MEDITEK LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6UF

Company number 03039760
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address UNIT 35 NORTHFIELD WAY, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6UF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Kevin Strafford-Price as a director on 28 January 2017; Termination of appointment of Jeremy Stokes as a secretary on 1 February 2017; Termination of appointment of Philip Carmedy-Pye as a director on 1 February 2017. The most likely internet sites of MEDITEK LIMITED are www.meditek.co.uk, and www.meditek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Meditek Limited is a Private Limited Company. The company registration number is 03039760. Meditek Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of Meditek Limited is Unit 35 Northfield Way Aycliffe Business Park Newton Aycliffe County Durham Dl5 6uf. . STRAFFORD-PRICE, Kevin is a Director of the company. Secretary HALL, Linda Julie has been resigned. Secretary KIRK, Ruth has been resigned. Secretary STOKES, Jeremy has been resigned. Secretary STRAFFORD-PRICE, Kevin has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CARMEDY-PYE, Philip has been resigned. Director NICHOLSON, Derek has been resigned. Director RICE, Phillip Grahame has been resigned. Director STRAFFORD-PRICE, Kevin has been resigned. Director STRAFFORD-PRICE, Nadia June has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
STRAFFORD-PRICE, Kevin
Appointed Date: 28 January 2017
68 years old

Resigned Directors

Secretary
HALL, Linda Julie
Resigned: 22 April 2015
Appointed Date: 27 September 2010

Secretary
KIRK, Ruth
Resigned: 27 September 2010
Appointed Date: 22 September 2006

Secretary
STOKES, Jeremy
Resigned: 01 February 2017
Appointed Date: 01 May 2015

Secretary
STRAFFORD-PRICE, Kevin
Resigned: 11 September 2006
Appointed Date: 30 March 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 30 March 1995
Appointed Date: 30 March 1995

Director
CARMEDY-PYE, Philip
Resigned: 01 February 2017
Appointed Date: 05 May 2015
59 years old

Director
NICHOLSON, Derek
Resigned: 28 August 2009
Appointed Date: 30 March 1995
78 years old

Director
RICE, Phillip Grahame
Resigned: 01 July 2015
Appointed Date: 23 August 2006
50 years old

Director
STRAFFORD-PRICE, Kevin
Resigned: 11 September 2006
Appointed Date: 30 March 1995
68 years old

Director
STRAFFORD-PRICE, Nadia June
Resigned: 10 June 2002
Appointed Date: 18 September 1995
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 30 March 1995
Appointed Date: 30 March 1995

MEDITEK LIMITED Events

09 Feb 2017
Appointment of Mr Kevin Strafford-Price as a director on 28 January 2017
01 Feb 2017
Termination of appointment of Jeremy Stokes as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Philip Carmedy-Pye as a director on 1 February 2017
03 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 102

23 Feb 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 71 more events
15 May 1995
Ad 17/04/95--------- £ si 98@1=98 £ ic 2/100
15 May 1995
Accounting reference date notified as 30/04
21 Apr 1995
Director resigned;new director appointed
21 Apr 1995
Secretary resigned;new secretary appointed;new director appointed

30 Mar 1995
Incorporation

MEDITEK LIMITED Charges

25 January 2012
Debenture
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…