MEDICAL INNOVATION LTD
ESSEX

Hellopages » Essex » Braintree » CM7 9AA

Company number 05123828
Status Active
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address MABROOK HOUSE, BOCKING END, BRAINTREE, ESSEX, CM7 9AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 1 . The most likely internet sites of MEDICAL INNOVATION LTD are www.medicalinnovation.co.uk, and www.medical-innovation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Medical Innovation Ltd is a Private Limited Company. The company registration number is 05123828. Medical Innovation Ltd has been working since 10 May 2004. The present status of the company is Active. The registered address of Medical Innovation Ltd is Mabrook House Bocking End Braintree Essex Cm7 9aa. The company`s financial liabilities are £133.4k. It is £0k against last year. The cash in hand is £2.46k. It is £0k against last year. And the total assets are £145.36k, which is £0k against last year. STREETS FINANCIAL CONSULTING PLC is a Secretary of the company. RAE, Peter Anthony is a Director of the company. Secretary SAYCE, Colin Victor Thomas has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other human health activities".


medical innovation Key Finiance

LIABILITIES £133.4k
CASH £2.46k
TOTAL ASSETS £145.36k
All Financial Figures

Current Directors

Secretary
STREETS FINANCIAL CONSULTING PLC
Appointed Date: 27 June 2005

Director
RAE, Peter Anthony
Appointed Date: 10 May 2004
66 years old

Resigned Directors

Secretary
SAYCE, Colin Victor Thomas
Resigned: 27 June 2005
Appointed Date: 15 May 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 15 May 2004
Appointed Date: 10 May 2004

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 10 May 2004
Appointed Date: 10 May 2004

MEDICAL INNOVATION LTD Events

09 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

31 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

22 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Jul 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1

...
... and 25 more events
17 May 2004
New secretary appointed
17 May 2004
Secretary resigned
10 May 2004
Director resigned
10 May 2004
New director appointed
10 May 2004
Incorporation

MEDICAL INNOVATION LTD Charges

24 November 2009
Guarantee & debenture
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…