K. & H. MEDICAL LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3BT

Company number 01867373
Status Active
Incorporation Date 29 November 1984
Company Type Private Limited Company
Address RAE HOUSE, DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 5 in full. The most likely internet sites of K. & H. MEDICAL LIMITED are www.khmedical.co.uk, and www.k-h-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.6 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K H Medical Limited is a Private Limited Company. The company registration number is 01867373. K H Medical Limited has been working since 29 November 1984. The present status of the company is Active. The registered address of K H Medical Limited is Rae House Dane Street Bishop S Stortford Hertfordshire Cm23 3bt. . HARVEY, Mark Lawrence is a Secretary of the company. GIBBS, Nathan John Christopher is a Director of the company. HARVEY, Lewis Mark is a Director of the company. HARVEY, Mark Lawrence is a Director of the company. Secretary CRAWSHAW, Barbara Frances has been resigned. Director CRAWSHAW, Barbara Frances has been resigned. Director GIBBS, Christopher John has been resigned. Director HARVEY, Susan Alison has been resigned. Director KIRTLAND, Laurie Stephen has been resigned. Director MARSHMAN, Peter David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HARVEY, Mark Lawrence
Appointed Date: 31 July 2000

Director
GIBBS, Nathan John Christopher
Appointed Date: 08 April 2015
51 years old

Director
HARVEY, Lewis Mark
Appointed Date: 11 March 2014
38 years old

Director

Resigned Directors

Secretary
CRAWSHAW, Barbara Frances
Resigned: 31 July 2000

Director
CRAWSHAW, Barbara Frances
Resigned: 31 December 1998
Appointed Date: 17 January 1992
84 years old

Director
GIBBS, Christopher John
Resigned: 31 March 2015
Appointed Date: 11 April 1991
74 years old

Director
HARVEY, Susan Alison
Resigned: 11 January 2015
65 years old

Director
KIRTLAND, Laurie Stephen
Resigned: 17 January 1992
Appointed Date: 08 April 1991
66 years old

Director
MARSHMAN, Peter David
Resigned: 23 December 2015
Appointed Date: 11 April 1991
77 years old

Persons With Significant Control

Mark Lawrence Harvey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K. & H. MEDICAL LIMITED Events

04 Nov 2016
Confirmation statement made on 22 September 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Feb 2016
Satisfaction of charge 5 in full
06 Jan 2016
Termination of appointment of Peter David Marshman as a director on 23 December 2015
23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 98 more events
30 Nov 1987
Return made up to 14/06/87; full list of members

16 Aug 1987
Particulars of mortgage/charge

18 Dec 1986
Accounting reference date shortened from 31/12 to 30/04

22 Aug 1986
Full accounts made up to 30 April 1986

22 Aug 1986
Return made up to 14/03/86; full list of members

K. & H. MEDICAL LIMITED Charges

19 May 2005
Debenture
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1994
Legal mortgage
Delivered: 9 December 1994
Status: Satisfied on 19 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 wentworth street birdwell barnsley…
19 February 1992
Mortgage debenture
Delivered: 26 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 February 1991
Debenture
Delivered: 13 February 1991
Status: Satisfied on 30 August 1991
Persons entitled: East Healthcare Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 1988
Legal charge
Delivered: 22 November 1988
Status: Satisfied on 5 May 1990
Persons entitled: Barclays Bank PLC
Description: Units 3 & 4 horsecroft place harlow essex.
1 July 1987
Debenture
Delivered: 20 July 1987
Status: Satisfied on 17 March 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…