MEDIWALES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4HF
Company number 05402447
Status Active
Incorporation Date 23 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BONDED WAREHOUSE, ATLANTIC WHARF, CARDIFF, CF10 4HF
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MEDIWALES LIMITED are www.mediwales.co.uk, and www.mediwales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Cardiff Central Rail Station is 0.6 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.6 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediwales Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05402447. Mediwales Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Mediwales Limited is The Bonded Warehouse Atlantic Wharf Cardiff Cf10 4hf. . BAILY, Francis Gregory is a Director of the company. DAVIDSON, Andrew Robert is a Director of the company. FORD, David Vincent, Professor is a Director of the company. MICHAEL, Nigel Paul is a Director of the company. RAMSAY, Catherine, Dr is a Director of the company. SMITH, Paul James, Professor is a Director of the company. THOMAS, Andrew is a Director of the company. WILLIAMS, Christopher, Dr is a Director of the company. Secretary BIBB, Richard James, Dr has been resigned. Secretary TUDOR, Gwyn John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIBB, Richard James, Dr has been resigned. Director KENKRE, Joyce Elizabeth, Prof has been resigned. Director MIDDLETON, Jonathan Ashley has been resigned. Director TUDOR, Gwyn John has been resigned. Director VINCENT, David has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BAILY, Francis Gregory
Appointed Date: 23 March 2005
66 years old

Director
DAVIDSON, Andrew Robert
Appointed Date: 22 March 2012
68 years old

Director
FORD, David Vincent, Professor
Appointed Date: 12 December 2006
66 years old

Director
MICHAEL, Nigel Paul
Appointed Date: 05 December 2008
58 years old

Director
RAMSAY, Catherine, Dr
Appointed Date: 06 June 2005
70 years old

Director
SMITH, Paul James, Professor
Appointed Date: 12 December 2006
72 years old

Director
THOMAS, Andrew
Appointed Date: 27 April 2005
56 years old

Director
WILLIAMS, Christopher, Dr
Appointed Date: 22 March 2012
69 years old

Resigned Directors

Secretary
BIBB, Richard James, Dr
Resigned: 06 June 2008
Appointed Date: 06 May 2005

Secretary
TUDOR, Gwyn John
Resigned: 06 May 2005
Appointed Date: 23 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2005
Appointed Date: 23 March 2005

Director
BIBB, Richard James, Dr
Resigned: 06 June 2008
Appointed Date: 06 May 2005
52 years old

Director
KENKRE, Joyce Elizabeth, Prof
Resigned: 06 June 2007
Appointed Date: 06 June 2005
74 years old

Director
MIDDLETON, Jonathan Ashley
Resigned: 06 June 2007
Appointed Date: 06 June 2005
79 years old

Director
TUDOR, Gwyn John
Resigned: 06 May 2005
Appointed Date: 23 March 2005
58 years old

Director
VINCENT, David
Resigned: 06 June 2007
Appointed Date: 06 June 2005
66 years old

MEDIWALES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 23 March 2016 no member list
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 23 March 2015 no member list
12 Jun 2015
Registered office address changed from 5 Schooner Way Atlantic Wharf Cardiff CF10 5DZ to The Bonded Warehouse Atlantic Wharf Cardiff CF10 4HF on 12 June 2015
...
... and 39 more events
01 Jul 2005
New director appointed
01 Jul 2005
New director appointed
01 Jul 2005
New director appointed
11 Apr 2005
Secretary resigned
23 Mar 2005
Incorporation