MEDEVAL GROUP LIMITED
EASTLEIGH SHARP ARTICLE LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3LD

Company number 03591723
Status Active
Incorporation Date 2 July 1998
Company Type Private Limited Company
Address CONCEPT HOUSE 6 STONEYCROFT RISE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3LD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mr. Brendan Brennan as a director on 20 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2,853.88 . The most likely internet sites of MEDEVAL GROUP LIMITED are www.medevalgroup.co.uk, and www.medeval-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Redbridge Rail Station is 4.7 miles; to Shawford Rail Station is 4.7 miles; to Romsey Rail Station is 4.9 miles; to Swanwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medeval Group Limited is a Private Limited Company. The company registration number is 03591723. Medeval Group Limited has been working since 02 July 1998. The present status of the company is Active. The registered address of Medeval Group Limited is Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire So53 3ld. . FOX, Erina is a Secretary of the company. BRENNAN, Brendan is a Director of the company. GLEESON, Michael is a Director of the company. MURRAY, Ciaran is a Director of the company. Secretary BANNISTER, Derek has been resigned. Secretary BANNISTER, Derek has been resigned. Secretary BRENNAN, Brendan has been resigned. Secretary O'DWYER, Brian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASTON, Gwen has been resigned. Director BANNISTER, Derek has been resigned. Director CLIMAX, John, Dr has been resigned. Director COPESTAKE, Andrew John has been resigned. Director DEXTER, Alan Michael has been resigned. Director FREY, Thomas has been resigned. Director GRAY, Peter has been resigned. Director GRIFFITHS, Andrew, Dr has been resigned. Director MORGAN, Alan Stuart has been resigned. Director ROLAN, Paul Edward, Dr has been resigned. Director ROWLAND, Malcolm, Professor has been resigned. Director TOON, Stephen, Dr has been resigned. Director WHALVIN, Julia has been resigned. Director YOUNG, Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
FOX, Erina
Appointed Date: 12 February 2013

Director
BRENNAN, Brendan
Appointed Date: 20 December 2016
47 years old

Director
GLEESON, Michael
Appointed Date: 21 December 2011
46 years old

Director
MURRAY, Ciaran
Appointed Date: 01 December 2009
63 years old

Resigned Directors

Secretary
BANNISTER, Derek
Resigned: 27 August 1998
Appointed Date: 27 August 1998

Secretary
BANNISTER, Derek
Resigned: 24 January 2003
Appointed Date: 27 August 1998

Secretary
BRENNAN, Brendan
Resigned: 25 January 2013
Appointed Date: 01 December 2009

Secretary
O'DWYER, Brian
Resigned: 17 December 2009
Appointed Date: 24 January 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 October 1998
Appointed Date: 02 July 1998

Director
ASTON, Gwen
Resigned: 28 February 2014
Appointed Date: 12 February 2013
65 years old

Director
BANNISTER, Derek
Resigned: 24 January 2003
Appointed Date: 27 August 1998
69 years old

Director
CLIMAX, John, Dr
Resigned: 17 December 2009
Appointed Date: 24 January 2003
72 years old

Director
COPESTAKE, Andrew John
Resigned: 25 March 2010
Appointed Date: 01 December 2009
58 years old

Director
DEXTER, Alan Michael
Resigned: 24 January 2003
Appointed Date: 22 April 1999
83 years old

Director
FREY, Thomas
Resigned: 01 September 2011
Appointed Date: 01 December 2009
73 years old

Director
GRAY, Peter
Resigned: 17 December 2009
Appointed Date: 24 January 2003
70 years old

Director
GRIFFITHS, Andrew, Dr
Resigned: 18 February 2004
Appointed Date: 03 April 2003
66 years old

Director
MORGAN, Alan Stuart
Resigned: 28 October 2011
Appointed Date: 25 March 2010
60 years old

Director
ROLAN, Paul Edward, Dr
Resigned: 24 January 2003
Appointed Date: 27 August 1998
69 years old

Director
ROWLAND, Malcolm, Professor
Resigned: 24 January 2003
Appointed Date: 27 August 1998
86 years old

Director
TOON, Stephen, Dr
Resigned: 24 January 2003
Appointed Date: 27 August 1998
69 years old

Director
WHALVIN, Julia
Resigned: 23 January 2013
Appointed Date: 21 December 2011
55 years old

Director
YOUNG, Richard
Resigned: 24 January 2003
Appointed Date: 17 March 2000
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 August 1998
Appointed Date: 02 July 1998

MEDEVAL GROUP LIMITED Events

20 Dec 2016
Appointment of Mr. Brendan Brennan as a director on 20 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,853.88

09 Oct 2015
Full accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,853.88

...
... and 114 more events
10 Sep 1998
Secretary resigned
10 Sep 1998
New secretary appointed;new director appointed
10 Sep 1998
New director appointed
10 Sep 1998
New director appointed
02 Jul 1998
Incorporation

MEDEVAL GROUP LIMITED Charges

30 November 1998
Assignment of keyman life policy
Delivered: 11 December 1998
Status: Satisfied on 25 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy of insurance all sums assured by it all bonuses…
30 November 1998
Assignment of keyman life policy
Delivered: 11 December 1998
Status: Satisfied on 25 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy of insurance and all bonuses and benefits and…
13 October 1998
Debenture
Delivered: 15 October 1998
Status: Satisfied on 25 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
13 October 1998
Charge over cash deposit
Delivered: 15 October 1998
Status: Satisfied on 25 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title and interest in and to the…
13 October 1998
Debenture
Delivered: 15 October 1998
Status: Satisfied on 25 January 2003
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…