HOSPITAL MARKETING SERVICES LIMITED - READING
Company Profile | Company Filings |
Overview
HOSPITAL MARKETING SERVICES LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
HOSPITAL MARKETING SERVICES LIMITED was incorporated 31 years ago on 15/03/1993 and has the registered number: 02799606. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HOSPITAL MARKETING SERVICES LIMITED was incorporated 31 years ago on 15/03/1993 and has the registered number: 02799606. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HOSPITAL MARKETING SERVICES LIMITED - READING
This company is listed in the following categories:
73200 - Market research and public opinion polling
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY PETER SHEPPARD | Jan 1971 | British | Director | 2015-04-16 | CURRENT |
JTC (UK) LIMITED | Corporate Secretary | 2023-06-19 | CURRENT | ||
IMRAN MECCI | Apr 1977 | British | Director | 2017-09-27 | CURRENT |
BJ REGISTRARS LIMITED | Corporate Nominee Director | 1993-03-15 UNTIL 1993-03-15 | RESIGNED | ||
MR RICHARD DAVID MELIA | Sep 1981 | British | Director | 2015-04-16 UNTIL 2017-09-27 | RESIGNED |
ABACUS CORPORATE SERVICES LIMITED | Secretary | 1993-12-31 UNTIL 2003-03-17 | RESIGNED | ||
SARAH JANE RUSSELL | Mar 1967 | British | Secretary | 1993-03-15 UNTIL 1993-03-31 | RESIGNED |
MRS SUSAN HEAP | Nov 1954 | British | Secretary | 2009-07-24 UNTIL 2015-04-01 | RESIGNED |
MR ASHOK KUMAR | Nominee Secretary | 1993-03-15 UNTIL 1993-03-15 | RESIGNED | ||
ANTHONY MICHAEL BIRD | Dec 1935 | British | Director | 1993-03-15 UNTIL 2002-09-30 | RESIGNED |
CHRISTOPHER JOHN WOODEN | Jan 1966 | Us Citizen | Director | 2009-07-24 UNTIL 2015-11-13 | RESIGNED |
BRUNO SARFATI | Oct 1965 | French | Director | 2009-07-24 UNTIL 2015-05-22 | RESIGNED |
CHRISTOPHER MERRIMAN COKE | Oct 1940 | British | Director | 1995-08-15 UNTIL 1996-12-03 | RESIGNED |
CHRISTOPHER MERRIMAN COKE | Oct 1940 | British | Director | 1993-08-03 UNTIL 1995-01-12 | RESIGNED |
MR ALISTAIR ROLAND GRENFELL | Feb 1973 | British | Director | 2015-04-16 UNTIL 2022-06-13 | RESIGNED |
DOUGLAS PETER LAWRANCE MCLEOD | Aug 1951 | British | Director | 1993-03-15 UNTIL 2009-07-24 | RESIGNED |
MRS MARGARET LOUISE MCLEOD | May 1954 | British | Director | 2002-09-30 UNTIL 2009-07-24 | RESIGNED |
HALCO SECRETARIES LIMITED | Corporate Secretary | 2015-04-01 UNTIL 2023-06-19 | RESIGNED | ||
GRAHAM MARTIN & CO | Corporate Secretary | 2002-10-01 UNTIL 2009-07-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iqvia Ltd. | 2022-10-21 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pharmadeals Limited | 2021-12-14 - 2022-10-21 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ims Information Solutions Uk Limited | 2016-04-06 - 2021-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |