THE SECRETARIAT OF THE LOCAL MEDICAL COMMITTEES FOR BERKSHIRE BUCKINGHAMSHIRE AND OXFORDSHIRE
MARLOW THE SECRETARIAT OF THE LOCAL MEDICAL COMMITTEES FORBERKSHIRE AND BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » SL7 1PB

Company number 02841390
Status Active
Incorporation Date 2 August 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MERE HOUSE, DEDMERE ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1PB
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Annual return made up to 2 August 2015. The most likely internet sites of THE SECRETARIAT OF THE LOCAL MEDICAL COMMITTEES FOR BERKSHIRE BUCKINGHAMSHIRE AND OXFORDSHIRE are www.thesecretariatofthelocalmedicalcommitteesforberkshirebuckinghamshireand.co.uk, and www.the-secretariat-of-the-local-medical-committees-for-berkshire-buckinghamshire-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The Secretariat of The Local Medical Committees For Berkshire Buckinghamshire and Oxfordshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02841390. The Secretariat of The Local Medical Committees For Berkshire Buckinghamshire and Oxfordshire has been working since 02 August 1993. The present status of the company is Active. The registered address of The Secretariat of The Local Medical Committees For Berkshire Buckinghamshire and Oxfordshire is Mere House Dedmere Road Marlow Buckinghamshire Sl7 1pb. . ROBLIN, Paul Howard, Dr is a Secretary of the company. BECK, Gillian Shirley, Dr is a Director of the company. BRYSON, Neil Henry Learmont, Dr is a Director of the company. BUTTAR, Pritpal Singh, Dr is a Director of the company. GALLAGHER, Charles John, Dr is a Director of the company. HEAR, Gurdip, Dr is a Director of the company. JACKSON, Graham John, Dr is a Director of the company. NEALE, Ian Andrew, Dr is a Director of the company. NORTH, Christopher Ivan, Dr is a Director of the company. RAWLINSON, John Robert, Doctor is a Director of the company. Secretary LAMBDEN, Paul William, Doctor has been resigned. Secretary MAXWELL, Janet Mary has been resigned. Secretary ROSE, Eric David, Dr has been resigned. Secretary TIARKS, John Christopher, Doctor has been resigned. Director BENNETT, Adrian, Dr has been resigned. Director CLARK, Roderic Lawrance, Dr has been resigned. Director GODLEE, Rickman, Dr has been resigned. Director HARVEY, Judith Helen, Dr has been resigned. Director HILL, John Stuart Crosby has been resigned. Director HOOD, Christopher Allen, Doctor has been resigned. Director HUGHES, Christopher, Doctor has been resigned. Director JOHNSON, Peter Philip has been resigned. Director MADGWICK, Stephen Alan, Dr has been resigned. Director MOSTON, Roger Hyde, Doctor has been resigned. Director MOSTON, Roger Hyde, Doctor has been resigned. Director MOWER, Isabel Margaret, Doctor has been resigned. Director MURRAY, James William Ian, Doctor has been resigned. Director NARAN, Kishore, Doctor has been resigned. Director PARKER, Julius, Doctor has been resigned. Director PEACOCK, Timothy Guy, Dr has been resigned. Director SAPSFORD, Andrew, Dr has been resigned. Director SILVER, Lisa, Dr has been resigned. Director TRIVEDI, Jitendrakumar Shantilal, Dr has been resigned. Director WALTER, James Andrew, Dr has been resigned. Director WOLFIN, Michael Benjamin, Dr has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
ROBLIN, Paul Howard, Dr
Appointed Date: 01 July 2004

Director
BECK, Gillian Shirley, Dr
Appointed Date: 06 September 2002
70 years old

Director
BRYSON, Neil Henry Learmont, Dr
Appointed Date: 17 March 2005
66 years old

Director
BUTTAR, Pritpal Singh, Dr
Appointed Date: 12 June 2012
65 years old

Director
GALLAGHER, Charles John, Dr
Appointed Date: 08 March 2011
69 years old

Director
HEAR, Gurdip, Dr
Appointed Date: 08 June 2004
58 years old

Director
JACKSON, Graham John, Dr
Appointed Date: 01 January 2002
61 years old

Director
NEALE, Ian Andrew, Dr
Appointed Date: 12 June 2012
72 years old

Director
NORTH, Christopher Ivan, Dr
Appointed Date: 01 August 2014
70 years old

Director
RAWLINSON, John Robert, Doctor
Appointed Date: 02 August 1993
71 years old

