MEDAPHOR LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 4UJ

Company number 05176992
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address SUITE 16 CARDIFF MEDICENTRE, HEATH PARK, CARDIFF, CF14 4UJ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MEDAPHOR LIMITED are www.medaphor.co.uk, and www.medaphor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Cardiff Queen Street Rail Station is 1.8 miles; to Cardiff Central Rail Station is 2.1 miles; to Barry Docks Rail Station is 7.9 miles; to Barry Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medaphor Limited is a Private Limited Company. The company registration number is 05176992. Medaphor Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of Medaphor Limited is Suite 16 Cardiff Medicentre Heath Park Cardiff Cf14 4uj. . JENNINGS, Wilson Whitehead is a Secretary of the company. AMSO, Nazar Najib is a Director of the company. AVIS, Nicholas John is a Director of the company. BAYNES, David Graham is a Director of the company. GALL, Stuart Arthur is a Director of the company. JENNINGS, Wilson Whitehead is a Director of the company. PIGLIUCCI, Riccardo is a Director of the company. SLEEP, Nicholas James is a Director of the company. Secretary COX, Eryl Vanessa has been resigned. Secretary GILL, Max Joseph has been resigned. Secretary GILL, Peter Emrys has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COX, Eryl Vanessa has been resigned. Director FICKLING, Roger Howard has been resigned. Director GILL, Max Joseph has been resigned. Director GILL, Peter Emrys has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
JENNINGS, Wilson Whitehead
Appointed Date: 01 May 2014

Director
AMSO, Nazar Najib
Appointed Date: 08 December 2004
72 years old

Director
AVIS, Nicholas John
Appointed Date: 30 April 2007
63 years old

Director
BAYNES, David Graham
Appointed Date: 16 June 2010
61 years old

Director
GALL, Stuart Arthur
Appointed Date: 16 December 2009
63 years old

Director
JENNINGS, Wilson Whitehead
Appointed Date: 01 May 2014
65 years old

Director
PIGLIUCCI, Riccardo
Appointed Date: 01 November 2012
78 years old

Director
SLEEP, Nicholas James
Appointed Date: 01 August 2012
56 years old

Resigned Directors

Secretary
COX, Eryl Vanessa
Resigned: 28 June 2011
Appointed Date: 25 September 2008

Secretary
GILL, Max Joseph
Resigned: 17 November 2006
Appointed Date: 12 July 2004

Secretary
GILL, Peter Emrys
Resigned: 25 September 2008
Appointed Date: 17 November 2006

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 July 2004
Appointed Date: 12 July 2004

Director
COX, Eryl Vanessa
Resigned: 13 January 2010
Appointed Date: 30 April 2007
64 years old

Director
FICKLING, Roger Howard
Resigned: 31 May 2009
Appointed Date: 09 December 2004
80 years old

Director
GILL, Max Joseph
Resigned: 08 December 2004
Appointed Date: 12 July 2004
50 years old

Director
GILL, Peter Emrys
Resigned: 17 September 2008
Appointed Date: 12 July 2004
78 years old

Persons With Significant Control

Medaphor Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDAPHOR LIMITED Events

24 Aug 2016
Satisfaction of charge 1 in full
14 Jul 2016
Confirmation statement made on 12 July 2016 with updates
02 Jun 2016
Full accounts made up to 31 December 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 4,884

26 May 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
23 Aug 2004
Director resigned
23 Aug 2004
New director appointed
23 Aug 2004
New secretary appointed;new director appointed
23 Aug 2004
Registered office changed on 23/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
12 Jul 2004
Incorporation

MEDAPHOR LIMITED Charges

20 November 2013
Charge code 0517 6992 0002
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 November 2004
Debenture
Delivered: 25 November 2004
Status: Satisfied on 24 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…