This company is commonly known as Hospital Marketing Services Limited. The company was founded 31 years ago and was given the registration number 02799606. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | HOSPITAL MARKETING SERVICES LIMITED |
---|---|---|
Company Number | : | 02799606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 210 Pentonville Road, London, N1 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 19 June 2023 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 27 September 2017 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 16 April 2015 | Active |
Beacon House, Pyrford Road, West Byfleet, KT14 6LD | Secretary | 31 December 1993 | Active |
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG | Secretary | 24 July 2009 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Nominee Secretary | 15 March 1993 | Active |
31 Eastmead, Woking, GU21 3BP | Secretary | 15 March 1993 | Active |
89 Leigh Road, Eastleigh, SO50 9DQ | Corporate Secretary | 01 October 2002 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 01 April 2015 | Active |
10 Woodsome Lodge, St Georges Avenue, Weybridge, KT13 0DH | Director | 15 March 1993 | Active |
Field House Vicarage Lane, Capel, Dorking, RH5 5LN | Director | 15 August 1995 | Active |
Field House Vicarage Lane, Capel, Dorking, RH5 5LN | Director | 03 August 1993 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 16 April 2015 | Active |
11 Western Road, Chandlers Ford, Eastleigh, SO53 5DL | Director | 15 March 1993 | Active |
11 Western Road, Chandlers Ford, SO53 5DL | Director | 30 September 2002 | Active |
210, Pentonville Road, London, United Kingdom, N1 9JY | Director | 16 April 2015 | Active |
108 Rue Du Colonel Fabien, 92160, Antony, France, | Director | 24 July 2009 | Active |
30, Rue George Sand, Paris, France, | Director | 24 July 2009 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Corporate Nominee Director | 15 March 1993 | Active |
Iqvia Ltd. | ||
Notified on | : | 21 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Forbury Place, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Pharmadeals Limited | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Forbury Place, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Ims Information Solutions Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Pentonville Road, London, England, N1 9JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Address | Change sail address company with new address. | Download |
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2023-10-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Capital | Legacy. | Download |
2021-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-21 | Insolvency | Legacy. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.