Resigned Directors

Secretary
LAMBDEN, Paul William, Doctor
Resigned: 29 January 1999
Appointed Date: 01 May 1998

Secretary
MAXWELL, Janet Mary
Resigned: 29 February 2000
Appointed Date: 01 February 1999

Secretary
ROSE, Eric David, Dr
Resigned: 30 April 1998
Appointed Date: 02 August 1993

Secretary
TIARKS, John Christopher, Doctor
Resigned: 30 June 2004
Appointed Date: 25 April 2000

Director
BENNETT, Adrian, Dr
Resigned: 31 July 2002
Appointed Date: 01 January 1999
84 years old

Director
CLARK, Roderic Lawrance, Dr
Resigned: 31 March 2003
Appointed Date: 01 September 1999
65 years old

Director
GODLEE, Rickman, Dr
Resigned: 12 June 2012
Appointed Date: 17 March 2005
71 years old

Director
HARVEY, Judith Helen, Dr
Resigned: 31 July 2000
Appointed Date: 01 January 1998
79 years old

Director
HILL, John Stuart Crosby
Resigned: 30 December 1997
Appointed Date: 05 January 1997
89 years old

Director
HOOD, Christopher Allen, Doctor
Resigned: 16 October 2002
Appointed Date: 02 August 1993
87 years old

Director
HUGHES, Christopher, Doctor
Resigned: 31 July 2002
Appointed Date: 28 November 2001
88 years old

Director
JOHNSON, Peter Philip
Resigned: 01 January 2004
Appointed Date: 05 January 1997
80 years old

Director
MADGWICK, Stephen Alan, Dr
Resigned: 31 August 1999
Appointed Date: 01 January 1998
70 years old

Director
MOSTON, Roger Hyde, Doctor
Resigned: 28 November 2001
Appointed Date: 10 November 2000
76 years old

Director
MOSTON, Roger Hyde, Doctor
Resigned: 31 December 1998
Appointed Date: 02 August 1993
76 years old

Director
MOWER, Isabel Margaret, Doctor
Resigned: 30 December 1997
Appointed Date: 02 August 1993
69 years old

Director
MURRAY, James William Ian, Doctor
Resigned: 31 December 1996
Appointed Date: 02 August 1993
72 years old

Director
NARAN, Kishore, Doctor
Resigned: 03 June 2008
Appointed Date: 10 June 2003
75 years old

Director
PARKER, Julius, Doctor
Resigned: 07 December 2010
Appointed Date: 20 April 2004
63 years old

Director
PEACOCK, Timothy Guy, Dr
Resigned: 01 August 2014
Appointed Date: 12 June 2012
69 years old

Director
SAPSFORD, Andrew, Dr
Resigned: 12 June 2012
Appointed Date: 28 November 2001
72 years old

Director
SILVER, Lisa, Dr
Resigned: 18 October 2011
Appointed Date: 17 March 2005
65 years old

Director
TRIVEDI, Jitendrakumar Shantilal, Dr
Resigned: 01 June 2004
Appointed Date: 01 October 2002
74 years old

Director
WALTER, James Andrew, Dr
Resigned: 01 January 1997
Appointed Date: 02 August 1993
79 years old

Director
WOLFIN, Michael Benjamin, Dr
Resigned: 07 December 2005
Appointed Date: 01 November 2002
59 years old

THE SECRETARIAT OF THE LOCAL MEDICAL COMMITTEES FOR BERKSHIRE BUCKINGHAMSHIRE AND OXFORDSHIRE Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2016
Confirmation statement made on 2 August 2016 with updates
19 Aug 2015
Annual return made up to 2 August 2015
05 Aug 2015
Total exemption full accounts made up to 31 December 2014
18 Aug 2014
Annual return made up to 2 August 2014
...
... and 90 more events
20 Jul 1995
Annual return made up to 02/08/95
26 May 1995
Accounts for a small company made up to 31 December 1994
12 Aug 1994
Annual return made up to 02/08/94
  • 363(288) ‐ Secretary's particulars changed

06 Jan 1994
Accounting reference date notified as 31/12

02 Aug 1993
Incorporation