MEDICLEAN ENTERPRISES LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0SL

Company number 02285029
Status Active
Incorporation Date 8 August 1988
Company Type Private Limited Company
Address VELOCITY 1 BROOKLANDS DRIVE, BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0SL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016; Termination of appointment of Jorn Vestergaard as a director on 3 October 2016; Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016. The most likely internet sites of MEDICLEAN ENTERPRISES LIMITED are www.medicleanenterprises.co.uk, and www.mediclean-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Leatherhead Rail Station is 7 miles; to Feltham Rail Station is 7.1 miles; to Fulwell Rail Station is 7.7 miles; to Sunnymeads Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediclean Enterprises Limited is a Private Limited Company. The company registration number is 02285029. Mediclean Enterprises Limited has been working since 08 August 1988. The present status of the company is Active. The registered address of Mediclean Enterprises Limited is Velocity 1 Brooklands Drive Brooklands Weybridge Surrey England Kt13 0sl. . BARKER, Michael is a Secretary of the company. BRABIN, Matthew Edward Stanley is a Director of the company. PLUCNAR JENSEN, Barbara is a Director of the company. Secretary AHMED, Jahangeer has been resigned. Secretary GRAVENHORST, Jeff Olsen has been resigned. Secretary KRISTIAN, Tuft has been resigned. Secretary RYAN, Robert has been resigned. Director AHMED, Jahangeer has been resigned. Director ANDERSEN, Henrik has been resigned. Director BRABIN, Matthew Edward Stanley has been resigned. Director COX, Simon Paul has been resigned. Director DAVIS, Michael Edward has been resigned. Director DUNN, Warick John Carson has been resigned. Director GRAVENHORST, Jeff Olsen has been resigned. Director KRISTIAN, Tuft has been resigned. Director OHALLORAN, Martin Francis has been resigned. Director PEPPER, Kenneth John has been resigned. Director SCHMIDT, Waldemar has been resigned. Director SYKES, Richard Ian has been resigned. Director THOMAS, David Wynne has been resigned. Director VESTERGAARD, Jorn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARKER, Michael
Appointed Date: 01 June 2004

Director
BRABIN, Matthew Edward Stanley
Appointed Date: 01 August 2016
60 years old

Director
PLUCNAR JENSEN, Barbara
Appointed Date: 03 October 2016
54 years old

Resigned Directors

Secretary
AHMED, Jahangeer
Resigned: 18 March 1993

Secretary
GRAVENHORST, Jeff Olsen
Resigned: 31 May 2004
Appointed Date: 04 April 2002

Secretary
KRISTIAN, Tuft
Resigned: 04 April 2002
Appointed Date: 11 October 2001

Secretary
RYAN, Robert
Resigned: 11 October 2001
Appointed Date: 18 March 1993

Director
AHMED, Jahangeer
Resigned: 11 October 2001
Appointed Date: 21 January 1997
69 years old

Director
ANDERSEN, Henrik
Resigned: 30 November 2011
Appointed Date: 01 October 2005
57 years old

Director
BRABIN, Matthew Edward Stanley
Resigned: 13 November 2015
Appointed Date: 16 March 2009
60 years old

Director
COX, Simon Paul
Resigned: 27 October 2010
Appointed Date: 31 March 1994
77 years old

Director
DAVIS, Michael Edward
Resigned: 18 March 1993
79 years old

Director
DUNN, Warick John Carson
Resigned: 31 March 1994
67 years old

Director
GRAVENHORST, Jeff Olsen
Resigned: 30 September 2005
Appointed Date: 04 April 2002
63 years old

Director
KRISTIAN, Tuft
Resigned: 04 April 2002
Appointed Date: 11 October 2001
64 years old

Director
OHALLORAN, Martin Francis
Resigned: 30 November 1995
72 years old

Director
PEPPER, Kenneth John
Resigned: 01 July 1996
Appointed Date: 30 November 1995
78 years old

Director
SCHMIDT, Waldemar
Resigned: 04 December 1995
85 years old

Director
SYKES, Richard Ian
Resigned: 01 August 2016
Appointed Date: 12 March 2012
54 years old

Director
THOMAS, David Wynne
Resigned: 30 June 1997
Appointed Date: 01 July 1996
81 years old

Director
VESTERGAARD, Jorn
Resigned: 03 October 2016
Appointed Date: 01 June 2015
57 years old

Persons With Significant Control

Iss Mediclean Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Iss Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDICLEAN ENTERPRISES LIMITED Events

06 Dec 2016
Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016
16 Oct 2016
Termination of appointment of Jorn Vestergaard as a director on 3 October 2016
16 Oct 2016
Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Termination of appointment of Richard Ian Sykes as a director on 1 August 2016
...
... and 105 more events
08 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1988
Registered office changed on 06/12/88 from: fourth floor 9 cheapside london EC2V 6AD

06 Dec 1988
Accounting reference date notified as 31/12

17 Nov 1988
Company name changed alnery no. 770 LIMITED\certificate issued on 18/11/88

08 Aug 1988
Incorporation