MEDICAL PUBLICATIONS (IRELAND) LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 6UG

Company number 01468223
Status Active
Incorporation Date 21 December 1979
Company Type Private Limited Company
Address 140 WALES FARM ROAD, LONDON, W3 6UG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 976 ; Termination of appointment of Jonathan George Mills as a director on 27 April 2016. The most likely internet sites of MEDICAL PUBLICATIONS (IRELAND) LIMITED are www.medicalpublicationsireland.co.uk, and www.medical-publications-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 3.5 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical Publications Ireland Limited is a Private Limited Company. The company registration number is 01468223. Medical Publications Ireland Limited has been working since 21 December 1979. The present status of the company is Active. The registered address of Medical Publications Ireland Limited is 140 Wales Farm Road London W3 6ug. . HUTCHINSON, Richard is a Secretary of the company. HUTCHINSON, Richard is a Director of the company. Secretary CLAYTON, Michael James has been resigned. Secretary GLENCROSS, Ian Michael has been resigned. Secretary HADFIELD, Michael Thomas has been resigned. Secretary SMITH, Elizabeth has been resigned. Director AL NAHER, Shamil has been resigned. Director CLAYTON, Michael James has been resigned. Director HUTCHINSON, Richard has been resigned. Director JONES, Keith has been resigned. Director KELSEY, Mark Vickers has been resigned. Director LAZEM, Fawzi, Dr has been resigned. Director MC HALE, Patrick has been resigned. Director MILLS, Jonathan George has been resigned. Director PICKERING, Carolyn Bridget has been resigned. Director SMITH, Elizabeth has been resigned. Director SMURFIT, Dermot Francis, Dr has been resigned. Director STASSEN, Deborah has been resigned. Director STILES, Neil Russell has been resigned. Director VIRIK, Paul has been resigned. Director WHAYMAN, Stuart Mark has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HUTCHINSON, Richard
Appointed Date: 01 July 2010

Director
HUTCHINSON, Richard
Appointed Date: 27 April 2016
59 years old

Resigned Directors

Secretary
CLAYTON, Michael James
Resigned: 20 March 1992

Secretary
GLENCROSS, Ian Michael
Resigned: 01 July 2010
Appointed Date: 08 February 2000

Secretary
HADFIELD, Michael Thomas
Resigned: 28 July 1992
Appointed Date: 20 March 1992

Secretary
SMITH, Elizabeth
Resigned: 08 February 2000
Appointed Date: 28 July 1992

Director
AL NAHER, Shamil
Resigned: 08 February 2000
Appointed Date: 08 February 2000
91 years old

Director
CLAYTON, Michael James
Resigned: 20 March 1992
79 years old

Director
HUTCHINSON, Richard
Resigned: 16 June 2014
Appointed Date: 04 June 2014
59 years old

Director
JONES, Keith
Resigned: 31 December 2008
Appointed Date: 08 February 2000
69 years old

Director
KELSEY, Mark Vickers
Resigned: 01 July 2010
Appointed Date: 01 July 2001
65 years old

Director
LAZEM, Fawzi, Dr
Resigned: 08 February 2000
Appointed Date: 08 February 2000
77 years old

Director
MC HALE, Patrick
Resigned: 20 March 1992
90 years old

Director
MILLS, Jonathan George
Resigned: 27 April 2016
Appointed Date: 01 July 2010
57 years old

Director
PICKERING, Carolyn Bridget
Resigned: 30 September 2009
Appointed Date: 08 February 2000
64 years old

Director
SMITH, Elizabeth
Resigned: 08 February 2000
Appointed Date: 20 March 1992
62 years old

Director
SMURFIT, Dermot Francis, Dr
Resigned: 20 March 1992
80 years old

Director
STASSEN, Deborah
Resigned: 08 February 2000
Appointed Date: 20 March 1992
69 years old

Director
STILES, Neil Russell
Resigned: 21 June 2004
Appointed Date: 01 July 2001
68 years old

Director
VIRIK, Paul
Resigned: 31 March 2001
Appointed Date: 08 February 2000
75 years old

Director
WHAYMAN, Stuart Mark
Resigned: 01 July 2010
Appointed Date: 30 September 2009
52 years old

MEDICAL PUBLICATIONS (IRELAND) LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 976

27 Apr 2016
Termination of appointment of Jonathan George Mills as a director on 27 April 2016
27 Apr 2016
Appointment of Mr Richard Hutchinson as a director on 27 April 2016
12 Jan 2016
Registration of charge 014682230003, created on 5 January 2016
...
... and 109 more events
30 Jan 1987
Return made up to 06/01/87; full list of members
29 Jan 1987
Alter share structure

13 Nov 1986
Accounts for a small company made up to 31 December 1985

26 Feb 1980
Alter mem and arts
21 Dec 1979
Incorporation

MEDICAL PUBLICATIONS (IRELAND) LIMITED Charges

5 January 2016
Charge code 0146 8223 0003
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0146 8223 0002
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 July 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…