MEDICAL CONSULTING AND DIAGNOSTICS LTD.
CAMBRIDGE MEDICAL TRANSFER SERVICES LIMITED IRISAN LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 7DA
Company number 04289632
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address 255 CHERRY HINTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB1 7DA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MEDICAL CONSULTING AND DIAGNOSTICS LTD. are www.medicalconsultinganddiagnostics.co.uk, and www.medical-consulting-and-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Medical Consulting and Diagnostics Ltd is a Private Limited Company. The company registration number is 04289632. Medical Consulting and Diagnostics Ltd has been working since 18 September 2001. The present status of the company is Active. The registered address of Medical Consulting and Diagnostics Ltd is 255 Cherry Hinton Road Cambridge Cambridgeshire England Cb1 7da. . CARPEN, Redge Marimootoo is a Secretary of the company. CARPEN, Redge Marimootoo is a Director of the company. Secretary BRENNEIS, Simone has been resigned. Secretary COCKS, David Alan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRENNEIS, Winfried has been resigned. Director COCKS, David Alan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARTIN, Marilyn has been resigned. Director WHADDON, John Derek, Rt Hon Lord has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CARPEN, Redge Marimootoo
Appointed Date: 26 June 2008

Director
CARPEN, Redge Marimootoo
Appointed Date: 01 April 2005
77 years old

Resigned Directors

Secretary
BRENNEIS, Simone
Resigned: 08 September 2006
Appointed Date: 20 September 2001

Secretary
COCKS, David Alan
Resigned: 27 March 2008
Appointed Date: 08 September 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 September 2001
Appointed Date: 18 September 2001

Director
BRENNEIS, Winfried
Resigned: 26 June 2008
Appointed Date: 20 September 2001
61 years old

Director
COCKS, David Alan
Resigned: 22 February 2010
Appointed Date: 08 September 2006
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 September 2001
Appointed Date: 18 September 2001
35 years old

Director
MARTIN, Marilyn
Resigned: 28 May 2008
Appointed Date: 08 September 2006
72 years old

Director
WHADDON, John Derek, Rt Hon Lord
Resigned: 31 October 2003
Appointed Date: 20 September 2001
98 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 September 2001
Appointed Date: 18 September 2001

Persons With Significant Control

Mr Redge Marimootoo Carpen
Notified on: 17 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

MEDICAL CONSULTING AND DIAGNOSTICS LTD. Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
11 Oct 2016
Confirmation statement made on 31 August 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
30 Oct 2015
Registered office address changed from 15 Barnwell House Barnwell Business Park Barnwell Drive Cambridge Cambridgeshire CB5 8UU to 255 Cherry Hinton Road Cambridge Cambridgeshire CB1 7DA on 30 October 2015
22 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 125

...
... and 56 more events
03 Nov 2001
New director appointed
03 Nov 2001
Secretary resigned;director resigned
03 Nov 2001
Director resigned
03 Nov 2001
Registered office changed on 03/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 Sep 2001
Incorporation

MEDICAL CONSULTING AND DIAGNOSTICS LTD. Charges

28 January 2010
Rent deposit agreement
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Cambridge City Council
Description: £725.00 to be deposited.
13 December 2006
Debenture
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…