About

Registered Number: 06795059
Date of Incorporation: 19/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: MR DAVID HARROLD, 4 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS

 

Based in Hertford, Hertfordshire, Palestine Trauma Centre (UK) was registered on 19 January 2009, it has a status of "Active". We don't know the number of employees at this organisation. Hawes, Denis Joseph, Charlwood, Paul Martin, Egan, Colin, Dr, Ismail, Tareq Taysir, Milani, Belinda, Miller, Gesine, Weston, Pauline Jill, El-deeb, Lana, Altawil, Mohamed, Dr, Bardaweel, Iyad, Bukhari, Khalid, Enever, Andrew Guy, Fredenburgh, Edward Stephen, Harrold, David Philip, Uddin, Sahida Kamal are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLWOOD, Paul Martin 03 December 2015 - 1
EGAN, Colin, Dr 22 November 2012 - 1
ISMAIL, Tareq Taysir 22 November 2012 - 1
MILANI, Belinda 22 November 2012 - 1
MILLER, Gesine 22 November 2012 - 1
WESTON, Pauline Jill 22 November 2012 - 1
ALTAWIL, Mohamed, Dr 31 March 2009 11 June 2009 1
BARDAWEEL, Iyad 19 January 2009 27 February 2009 1
BUKHARI, Khalid 22 November 2012 15 January 2015 1
ENEVER, Andrew Guy 22 November 2012 03 December 2015 1
FREDENBURGH, Edward Stephen 03 December 2015 01 March 2017 1
HARROLD, David Philip 23 February 2009 11 June 2009 1
UDDIN, Sahida Kamal 22 November 2012 19 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Denis Joseph 12 November 2009 - 1
EL-DEEB, Lana 29 January 2009 18 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 05 July 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 04 March 2017
TM01 - Termination of appointment of director 04 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 11 November 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AR01 - Annual Return 01 February 2015
CH01 - Change of particulars for director 01 February 2015
CH01 - Change of particulars for director 01 February 2015
TM01 - Termination of appointment of director 01 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 17 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 18 October 2010
RESOLUTIONS - N/A 09 February 2010
MEM/ARTS - N/A 09 February 2010
CC04 - Statement of companies objects 09 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AD01 - Change of registered office address 05 February 2010
AP03 - Appointment of secretary 04 February 2010
MEM/ARTS - N/A 11 July 2009
CERTNM - Change of name certificate 04 July 2009
MEM/ARTS - N/A 02 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
CERTNM - Change of name certificate 24 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
NEWINC - New incorporation documents 19 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.