About

Registered Number: 04513730
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX,

 

Medical Advisory Services for Travellers Abroad Ltd was setup in 2002. There are 10 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Leon Ronald 01 June 2013 31 December 2015 1
CLARKE, Norah Isabel 01 February 2003 05 July 2006 1
FENNEMORE, Roger Arnold 30 September 2002 05 July 2006 1
FLYNN, Eleanor Annette 05 July 2006 07 March 2011 1
LOGUE, William Frederick 05 July 2005 01 April 2016 1
MCGRANE, Barry 07 March 2011 31 May 2013 1
SMITHSON, Antony Mark 02 June 2011 30 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LEGG, Nichola Louise 01 September 2016 - 1
BAINBRIDGE, Steve 30 August 2012 01 April 2016 1
HALL, Wendy Margaret 01 April 2016 01 September 2016 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 05 January 2020
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 31 October 2019
CH01 - Change of particulars for director 03 October 2019
CS01 - N/A 06 September 2019
TM01 - Termination of appointment of director 22 August 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 11 September 2018
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 26 March 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 30 November 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 12 October 2017
CS01 - N/A 25 September 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 11 October 2016
AA01 - Change of accounting reference date 07 September 2016
AP03 - Appointment of secretary 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
CS01 - N/A 01 September 2016
AP01 - Appointment of director 22 August 2016
AA - Annual Accounts 19 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AD01 - Change of registered office address 13 April 2016
AP01 - Appointment of director 13 April 2016
AP03 - Appointment of secretary 13 April 2016
AP01 - Appointment of director 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AUD - Auditor's letter of resignation 14 March 2016
AUD - Auditor's letter of resignation 26 February 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 21 August 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 22 February 2013
AP03 - Appointment of secretary 14 September 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 26 August 2011
AD01 - Change of registered office address 19 August 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 14 September 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 February 2005
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 17 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
RESOLUTIONS - N/A 01 March 2003
SA - Shares agreement 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
225 - Change of Accounting Reference Date 26 October 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
MEM/ARTS - N/A 25 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 2002
123 - Notice of increase in nominal capital 25 October 2002
CERTNM - Change of name certificate 23 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.