MEDICAL DETECTION DOGS
MILTON KEYNES CANCER AND BIO-DETECTION DOGS

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0NP

Company number 06399500
Status Active
Incorporation Date 15 October 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 MILLFIELD GREENWAY BUSINESS PARK, WINSLOW ROAD GREAT HORWOOD, MILTON KEYNES, MK17 0NP
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Carol Wei Man Tang as a director on 15 February 2017; Director's details changed for The Hon Mrs Elizabeth Wynne Duncan Smith on 20 January 2017; Termination of appointment of John Christian Tracey Church as a director on 7 December 2016. The most likely internet sites of MEDICAL DETECTION DOGS are www.medicaldetection.co.uk, and www.medical-detection.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Milton Keynes Central Rail Station is 6.5 miles; to Wolverton Rail Station is 7.6 miles; to Aylesbury Vale Parkway Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical Detection Dogs is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06399500. Medical Detection Dogs has been working since 15 October 2007. The present status of the company is Active. The registered address of Medical Detection Dogs is 3 Millfield Greenway Business Park Winslow Road Great Horwood Milton Keynes Mk17 0np. . WHITBY-COLLINS, Andrew is a Secretary of the company. BREALEY, Susan is a Director of the company. DUNCAN SMITH, Elizabeth Wynne, The Hon Mrs is a Director of the company. HORDERN, Victoria, Dr is a Director of the company. KEEGAN, Andrew is a Director of the company. MAKEPEACE, Alan Rutherford, Dr is a Director of the company. MIMPRISS, Peter Hugh Trevor is a Director of the company. Secretary GUEST, John Leonard has been resigned. Director BRADSHAW, John William Stephen, Dr. has been resigned. Director BRANDER, Andrew Michael has been resigned. Director CHURCH, John Christian Tracey, Dr has been resigned. Director GORBING, Peter has been resigned. Director GUEST, John Leonard has been resigned. Director MARSHALL, Paul has been resigned. Director MILLS, Daniel Simon, Professor has been resigned. Director MUGFORD, Roger Arthur, Dr has been resigned. Director SOUTER, Ronald Frank has been resigned. Director TANG, Carol Wei Man, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
WHITBY-COLLINS, Andrew
Appointed Date: 06 December 2016

Director
BREALEY, Susan
Appointed Date: 17 June 2016
63 years old

Director
DUNCAN SMITH, Elizabeth Wynne, The Hon Mrs
Appointed Date: 24 September 2012
66 years old

Director
HORDERN, Victoria, Dr
Appointed Date: 11 December 2013
54 years old

Director
KEEGAN, Andrew
Appointed Date: 30 September 2014
68 years old

Director
MAKEPEACE, Alan Rutherford, Dr
Appointed Date: 31 October 2016
75 years old

Director
MIMPRISS, Peter Hugh Trevor
Appointed Date: 17 April 2015
82 years old

Resigned Directors

Secretary
GUEST, John Leonard
Resigned: 06 December 2016
Appointed Date: 15 October 2007

Director
BRADSHAW, John William Stephen, Dr.
Resigned: 31 March 2013
Appointed Date: 09 March 2010
75 years old

Director
BRANDER, Andrew Michael
Resigned: 07 December 2016
Appointed Date: 15 October 2007
76 years old

Director
CHURCH, John Christian Tracey, Dr
Resigned: 07 December 2016
Appointed Date: 22 October 2007
94 years old

Director
GORBING, Peter
Resigned: 26 November 2008
Appointed Date: 22 October 2007
68 years old

Director
GUEST, John Leonard
Resigned: 11 September 2016
Appointed Date: 15 October 2007
86 years old

Director
MARSHALL, Paul
Resigned: 06 February 2014
Appointed Date: 09 March 2010
65 years old

Director
MILLS, Daniel Simon, Professor
Resigned: 09 March 2010
Appointed Date: 22 October 2007
59 years old

Director
MUGFORD, Roger Arthur, Dr
Resigned: 25 July 2012
Appointed Date: 22 October 2007
79 years old

Director
SOUTER, Ronald Frank
Resigned: 09 March 2010
Appointed Date: 22 October 2007
96 years old

Director
TANG, Carol Wei Man, Dr
Resigned: 15 February 2017
Appointed Date: 09 October 2013
52 years old

MEDICAL DETECTION DOGS Events

16 Feb 2017
Termination of appointment of Carol Wei Man Tang as a director on 15 February 2017
23 Jan 2017
Director's details changed for The Hon Mrs Elizabeth Wynne Duncan Smith on 20 January 2017
08 Dec 2016
Termination of appointment of John Christian Tracey Church as a director on 7 December 2016
08 Dec 2016
Termination of appointment of Andrew Michael Brander as a director on 7 December 2016
07 Dec 2016
Termination of appointment of John Leonard Guest as a secretary on 6 December 2016
...
... and 60 more events
26 Nov 2007
New director appointed
26 Nov 2007
New director appointed
26 Nov 2007
New director appointed
26 Nov 2007
New director appointed
15 Oct 2007
Incorporation

MEDICAL DETECTION DOGS Charges

17 August 2012
Legal charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Unit 2, millfield greenway business park, winslow road…
9 December 2010
Rent deposit deed
Delivered: 24 December 2010
Status: Satisfied on 6 November 2014
Persons entitled: Greenway Farms Limited
Description: The interest in a deposit account see image for full…
15 July 2008
Rent deposit deed
Delivered: 22 July 2008
Status: Satisfied on 6 November 2014
Persons entitled: Bnp Paribas Securities Services Custody Banl Limited and Bnp Paribas Securities Services Trust Company Limited
Description: £699.13.