REMEDY MEDICAL LIMITED - STAFFORD
Overview
REMEDY MEDICAL LIMITED is a Private Limited Company from STAFFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
REMEDY MEDICAL LIMITED was incorporated 53 years ago on 04/01/1971 and has the registered number: 00998800. The accounts status is DORMANT.
REMEDY MEDICAL LIMITED was incorporated 53 years ago on 04/01/1971 and has the registered number: 00998800. The accounts status is DORMANT.
REMEDY MEDICAL LIMITED - STAFFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
CAVENDISH HOUSE LAKPUR COURT
STAFFORD
ST18 0FX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CARL MICHAEL BROWN | Nov 1973 | British | Director | 2017-06-05 | CURRENT |
PHILIP PUNTER | Oct 1948 | British | Director | 1995-06-28 UNTIL 1996-02-19 | RESIGNED |
MR JUSTIN ALLAN SPAVEN JEWITT | May 1954 | British | Director | 1995-06-28 UNTIL 2004-05-27 | RESIGNED |
MR STUART MICHAEL HOWARD | May 1962 | British | Director | 2011-02-01 UNTIL 2014-01-14 | RESIGNED |
MR JOHN JOSEPH IVERS | Jul 1962 | British | Director | 2010-07-01 UNTIL 2012-07-26 | RESIGNED |
TAGUMA NGONDONGA | Secretary | 2012-08-17 UNTIL 2014-05-23 | RESIGNED | ||
CAROLINE EMMA ROBERTS THOMAS | Dec 1966 | British | Secretary | 1998-08-22 UNTIL 2005-03-11 | RESIGNED |
VICTORIA HAYNES | Jan 1973 | British | Secretary | 2014-05-23 UNTIL 2015-12-01 | RESIGNED |
JOHN WOOD | Sep 1937 | British | Secretary | RESIGNED | |
JOHN DAVIES | Secretary | 2011-02-01 UNTIL 2012-08-17 | RESIGNED | ||
MR DAVID COLLISON | Apr 1950 | British | Secretary | 2005-03-11 UNTIL 2011-02-01 | RESIGNED |
MR RICHARD MARK PREECE | Nov 1964 | British | Director | 2016-01-22 UNTIL 2016-02-16 | RESIGNED |
MR TIMOTHY MARK PETHICK | Jun 1962 | British | Director | 2015-09-09 UNTIL 2015-12-31 | RESIGNED |
MR ALAN JOHN TEMPLER PILGRIM | Jun 1951 | British | Director | 1992-11-17 UNTIL 1995-06-05 | RESIGNED |
MICHAEL GREIG ROGERS | Mar 1942 | British | Director | RESIGNED | |
MR DAVID OLIVER LYON | British | Director | 1998-02-03 UNTIL 2003-05-01 | RESIGNED | |
MR JOHN HENRY WHITEHEAD | Apr 1964 | British | Director | 2014-01-14 UNTIL 2017-06-05 | RESIGNED |
MARGARET ELIZABETH RHODES | Jul 1929 | British | Director | RESIGNED | |
MICHAEL DAVID HORGAN | Jan 1945 | Uk | Director | 1998-02-03 UNTIL 2002-03-04 | RESIGNED |
MR MARTYN ANTHONY ELLIS | May 1956 | British | Director | 2003-05-01 UNTIL 2013-07-31 | RESIGNED |
MR CLIVE RICHARD CHAPMAN | Mar 1949 | British | Director | RESIGNED | |
MR STEPHEN MARTIN BOOTY | May 1954 | British | Director | 2002-08-01 UNTIL 2008-04-30 | RESIGNED |
MR DARRYN STANLEY GIBSON | Jul 1965 | New Zealander | Director | 2013-07-31 UNTIL 2015-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nestor Primecare Services Limited | 2016-04-06 | Stafford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |