MEDIMARK INTERNATIONAL LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 6BQ

Company number 03074292
Status Active
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address COPTHORN HOUSE, 12 BARTLETT CLOSE, FAREHAM, HAMPSHIRE, PO15 6BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 30 November 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of MEDIMARK INTERNATIONAL LIMITED are www.medimarkinternational.co.uk, and www.medimark-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Cosham Rail Station is 6.1 miles; to Portsmouth & Southsea Rail Station is 6.6 miles; to Fratton Rail Station is 7.3 miles; to Ryde Pier Head Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medimark International Limited is a Private Limited Company. The company registration number is 03074292. Medimark International Limited has been working since 29 June 1995. The present status of the company is Active. The registered address of Medimark International Limited is Copthorn House 12 Bartlett Close Fareham Hampshire Po15 6bq. . FULLER, Patricia is a Secretary of the company. FULLER, Patricia is a Director of the company. FULLER, Roderick Albert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SKELTON, James Henry has been resigned. Director SKELTON, Lynn has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FULLER, Patricia
Appointed Date: 29 June 1995

Director
FULLER, Patricia
Appointed Date: 29 June 1995
73 years old

Director
FULLER, Roderick Albert
Appointed Date: 29 June 1995
78 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

Director
SKELTON, James Henry
Resigned: 09 June 2005
Appointed Date: 16 April 1999
65 years old

Director
SKELTON, Lynn
Resigned: 29 June 2005
Appointed Date: 16 April 1999
70 years old

MEDIMARK INTERNATIONAL LIMITED Events

28 Aug 2016
Micro company accounts made up to 30 November 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

19 Aug 2015
Total exemption small company accounts made up to 30 November 2014
30 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

31 Jul 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 40 more events
21 Feb 1996
Accounting reference date notified as 30/11
05 Jul 1995
Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Jul 1995
New director appointed
29 Jun 1995
Incorporation