MEDICAL EXPERTISE LIMITED
BRAMLEY

Hellopages » Hampshire » Basingstoke and Deane » RG26 5DL

Company number 04484958
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address EXPERTISE HOUSE 9 CUFAUDE LANE BUSINESS PARK, CUFAUDE LANE, BRAMLEY, HAMPSHIRE, RG26 5DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MEDICAL EXPERTISE LIMITED are www.medicalexpertise.co.uk, and www.medical-expertise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Basingstoke Rail Station is 3.4 miles; to Theale Rail Station is 8.1 miles; to Reading West Rail Station is 10.2 miles; to Reading Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical Expertise Limited is a Private Limited Company. The company registration number is 04484958. Medical Expertise Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Medical Expertise Limited is Expertise House 9 Cufaude Lane Business Park Cufaude Lane Bramley Hampshire Rg26 5dl. . HARVEY, Peter Henry Charles is a Director of the company. Secretary COOPER, Christine Jill has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARVEY, Peter Henry Charles
Appointed Date: 12 July 2002
52 years old

Resigned Directors

Secretary
COOPER, Christine Jill
Resigned: 25 April 2008
Appointed Date: 12 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Mr Peter Henry Charles Harvey
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Richard Charles Mayon-White
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Expertise Consultancy Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDICAL EXPERTISE LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 12 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
17 Sep 2002
Secretary resigned
17 Sep 2002
Director resigned
17 Sep 2002
New secretary appointed
17 Sep 2002
New director appointed
12 Jul 2002
Incorporation

MEDICAL EXPERTISE LIMITED Charges

17 October 2010
Guarantee & debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…