CAMBRIDGE MEDIPARK LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
CAMBRIDGE MEDIPARK LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
CAMBRIDGE MEDIPARK LIMITED was incorporated 21 years ago on 18/12/2002 and has the registered number: 04620453. The accounts status is FULL and accounts are next due on 30/09/2024.
CAMBRIDGE MEDIPARK LIMITED was incorporated 21 years ago on 18/12/2002 and has the registered number: 04620453. The accounts status is FULL and accounts are next due on 30/09/2024.
CAMBRIDGE MEDIPARK LIMITED - SOLIHULL
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROLOGIS HOUSE BLYTHE GATE, BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL DAVID WESTON | Nov 1968 | British | Director | 2020-02-07 | CURRENT |
MR ANDREW JOSEPH BLEVINS | Mar 1964 | British | Director | 2003-07-23 | CURRENT |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Director | 2020-02-07 | CURRENT |
ROBIN PATRICK HOYLES | Mar 1954 | British | Secretary | 2002-12-18 UNTIL 2004-06-22 | RESIGNED |
MS ELIZABETH SUSAN ROCHE | May 1973 | British | Director | 2017-08-24 UNTIL 2020-02-03 | RESIGNED |
MR GARY PRESTON SHILLINGLAW | Nov 1949 | British | Secretary | 2004-06-22 UNTIL 2008-08-04 | RESIGNED |
MISS TRACY MARINA WARREN | Oct 1962 | British | Secretary | 2008-08-04 UNTIL 2021-09-30 | RESIGNED |
ROBERT EDWARD FENZA | Apr 1957 | American | Director | 2003-07-23 UNTIL 2017-01-31 | RESIGNED |
MR MATTHEW DENNIS JAMES REEVE | May 1982 | British | Director | 2019-10-01 UNTIL 2021-09-30 | RESIGNED |
JAMES VINCENT MANERI | Jun 1964 | American | Director | 2003-07-23 UNTIL 2017-08-24 | RESIGNED |
ROBIN PATRICK HOYLES | Mar 1954 | British | Director | 2002-12-18 UNTIL 2003-07-23 | RESIGNED |
MR MARTIN GEOFFREY LEACH | Apr 1965 | British | Director | 2020-06-27 UNTIL 2021-09-30 | RESIGNED |
ROBIN PATRICK HOYLES | Mar 1954 | British | Director | 2003-12-18 UNTIL 2010-12-31 | RESIGNED |
MR MICHAEL THOMAS HAGAN | Sep 1957 | American | Director | 2017-01-31 UNTIL 2020-02-07 | RESIGNED |
MRS SUSAN MARGARET COXSHALL | Oct 1947 | British | Director | 2003-07-17 UNTIL 2005-06-06 | RESIGNED |
MR RICHARD ARMAND DE BLABY | Jan 1960 | British | Director | 2003-07-23 UNTIL 2003-11-13 | RESIGNED |
RICHARD STEPHEN CHERRY | Mar 1961 | British | Director | 2003-12-18 UNTIL 2017-09-30 | RESIGNED |
MR GRAHAM STEWART CHERRY | Jun 1959 | British | Director | 2002-12-18 UNTIL 2019-09-30 | RESIGNED |
MR MARK PHILIP CHATHAM | Nov 1957 | British | Director | 2003-07-23 UNTIL 2015-03-31 | RESIGNED |
MR ANDREW MARK CARRINGTON | Feb 1975 | British | Director | 2011-01-01 UNTIL 2020-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Countryside Properties (Joint Ventures) Limited | 2016-04-06 - 2021-09-30 | Brentwood | Ownership of shares 25 to 50 percent | |
Liberty Property Trust | 2016-04-06 | Denver Co 80202 | Ownership of shares 25 to 50 percent |