MEDECI DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0SA

Company number 01366493
Status Active
Incorporation Date 4 May 1978
Company Type Private Limited Company
Address 5 RAVENSCROFT AVENUE, LONDON, ENGLAND, NW11 0SA
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of David Watson as a director on 31 January 2017; Termination of appointment of Christopher Watson as a director on 15 December 2016. The most likely internet sites of MEDECI DEVELOPMENTS LIMITED are www.medecidevelopments.co.uk, and www.medeci-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 7.6 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medeci Developments Limited is a Private Limited Company. The company registration number is 01366493. Medeci Developments Limited has been working since 04 May 1978. The present status of the company is Active. The registered address of Medeci Developments Limited is 5 Ravenscroft Avenue London England Nw11 0sa. The company`s financial liabilities are £45.22k. It is £-2.18k against last year. And the total assets are £50.58k, which is £-2.18k against last year. RAMSEY, Bridget is a Secretary of the company. ORBACH, Tuvi is a Director of the company. Secretary BRISTOW, Gordon Francis has been resigned. Secretary JOLLIFFE, Valerie Celia has been resigned. Secretary STOCKS, John Rupert has been resigned. Secretary TASKER, Jill has been resigned. Director CROOK, Eric Mitchell, Professor has been resigned. Director PAYNE, Leonard Sidney has been resigned. Director REES, Lesley Howard, Professor has been resigned. Director STOCKS, John Rupert has been resigned. Director WATSON, Bernard William, Professor has been resigned. Director WATSON, Christopher has been resigned. Director WATSON, David, Dr has been resigned. The company operates in "Research and experimental development on biotechnology".


medeci developments Key Finiance

LIABILITIES £45.22k
-5%
CASH n/a
TOTAL ASSETS £50.58k
-5%
All Financial Figures

Current Directors

Secretary
RAMSEY, Bridget
Appointed Date: 06 December 2002

Director
ORBACH, Tuvi
Appointed Date: 07 November 1991
77 years old

Resigned Directors

Secretary
BRISTOW, Gordon Francis
Resigned: 31 December 1996

Secretary
JOLLIFFE, Valerie Celia
Resigned: 30 June 1999
Appointed Date: 31 December 1996

Secretary
STOCKS, John Rupert
Resigned: 10 January 2001
Appointed Date: 01 July 1999

Secretary
TASKER, Jill
Resigned: 06 December 2002
Appointed Date: 10 January 2001

Director
CROOK, Eric Mitchell, Professor
Resigned: 22 January 1994
110 years old

Director
PAYNE, Leonard Sidney
Resigned: 15 June 1992
99 years old

Director
REES, Lesley Howard, Professor
Resigned: 31 December 1993
Appointed Date: 09 December 1992
82 years old

Director
STOCKS, John Rupert
Resigned: 01 July 1999
Appointed Date: 04 November 1997
60 years old

Director
WATSON, Bernard William, Professor
Resigned: 18 March 2002
94 years old

Director
WATSON, Christopher
Resigned: 15 December 2016
Appointed Date: 10 January 2003
71 years old

Director
WATSON, David, Dr
Resigned: 31 January 2017
Appointed Date: 01 February 1996
63 years old

Persons With Significant Control

Mr Tuvi Orbach
Notified on: 15 December 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MEDECI DEVELOPMENTS LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2017
Termination of appointment of David Watson as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Christopher Watson as a director on 15 December 2016
01 Feb 2017
Registered office address changed from 60a Meadway Harpenden Hertfordshire AL5 1JL to 5 Ravenscroft Avenue London NW11 0SA on 1 February 2017
28 Dec 2016
Micro company accounts made up to 31 March 2016
...
... and 79 more events
22 Sep 1987
Director resigned;new director appointed

25 Aug 1987
Full accounts made up to 31 March 1987

25 Aug 1987
Return made up to 05/08/87; full list of members

09 Feb 1987
Return made up to 29/12/86; full list of members

09 Jan 1987
Full accounts made up to 31 March 1986