MEDCO (CCCU) LIMITED
CANTERBURY MEDCO (CCCUC) LTD M&R 916 LIMITED

Hellopages » Kent » Canterbury » CT1 1UT
Company number 04823775
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address ROCHESTER HOUSE, ST. GEORGES PLACE, CANTERBURY, KENT, CT1 1UT
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Paul Wakefield Bogle as a secretary on 1 January 2017; Appointment of Ms Alison Clare Sear as a secretary on 1 January 2017. The most likely internet sites of MEDCO (CCCU) LIMITED are www.medcocccu.co.uk, and www.medco-cccu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Medco Cccu Limited is a Private Limited Company. The company registration number is 04823775. Medco Cccu Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Medco Cccu Limited is Rochester House St Georges Place Canterbury Kent Ct1 1ut. . SEAR, Alison Clare is a Secretary of the company. IRONSIDE, Andrew Thomson is a Director of the company. JAMES, Helen, Professor is a Director of the company. MARTIN, Frank is a Director of the company. Secretary BOGLE, Paul Wakefield has been resigned. Nominee Secretary LIM, Zickie has been resigned. Secretary TAYLOR, William John has been resigned. Director ANDREWS, Margaret, Professor has been resigned. Director BOGLE, Paul Wakefield has been resigned. Director CLARK, Stephen has been resigned. Director CLAYTON, Henry Roger has been resigned. Nominee Director PICKTHORN, Tom has been resigned. Director STURT, Richard Harry Brooke, Dr has been resigned. Director TAYLOR, William John has been resigned. Director WRIGHT, Michael, Professor has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
SEAR, Alison Clare
Appointed Date: 01 January 2017

Director
IRONSIDE, Andrew Thomson
Appointed Date: 20 August 2003
68 years old

Director
JAMES, Helen, Professor
Appointed Date: 27 November 2014
64 years old

Director
MARTIN, Frank
Appointed Date: 27 November 2014
74 years old

Resigned Directors

Secretary
BOGLE, Paul Wakefield
Resigned: 01 January 2017
Appointed Date: 01 August 2005

Nominee Secretary
LIM, Zickie
Resigned: 20 August 2003
Appointed Date: 07 July 2003

Secretary
TAYLOR, William John
Resigned: 31 July 2005
Appointed Date: 20 August 2003

Director
ANDREWS, Margaret, Professor
Resigned: 30 November 2012
Appointed Date: 01 February 2005
72 years old

Director
BOGLE, Paul Wakefield
Resigned: 27 November 2014
Appointed Date: 01 August 2005
53 years old

Director
CLARK, Stephen
Resigned: 27 November 2014
Appointed Date: 01 September 2010
77 years old

Director
CLAYTON, Henry Roger
Resigned: 31 January 2005
Appointed Date: 20 August 2003
80 years old

Nominee Director
PICKTHORN, Tom
Resigned: 20 August 2003
Appointed Date: 07 July 2003
58 years old

Director
STURT, Richard Harry Brooke, Dr
Resigned: 31 July 2010
Appointed Date: 27 November 2003
86 years old

Director
TAYLOR, William John
Resigned: 31 July 2005
Appointed Date: 20 August 2003
80 years old

Director
WRIGHT, Michael, Professor
Resigned: 31 August 2010
Appointed Date: 27 November 2003
76 years old

Persons With Significant Control

Canterbury Christ Church University
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDCO (CCCU) LIMITED Events

05 Jan 2017
Full accounts made up to 31 July 2016
03 Jan 2017
Termination of appointment of Paul Wakefield Bogle as a secretary on 1 January 2017
03 Jan 2017
Appointment of Ms Alison Clare Sear as a secretary on 1 January 2017
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
04 Mar 2016
Full accounts made up to 31 July 2015
...
... and 64 more events
29 Aug 2003
Director resigned
29 Aug 2003
Registered office changed on 29/08/03 from: 112 hills road, cambridge, cambridgeshire CB2 1PH
29 Aug 2003
Registered office changed on 29/08/03 from: 112 hills road cambridge cambridgeshire CB2 1PH
27 Aug 2003
Accounting reference date extended from 31/07/04 to 01/08/04
07 Jul 2003
Incorporation