

Secretary
STANBERRY, Benedict Anthony
Resigned: 22 September 2009
Appointed Date: 01 November 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 June 2003
Appointed Date: 03 June 2003

Director
BECKMANN, Elizabeth Claire
Resigned: 18 January 2011
Appointed Date: 24 February 2006
74 years old

Director
BRICKNELL, Sarah Louise
Resigned: 15 April 2015
Appointed Date: 18 January 2011
61 years old

Director
COOK, Gary John Russell, Dr.
Resigned: 18 January 2011
Appointed Date: 03 June 2003
62 years old

Director
FEWTRELL, Warren Charles
Resigned: 15 May 2007
Appointed Date: 22 January 2007
57 years old

Director
GIFFORD, Jonathan Gregory
Resigned: 05 August 2014
Appointed Date: 18 January 2011
69 years old

Director
LODGE, Helen Claire
Resigned: 14 December 2011
Appointed Date: 25 January 2011
49 years old

Director
MAISEY, Michael Norman
Resigned: 18 January 2011
Appointed Date: 03 June 2003
86 years old

Director
STANBERRY, Benedict Anthony
Resigned: 22 September 2009
Appointed Date: 15 May 2007
53 years old

Director
TAYLOR, Peter Eric
Resigned: 05 February 2007
Appointed Date: 08 June 2005
82 years old

Director
WHITECROSS, Philip James
Resigned: 31 May 2011
Appointed Date: 18 January 2011
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 June 2003
Appointed Date: 03 June 2003

E-LOCUM SERVICES LIMITED Events

27 Jun 2016
Full accounts made up to 30 September 2015
14 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500

29 Jun 2015
Full accounts made up to 30 September 2014
09 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500

14 May 2015
Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015
...
... and 65 more events
24 Jun 2003
New director appointed
24 Jun 2003
New director appointed
24 Jun 2003
Secretary resigned
24 Jun 2003
Director resigned
03 Jun 2003
Incorporation

E-LOCUM SERVICES LIMITED Charges

14 April 2011
Debenture
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2008
Debenture
Delivered: 11 January 2008
Status: Satisfied on 29 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…