MEDICAL HOUSE (ASI) LIMITED - KING'S LYNN
Company Profile | Company Filings |
Overview
MEDICAL HOUSE (ASI) LIMITED is a Private Limited Company from KING'S LYNN ENGLAND and has the status: Liquidation.
MEDICAL HOUSE (ASI) LIMITED was incorporated 17 years ago on 21/09/2006 and has the registered number: 05942220. The accounts status is FULL and accounts are next due on 31/12/2023.
MEDICAL HOUSE (ASI) LIMITED was incorporated 17 years ago on 21/09/2006 and has the registered number: 05942220. The accounts status is FULL and accounts are next due on 31/12/2023.
MEDICAL HOUSE (ASI) LIMITED - KING'S LYNN
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
BERGEN WAY
KING'S LYNN
NORFOLK
PE30 2JJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OREN KLUG | Sep 1984 | British | Director | 2022-05-11 | CURRENT |
DARREN HODKINSON | Jan 1973 | British | Director | 2022-05-11 | CURRENT |
MR CHRISTOPHER HIRST | Apr 1977 | British | Director | 2022-11-01 | CURRENT |
ANDREW ROBERT ANTHONY DAWSON | Jan 1980 | British | Director | 2023-02-01 | CURRENT |
MR RICHARD JOHN COTTON | Secretary | 2014-04-30 UNTIL 2014-07-15 | RESIGNED | ||
MR PAUL ANDREW HAYES | Secretary | 2018-02-28 UNTIL 2018-09-07 | RESIGNED | ||
MR JOHN EDWARD ILETT | Secretary | 2015-11-02 UNTIL 2018-02-28 | RESIGNED | ||
MR TOBY RICHARD WOOLRYCH | Sep 1966 | British | Director | 2009-11-17 UNTIL 2012-06-25 | RESIGNED |
MR MICHAEL MASON | Mar 1947 | British | Secretary | 2006-09-21 UNTIL 2008-04-30 | RESIGNED |
MR ANDREW LEONARD JACKSON | Secretary | 2018-09-07 UNTIL 2020-04-30 | RESIGNED | ||
MARAGARET 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 IAIN STUART WARD | Secretary | 2014-07-15 UNTIL 2015-11-02 | RESIGNED | ||
MR DAVID STEWART URQUHART | Dec 1959 | British | Director | 2006-09-21 UNTIL 2009-11-17 | RESIGNED |
MR PAUL ANDREW HAYES | Oct 1966 | British | Director | 2017-05-01 UNTIL 2020-02-04 | RESIGNED |
MR IAN TOWNSEND | Dec 1954 | British | Director | 2006-09-21 UNTIL 2009-11-05 | RESIGNED |
MR GARY MILES OGDEN | Sep 1965 | English | Director | 2006-09-21 UNTIL 2008-04-30 | RESIGNED |
LISA LODGE | Oct 1986 | Irish | Director | 2022-05-11 UNTIL 2023-02-01 | RESIGNED |
MARAGARET GERALDINE SCOTT | May 1961 | Irish | Director | 2008-05-01 UNTIL 2009-11-17 | RESIGNED |
MR JEAN-FRANCOIS HILAIRE | Jul 1964 | French | Director | 2021-03-15 UNTIL 2022-11-01 | RESIGNED |
MR BRYAN HARVEY BODEK | Apr 1953 | British | Director | 2008-05-01 UNTIL 2009-11-17 | RESIGNED |
MR JONATHAN MARTIN GLENN | Nov 1968 | British | Director | 2009-11-17 UNTIL 2020-02-04 | RESIGNED |
MR THOMAS ELDERED | Oct 1960 | Swedish | Director | 2020-02-04 UNTIL 2021-03-15 | RESIGNED |
DR KEYVAN DJAMARANI | Oct 1961 | British | Director | 2014-12-01 UNTIL 2022-04-30 | RESIGNED |
MR RICHARD JOHN COTTON | Jan 1961 | British | Director | 2012-06-25 UNTIL 2016-12-13 | 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 |
---|---|---|---|---|
Medical House Products Limited | 2016-04-06 | King's Lynn Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |