INDICIA MEDICAL LIMITED - KNUTSFORD
Company Profile | Company Filings |
Overview
INDICIA MEDICAL LIMITED is a Private Limited Company from KNUTSFORD ENGLAND and has the status: Active.
INDICIA MEDICAL LIMITED was incorporated 23 years ago on 18/09/2000 and has the registered number: 04073430. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
INDICIA MEDICAL LIMITED was incorporated 23 years ago on 18/09/2000 and has the registered number: 04073430. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
INDICIA MEDICAL LIMITED - KNUTSFORD
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
3 BOOTHS PARK
KNUTSFORD
CHESHIRE
WA16 8GS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALPHA-PLUS MEDICAL COMMUNICATIONS LIMITED (until 28/10/2016)
ALPHA-PLUS MEDICAL COMMUNICATIONS LIMITED (until 28/10/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AMANDA VERNON | Secretary | 2019-09-09 | CURRENT | ||
GAIL LOUISE FLOCKHART | Dec 1964 | British | Director | 2021-11-02 | CURRENT |
MR JONATHAN KOCH | Aug 1974 | American | Director | 2021-11-02 | CURRENT |
MR BRENDAN FERRETTI | May 1979 | American | Director | 2022-06-13 | CURRENT |
MRS GAIL LOUISE HARVEY | Dec 1964 | British | Director | 2010-05-28 UNTIL 2020-03-31 | RESIGNED |
JENIFER KIRKLAND | Secretary | 2017-06-19 UNTIL 2019-09-09 | RESIGNED | ||
MR BARRY PATRICK O'LOUGHLIN | Secretary | 2016-03-23 UNTIL 2017-06-19 | RESIGNED | ||
MAUREEN THACKERAY | Nov 1933 | Secretary | 2000-11-30 UNTIL 2005-01-01 | RESIGNED | |
DR SARAH JENNIFER HARDING | Mar 1971 | British | Director | 2002-06-30 UNTIL 2011-03-31 | RESIGNED |
MR DAVID SNOWBALL | Feb 1980 | British | Director | 2019-09-09 UNTIL 2022-04-19 | RESIGNED |
MR DOMINIC THOMAS MILLER | Apr 1970 | British | Director | 2010-05-28 UNTIL 2021-09-16 | RESIGNED |
MISS JENIFER KIRKLAND | Dec 1976 | British | Director | 2017-09-14 UNTIL 2019-09-09 | RESIGNED |
SANDRA MONICA HIGGINS | Jul 1969 | British | Director | 2000-11-30 UNTIL 2002-06-30 | RESIGNED |
QA NOMINEES LIMITED | Corporate Nominee Director | 2000-09-18 UNTIL 2000-09-18 | RESIGNED | ||
DR GEORGE HENRY DOUGLAS CLARKSON | Aug 1960 | British | Director | 2002-06-30 UNTIL 2011-06-30 | RESIGNED |
DR PETER BLAKEBOROUGH | Feb 1954 | British | Director | 2002-06-30 UNTIL 2006-02-08 | RESIGNED |
MR OLIVER JOHN DENNIS | Aug 1971 | British | Director | 2010-05-28 UNTIL 2021-09-16 | RESIGNED |
RCFM LTD | Corporate Secretary | 2005-01-01 UNTIL 2010-05-28 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2000-09-18 UNTIL 2000-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fishawack Medical Communications Limited | 2018-05-31 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fishawack Limited | 2016-04-06 - 2018-05-31 | Knutsford | Ownership of shares 75 to 100 percent | |
Mr Dominic Thomas Miller | 2016-04-06 - 2016-04-06 | 4/1970 | Knutsford Cheshire | Ownership of shares 25 to 50 percent |