30MC LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
30MC LIMITED is a Private Limited Company from COVENTRY and has the status: Dissolved - no longer trading.
30MC LIMITED was incorporated 17 years ago on 27/02/2007 and has the registered number: 06128878. The accounts status is DORMANT.
30MC LIMITED was incorporated 17 years ago on 27/02/2007 and has the registered number: 06128878. The accounts status is DORMANT.
30MC LIMITED - COVENTRY
This company is listed in the following categories:
86210 - General medical practice activities
86210 - General medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
SAPPHIRE COURT
COVENTRY
CV2 2TX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2020 | 22/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NICHOLA LOUISE LEGG | Secretary | 2016-01-04 | CURRENT | ||
MRS WENDY MARGARET HALL | Jun 1970 | British | Director | 2017-05-16 | CURRENT |
MRS HILARY JANE STABLES | Apr 1968 | British | Director | 2016-04-01 UNTIL 2017-05-16 | RESIGNED |
RM NOMINEES LIMITED | Corporate Director | 2007-02-27 UNTIL 2007-02-27 | RESIGNED | ||
MR WILLIAM SHEPHERD | Secretary | 2011-08-01 UNTIL 2013-12-31 | RESIGNED | ||
MR PETER SMERDON | Secretary | 2011-05-19 UNTIL 2011-08-01 | RESIGNED | ||
MRS NICHOLA LOUISE LEGG | Secretary | 2014-01-01 UNTIL 2014-12-31 | RESIGNED | ||
MRS WENDY MARGARET HALL | Secretary | 2015-01-01 UNTIL 2016-01-04 | RESIGNED | ||
DR THOMAS HUGO VAN EVERY | Dec 1969 | British | Secretary | 2007-02-27 UNTIL 2011-05-19 | RESIGNED |
DR NNEKA NWOKOLO | Nov 1964 | British | Director | 2007-09-20 UNTIL 2011-03-25 | RESIGNED |
MR ANDREW JOHN WILLETTS | Jun 1963 | British | Director | 2010-08-01 UNTIL 2012-08-29 | RESIGNED |
DR THOMAS HUGO VAN EVERY | Dec 1969 | British | Director | 2007-09-18 UNTIL 2013-03-28 | RESIGNED |
MR IAN ALEXANDER VAN EVERY | Sep 1976 | British | Director | 2007-02-27 UNTIL 2012-03-30 | RESIGNED |
MR CORMAC GREGORY DAVID TOBIN | May 1963 | Irish | Director | 2013-03-01 UNTIL 2017-05-16 | RESIGNED |
MR NIGEL SWIFT | May 1966 | British | Director | 2013-04-01 UNTIL 2017-05-16 | RESIGNED |
MR THORSTEN BEER | Jun 1971 | German | Director | 2012-05-21 UNTIL 2016-12-21 | RESIGNED |
MRS JENNIFER RUTH POOLE | May 1964 | British | Director | 2016-08-15 UNTIL 2017-05-16 | RESIGNED |
MR PAUL O'HANLON | Aug 1962 | British | Director | 2009-08-05 UNTIL 2010-05-27 | RESIGNED |
MRS CATHERINE MCDERMOTT | Feb 1968 | British | Director | 2016-10-03 UNTIL 2017-05-16 | RESIGNED |
MR ANDREW MARK MURDOCK | Jan 1958 | British | Director | 2011-03-25 UNTIL 2011-11-08 | RESIGNED |
CHRISTIAN KEEN | Mar 1964 | British | Director | 2019-11-25 UNTIL 2022-05-18 | RESIGNED |
HANNS MARTIN LIPP | Oct 1976 | German | Director | 2016-12-06 UNTIL 2017-12-31 | RESIGNED |
MR MARK LITTEN JAMES | Jul 1965 | British | Director | 2012-05-21 UNTIL 2013-02-28 | RESIGNED |
MR MARCUS HILGER | May 1977 | German | Director | 2017-10-01 UNTIL 2019-11-25 | RESIGNED |
MR STEVEN WILLIAM GRAY | Jul 1960 | British | Director | 2010-05-27 UNTIL 2012-04-30 | RESIGNED |
RM REGISTRARS LIMITED | Corporate Secretary | 2007-02-27 UNTIL 2007-02-27 | RESIGNED | ||
MR STEPHEN WILLIAM ANDERSON | Sep 1966 | British | Director | 2012-05-21 UNTIL 2016-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lloyds Pharmacy Limited | 2021-04-12 | Coventry | Ownership of shares 75 to 100 percent | |
28cvr Limited | 2016-04-06 - 2021-04-12 | Coventry | Ownership of shares 75 to 100 percent as firm |