MEDCRAFT FINANCE LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5PS

Company number 03261060
Status Active
Incorporation Date 9 October 1996
Company Type Private Limited Company
Address SALISBURY HOUSE, LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 9 October 2016 with updates; Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 16 December 2016. The most likely internet sites of MEDCRAFT FINANCE LIMITED are www.medcraftfinance.co.uk, and www.medcraft-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medcraft Finance Limited is a Private Limited Company. The company registration number is 03261060. Medcraft Finance Limited has been working since 09 October 1996. The present status of the company is Active. The registered address of Medcraft Finance Limited is Salisbury House London Wall London United Kingdom Ec2m 5ps. . WRIGHT, David Alexander is a Secretary of the company. WRIGHT, David Alexander is a Director of the company. Secretary CREAVY, Sean Anthony has been resigned. Secretary PLUMMER, Ian James has been resigned. Secretary APPLETON SECRETARIES LIMITED has been resigned. Secretary SALANS SECRETARIAL SERVICES LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Director COHEN, Malcolm has been resigned. Director CREAVY, Sean Anthony has been resigned. Director CUNNINGHAM, Alastair Matthew has been resigned. Director EVANS-EVANS, Nigel Charles has been resigned. Director NEDAS, Jeffrey Lawrence has been resigned. Director PLUMMER, Ian James has been resigned. Director QUIRK, Christopher has been resigned. Director APPLETON DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WRIGHT, David Alexander
Appointed Date: 02 November 2015

Director
WRIGHT, David Alexander
Appointed Date: 02 November 2015
67 years old

Resigned Directors

Secretary
CREAVY, Sean Anthony
Resigned: 02 November 2015
Appointed Date: 30 October 2013

Secretary
PLUMMER, Ian James
Resigned: 25 January 2013
Appointed Date: 22 March 2006

Secretary
APPLETON SECRETARIES LIMITED
Resigned: 01 August 2002
Appointed Date: 09 October 1996

Secretary
SALANS SECRETARIAL SERVICES LIMITED
Resigned: 22 October 2002
Appointed Date: 01 August 2002

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2006
Appointed Date: 23 October 2002

Director
COHEN, Malcolm
Resigned: 22 March 2006
Appointed Date: 23 August 2002
69 years old

Director
CREAVY, Sean Anthony
Resigned: 07 December 2015
Appointed Date: 30 October 2013
66 years old

Director
CUNNINGHAM, Alastair Matthew
Resigned: 01 August 2002
Appointed Date: 11 May 2000
86 years old

Director
EVANS-EVANS, Nigel Charles
Resigned: 11 May 2000
Appointed Date: 23 May 1997
62 years old

Director
NEDAS, Jeffrey Lawrence
Resigned: 22 March 2006
Appointed Date: 01 August 2002
77 years old

Director
PLUMMER, Ian James
Resigned: 25 January 2013
Appointed Date: 22 March 2006
60 years old

Director
QUIRK, Christopher
Resigned: 25 January 2013
Appointed Date: 22 March 2006
45 years old

Director
APPLETON DIRECTORS LIMITED
Resigned: 23 May 1997
Appointed Date: 09 October 1996

MEDCRAFT FINANCE LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 December 2015
20 Dec 2016
Confirmation statement made on 9 October 2016 with updates
16 Dec 2016
Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 16 December 2016
15 Jun 2016
Annual return made up to 9 October 2014 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 27/01/2016 as it was not properly delivered

28 Apr 2016
Accounts for a dormant company made up to 31 December 2014
...
... and 89 more events
16 Dec 1997
Accounts made up to 31 October 1997
16 Dec 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Dec 1997
Return made up to 09/10/97; full list of members
29 Aug 1997
New director appointed
09 Oct 1996
Incorporation