THE MEDICAL HOUSE GROUP LIMITED - KING'S LYNN
Company Profile | Company Filings |
Overview
THE MEDICAL HOUSE GROUP LIMITED is a Private Limited Company from KING'S LYNN ENGLAND and has the status: Dissolved - no longer trading.
THE MEDICAL HOUSE GROUP LIMITED was incorporated 28 years ago on 01/09/1995 and has the registered number: 03097589. The accounts status is FULL.
THE MEDICAL HOUSE GROUP LIMITED was incorporated 28 years ago on 01/09/1995 and has the registered number: 03097589. The accounts status is FULL.
THE MEDICAL HOUSE GROUP LIMITED - KING'S LYNN
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2020 |
Registered Office
BERGEN WAY
KING'S LYNN
NORFOLK
PE30 2JJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2020 | 15/09/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR KEYVAN DJAMARANI | Oct 1961 | British | Director | 2014-12-01 | CURRENT |
MR THOMAS ELDERED | Oct 1960 | Swedish | Director | 2020-02-04 | CURRENT |
MICHAEL ATKINSON MANNING | Secretary | 1995-10-13 UNTIL 2000-06-07 | RESIGNED | ||
DLA NOMINEES LIMITED | Corporate Nominee Director | 1995-09-01 UNTIL 1995-10-13 | RESIGNED | ||
MR IAIN STUART WARD | Secretary | 2014-07-15 UNTIL 2015-11-02 | RESIGNED | ||
MR ANDREW LEONARD JACKSON | Secretary | 2018-09-07 UNTIL 2020-04-30 | RESIGNED | ||
MR STEPHEN WESTWOOD | Apr 1951 | British | Secretary | 2002-05-16 UNTIL 2005-01-07 | RESIGNED |
MIKE MASON | Mar 1947 | Secretary | 2005-01-07 UNTIL 2008-04-30 | RESIGNED | |
MARGARET GERALDINE SCOTT | May 1961 | Irish | Secretary | 2008-05-01 UNTIL 2009-11-17 | RESIGNED |
JOHN SLATER | Secretary | 2009-11-17 UNTIL 2014-04-30 | RESIGNED | ||
MR JOHN EDWARD ILETT | Secretary | 2015-11-02 UNTIL 2018-02-28 | RESIGNED | ||
COLIN LEE RYLETT | Mar 1970 | British | Secretary | 2000-06-07 UNTIL 2002-05-16 | RESIGNED |
MR PAUL ANDREW HAYES | Secretary | 2018-02-28 UNTIL 2018-09-07 | RESIGNED | ||
MR RICHARD JOHN COTTON | Secretary | 2014-04-30 UNTIL 2014-07-15 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | 1995-09-01 UNTIL 1995-10-13 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | 1995-09-01 UNTIL 1995-10-13 | RESIGNED | ||
MR GERARD ALAN KEMP | Oct 1943 | British | Director | 1995-10-13 UNTIL 2006-04-11 | RESIGNED |
MR IAN TOWNSEND | Dec 1954 | British | Director | 1995-10-13 UNTIL 2009-11-05 | RESIGNED |
MR DAVID STEWART URQUHART | Dec 1959 | British | Director | 2007-11-23 UNTIL 2009-11-17 | RESIGNED |
MR TOBY RICHARD WOOLRYCH | Sep 1966 | British | Director | 2009-11-17 UNTIL 2012-06-25 | RESIGNED |
MR PAUL ANDREW HAYES | Oct 1966 | British | Director | 2017-05-01 UNTIL 2020-02-04 | RESIGNED |
MR JONATHAN MARTIN GLENN | Nov 1968 | British | Director | 2009-11-17 UNTIL 2020-02-04 | RESIGNED |
MR RICHARD JOHN COTTON | Jan 1961 | British | Director | 2012-06-25 UNTIL 2016-12-13 | RESIGNED |
MR BRYAN HARVEY BODEK | Apr 1953 | British | Director | 2007-11-23 UNTIL 2009-11-17 | RESIGNED |
MR JOSEPH RICHARD HAINSWORTH BARRY | Apr 1964 | British | Director | 2012-07-19 UNTIL 2013-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Medical House Limited | 2016-04-06 | King's Lynn Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |