Company NameMasta Limited
DirectorsAndrew Edward Lewis and Brendan Christopher Kavanagh
Company StatusActive
Company Number01830630
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 10 months ago)
Previous NamesGlobeloft Limited and Medical Advisory Services For Travellers Abroad Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Edward Lewis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed09 June 2023(38 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNomad Travel 65 London Wall
London
EC2M 5TU
Director NameMr Brendan Christopher Kavanagh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed09 June 2023(38 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNomad Travel 65 London Wall
London
EC2M 5TU
Secretary NameMr Andrew Edward Lewis
StatusCurrent
Appointed09 June 2023(38 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressNomad Travel 65 London Wall
London
EC2M 5TU
Director NameDr Paul Douglas Clarke
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 July 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address201 East Dulwich Grove
London
SE22 8SY
Director NamePeter Donald Emmins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2002)
RoleTechnical Director
Correspondence Address30 Bury Road
Gosport
Hampshire
PO12 3UD
Director NameIan Hughes-Guy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 04 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Roofs The Birches
Bramhope
Leeds
LS16 9DP
Secretary NameDr Paul Douglas Clarke
NationalityBritish
StatusResigned
Appointed28 February 1991(6 years, 7 months after company formation)
Appointment Duration13 years (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 East Dulwich Grove
London
SE22 8SY
Director NameMrs Norah Isabel Clarke
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2002)
RoleDesigner
Correspondence Address201 East Dulwich Grove
London
SE22 8SY
Director NameElizabeth Lucinda Mary Emmins
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2002)
RoleOffice Manager
Correspondence Address30 Bury Road
Gosport
Hampshire
PO12 3UD
Director NameDr Peter James Barrett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2004)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Westcliffe Terrace
Harrogate
North Yorkshire
HG2 0PT
Secretary NameMs Jacqueline Jane Watson
NationalityBritish
StatusResigned
Appointed23 March 2004(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Villa
1 Anchor Road
Harrogate
North Yorkshire
HG1 4TA
Director NameMr Andrew Halliday
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(21 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 2006)
RoleIT Director
Country of ResidenceEngland
Correspondence Address38 Woodlands Avenue
Harrogate
North Yorkshire
HG2 7SJ
Director NameWilliam Frederick Logue
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2006(22 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2016)
RoleCompany Officer
Country of ResidenceIreland
Correspondence AddressUnited Drug House Magna Drive, Magna Business Park
City West Road
Dublin 24
Dublin
Irish
Director NameEleanor Annette Flynn
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2006(22 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 The Glen Louisa Valley
Leixlip
Co Kildare
Irish
Director NameMr Andrew James Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Pelham Crescent
The Park
Nottingham
Nottinghamshire
NG7 1AR
Secretary NameMr Antony Mark Smithson
NationalityBritish
StatusResigned
Appointed10 October 2008(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Moorfield Business Park, Moorfield Close
Yeadon
Leeds
W Yorks
LS19 7YA
Director NameMr Graham Malcolm Hewitt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(26 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Moorfield Business Park, Moorfield Close
Yeadon
Leeds
W Yorks
LS19 7YA
Director NameMr Barry McGrane
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2011(26 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressUnited Drug House Magna Drive, Magna Business Park
Citywest Road
Dublin
Dublin 24
Director NameMr John Makepeace
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCity Exchange 11 Albion Street
Leeds
LS1 5ES
Secretary NameMr Steve Bainbridge
StatusResigned
Appointed30 August 2012(28 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Helen Louise Miles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Exchange 11 Albion Street
Leeds
LS1 5ES
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2016(31 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMs Wendy Margaret Hall
StatusResigned
Appointed01 April 2016(31 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Jennifer Ruth Poole
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(32 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameMrs Nichola Louise Legg
StatusResigned
Appointed01 September 2016(32 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 2023)
RoleCompany Director
Correspondence AddressNomad Travel 65 London Wall
London
EC2M 5TU
Director NameMrs Catherine McDermott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(32 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2016(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Marcus Hilger
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2017(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Toby Matthew Anderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(34 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameJane Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(34 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Christian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(35 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Robin Lindsay Dargue
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(38 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2023)
RoleChief Information & Transformation Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameWendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2022(38 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameKevin Clive Birch
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(38 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 May 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMark Coupland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(38 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNomad Travel 65 London Wall
London
EC2M 5TU

