MEDIWIN LIMITED
COURTWICK LANE LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 7PA
Company number 04309058
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address UNIT 13, MARTELLO ENTERPRISE CENTRE, COURTWICK LANE LITTLEHAMPTON, WEST SUSSEX, BN17 7PA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1 . The most likely internet sites of MEDIWIN LIMITED are www.mediwin.co.uk, and www.mediwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Angmering Rail Station is 2.5 miles; to Barnham Rail Station is 4.1 miles; to Durrington-on-Sea Rail Station is 5.9 miles; to Pulborough Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediwin Limited is a Private Limited Company. The company registration number is 04309058. Mediwin Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Mediwin Limited is Unit 13 Martello Enterprise Centre Courtwick Lane Littlehampton West Sussex Bn17 7pa. . COOKE, Lisa Jane is a Secretary of the company. COOKE, Lisa Jane is a Director of the company. KERHOAS, Delphine is a Director of the company. MICHEL, Bertrand is a Director of the company. MICHEL, Jean-Hugues is a Director of the company. Secretary BENTLEY, David Harold has been resigned. Secretary CAMMELL, Howard Mark has been resigned. Secretary MICHEL, Jean-Hugues has been resigned. Secretary BDV SECRETARY LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROGER, Sylvain Jean-Marie Claude has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
COOKE, Lisa Jane
Appointed Date: 12 September 2011

Director
COOKE, Lisa Jane
Appointed Date: 27 February 2014
56 years old

Director
KERHOAS, Delphine
Appointed Date: 23 October 2001
59 years old

Director
MICHEL, Bertrand
Appointed Date: 29 November 2001
51 years old

Director
MICHEL, Jean-Hugues
Appointed Date: 23 October 2001
58 years old

Resigned Directors

Secretary
BENTLEY, David Harold
Resigned: 12 August 2011
Appointed Date: 27 January 2011

Secretary
CAMMELL, Howard Mark
Resigned: 01 January 2003
Appointed Date: 23 October 2001

Secretary
MICHEL, Jean-Hugues
Resigned: 27 January 2011
Appointed Date: 31 October 2003

Secretary
BDV SECRETARY LIMITED
Resigned: 31 October 2003
Appointed Date: 01 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Director
ROGER, Sylvain Jean-Marie Claude
Resigned: 30 April 2015
Appointed Date: 13 March 2009
60 years old

Persons With Significant Control

Mr Jean-Hugues Michel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MEDIWIN LIMITED Events

27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
15 Apr 2016
Accounts for a medium company made up to 31 December 2015
10 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

18 Jun 2015
Satisfaction of charge 3 in full
18 Jun 2015
Satisfaction of charge 4 in full
...
... and 62 more events
07 Nov 2001
New secretary appointed
07 Nov 2001
Registered office changed on 07/11/01 from: 84 temple chambers temple avenue london EC4Y ohp
07 Nov 2001
Secretary resigned
07 Nov 2001
Director resigned
23 Oct 2001
Incorporation

MEDIWIN LIMITED Charges

12 May 2015
Charge code 0430 9058 0006
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
11 May 2015
Charge code 0430 9058 0005
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 January 2013
Legal charge
Delivered: 16 January 2013
Status: Satisfied on 18 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H unit 11 martello enterprise centre, courtwick lane…
10 March 2010
Legal charge
Delivered: 11 March 2010
Status: Satisfied on 18 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 12 and 13 martello enterprise centre…
11 July 2008
Legal charge
Delivered: 12 July 2008
Status: Satisfied on 13 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H units 12 and 13 martello enterprise centre courtwick…
7 April 2004
Debenture
Delivered: 17 April 2004
Status: Satisfied on 18 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…