Contact

Websitemastatravelhealth.com
Telephone03301004306
Telephone regionUnknown

Location

Registered AddressNomad Travel
65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

100 at £1Medical Advisory Services For Travellers Abroad LTD
50.00%
Ordinary
100 at £1Medical Advisory Services For Travellers Abroad LTD
50.00%
Preference

Financials

Year2014
Turnover£17,493,239
Gross Profit£3,863,254
Net Worth£4,562,615
Cash£1,763,681
Current Liabilities£6,755,169

Accounts

Latest Accounts9 June 2023 (10 months, 3 weeks ago)
Next Accounts Due9 March 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End09 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

31 January 2023Delivered on: 8 February 2023
Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company’s rights in any land, intellectual property, and equipment (which is defined to include vehicles, which would include ships and aircraft). None is specified. See the instrument for more details.
Outstanding
31 January 2023Delivered on: 2 February 2023
Persons entitled: Aurelius Crocodile Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 October 1985Delivered on: 11 November 1985
Satisfied on: 26 November 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2017Full accounts made up to 31 March 2017 (26 pages)
30 November 2017Director's details changed for Mr Marcus Hilger on 22 November 2017 (2 pages)
6 November 2017Termination of appointment of Cormac Gregory David Tobin as a director on 2 November 2017 (1 page)
12 October 2017Appointment of Mr Marcus Hilger as a director on 1 October 2017 (2 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
14 December 2016Appointment of Hanns Martin Lipp as a director on 6 December 2016 (2 pages)
11 October 2016Appointment of Mrs Catherine Mcdermott as a director on 3 October 2016 (2 pages)
7 September 2016Appointment of Mrs Nichola Louise Legg as a secretary on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Wendy Margaret Hall as a secretary on 1 September 2016 (1 page)
7 September 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
22 August 2016Appointment of Mrs Jennifer Ruth Poole as a director on 15 August 2016 (2 pages)
13 April 2016Appointment of Ms Wendy Margaret Hall as a secretary on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of William Frederick Logue as a director on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Steve Bainbridge as a secretary on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Alan Ralph as a director on 1 April 2016 (1 page)
13 April 2016Appointment of Mr Cormac Gregory David Tobin as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Mr Nigel Swift as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Mr Thorsten Beer as a director on 1 April 2016 (2 pages)
13 April 2016Registered office address changed from City Exchange 11 Albion Street Leeds LS1 5ES to Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Helen Louise Miles as a director on 1 April 2016 (1 page)
24 March 2016Full accounts made up to 30 September 2015 (22 pages)
14 March 2016Auditor's resignation (1 page)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(6 pages)
26 February 2016Auditor's resignation (1 page)
17 July 2015Full accounts made up to 30 September 2014 (22 pages)
9 April 2015Appointment of Mrs Helen Louise Miles as a director on 1 February 2015 (2 pages)
9 April 2015Appointment of Mrs Helen Louise Miles as a director on 1 February 2015 (2 pages)
8 April 2015Termination of appointment of Colin Watson as a director on 1 February 2015 (1 page)
8 April 2015Termination of appointment of Colin Watson as a director on 1 February 2015 (1 page)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(6 pages)
3 April 2014Full accounts made up to 30 September 2013 (22 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(6 pages)
16 October 2013Termination of appointment of John Makepeace as a director (1 page)
21 August 2013Registered office address changed from Unit 15 Moorfield Business Park, Moorfield Close Yeadon Leeds W Yorks LS19 7YA England on 21 August 2013 (1 page)
13 June 2013Appointment of Mr Alan Ralph as a director (2 pages)
13 June 2013Termination of appointment of Barry Mcgrane as a director (1 page)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
13 March 2013Director's details changed for William Frederick Logue on 28 February 2012 (2 pages)
22 February 2013Full accounts made up to 30 September 2012 (23 pages)
13 September 2012Appointment of Mr Steve Bainbridge as a secretary (1 page)
31 July 2012Termination of appointment of Antony Smithson as a secretary (1 page)
31 July 2012Termination of appointment of Antony Smithson as a director (1 page)
5 July 2012Appointment of Mr John Makepeace as a director (2 pages)
17 May 2012Full accounts made up to 30 September 2011 (23 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Mr Antony Mark Smithson on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Antony Mark Smithson on 20 February 2012 (1 page)
25 November 2011Appointment of Mr Colin Watson as a director (2 pages)
8 November 2011Termination of appointment of Graham Hewitt as a director (1 page)
19 August 2011Registered office address changed from Unit 15 Moorfield Close Yeadon Leeds LS19 7BN on 19 August 2011 (1 page)
15 April 2011Appointment of Mr Barry Mcgrane as a director (2 pages)
15 April 2011Termination of appointment of Eleanor Flynn as a director (1 page)
24 February 2011Full accounts made up to 30 September 2010 (27 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
11 November 2010Appointment of Mr Graham Hewitt as a director (2 pages)
29 October 2010Termination of appointment of Jacqueline Watson as a director (1 page)
6 August 2010Termination of appointment of Andrew Davis as a director (1 page)
10 March 2010Full accounts made up to 30 September 2009 (27 pages)
9 March 2010Director's details changed for Eleanor Annette Flynn on 19 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Antony Mark Smithson on 19 February 2010 (2 pages)
9 March 2010Director's details changed for William Frederick Logue on 19 February 2010 (2 pages)
9 March 2010Director's details changed for Andrew Davis on 19 February 2010 (2 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Ms Jacqueline Jane Watson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Jacqueline Jane Watson on 1 October 2009 (2 pages)
24 June 2009Full accounts made up to 30 September 2008 (26 pages)
10 March 2009Return made up to 17/02/09; full list of members (5 pages)
10 December 2008Secretary appointed mr antony mark smithson (1 page)
10 December 2008Appointment terminated secretary jacqueline watson (1 page)
10 December 2008Director and secretary's change of particulars / jacqueline watson / 10/10/2008 (2 pages)
10 December 2008Director appointed mr antony mark smithson (1 page)
18 November 2008Memorandum and Articles of Association (13 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2008Full accounts made up to 30 September 2007 (31 pages)
19 May 2008Director appointed andrew james davis (2 pages)
22 April 2008Appointment terminated director ian hughes-guy (1 page)
19 March 2008Return made up to 17/02/08; full list of members (4 pages)
18 January 2008Director resigned (1 page)
29 July 2007Full accounts made up to 30 September 2006 (26 pages)
14 March 2007Return made up to 17/02/07; full list of members (3 pages)
20 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
5 April 2006New director appointed (1 page)
4 April 2006Full accounts made up to 30 September 2005 (21 pages)
7 March 2006Return made up to 17/02/06; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (22 pages)
26 April 2005Director resigned (1 page)
23 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 November 2004Director resigned (1 page)
3 August 2004Full accounts made up to 30 September 2003 (23 pages)
27 May 2004Registered office changed on 27/05/04 from: 52 margaret street london W1W 8SQ (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (1 page)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004New director appointed (2 pages)
25 July 2003Full accounts made up to 30 September 2002 (21 pages)
14 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
27 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 October 2002Company name changed medical advisory services for tr avellers abroad LIMITED\certificate issued on 23/10/02 (2 pages)
17 July 2002Director resigned (1 page)
14 July 2002Full accounts made up to 30 September 2001 (21 pages)
20 June 2002Auditor's resignation (1 page)
28 May 2002Director resigned (1 page)
19 April 2002Return made up to 17/02/02; full list of members (10 pages)
19 April 2002Registered office changed on 19/04/02 from: keppel street london WC1E 7HT (1 page)
12 July 2001Full accounts made up to 30 September 2000 (21 pages)
14 February 2001Return made up to 17/02/01; full list of members (9 pages)
24 March 2000Full accounts made up to 30 September 1999 (21 pages)
28 February 2000Return made up to 17/02/00; full list of members (8 pages)
18 May 1999Full accounts made up to 30 September 1998 (18 pages)
1 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 1998Full accounts made up to 30 September 1997 (18 pages)
20 February 1998Return made up to 17/02/98; no change of members (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
7 March 1997Full accounts made up to 30 September 1996 (17 pages)
24 February 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1996Full accounts made up to 30 September 1995 (19 pages)
21 February 1996Return made up to 01/03/96; full list of members (6 pages)
24 July 1995Full accounts made up to 30 September 1994 (17 pages)
29 October 1984Company name changed\certificate issued on 29/10/84 (2 pages)
6 July 1984Certificate of incorporation (1 page)