MEDICAL GAS SOLUTIONS LIMITED
FLINT CONCORD MEDICAL HOLDINGS LIMITED

Hellopages » Flintshire » Flintshire » CH6 5UY

Company number 04967365
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address UNIT 19 MANOR INDUSTRIAL ESTATE, BAGILLT, FLINT, FLINTSHIRE, CH6 5UY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MEDICAL GAS SOLUTIONS LIMITED are www.medicalgassolutions.co.uk, and www.medical-gas-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Medical Gas Solutions Limited is a Private Limited Company. The company registration number is 04967365. Medical Gas Solutions Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Medical Gas Solutions Limited is Unit 19 Manor Industrial Estate Bagillt Flint Flintshire Ch6 5uy. . CLARK, Tom is a Secretary of the company. CUBBON, James Henry is a Director of the company. GULLICK, Stephen is a Director of the company. MURPHY, Conor Joseph is a Director of the company. MURPHY, Donal is a Director of the company. PLYTE, Mark Edward is a Director of the company. Secretary CULLUM, Mark Ian Albert has been resigned. Secretary DAIN, Walter has been resigned. Secretary REID, Robert Alan Bowen has been resigned. Secretary WILLIAMS, Kevin has been resigned. Secretary WOODHOUSE, Lee Shelley has been resigned. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director DOLBY, Arthur Middleton has been resigned. Director GIFFORD, Andrew Graham has been resigned. Director HOODLESS, Judith Anne, Dr has been resigned. Director JONES, Alan Bryn has been resigned. Director MACLEOD-CLARKE, Timothy John has been resigned. Director REID, Robert Alan Bowen has been resigned. Director ROBERTS, John Trefor Price has been resigned. Director ROBERTS, John Trefor Price has been resigned. Director ROSE, Geoffrey Derek has been resigned. Director SELLS, Edward Andrew Perronet has been resigned. Director WILLIAMS, Kevin has been resigned. Director GD DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CLARK, Tom
Appointed Date: 10 May 2016

Director
CUBBON, James Henry
Appointed Date: 19 April 2012
65 years old

Director
GULLICK, Stephen
Appointed Date: 16 January 2007
61 years old

Director
MURPHY, Conor Joseph
Appointed Date: 19 April 2012
53 years old

Director
MURPHY, Donal
Appointed Date: 19 April 2012
60 years old

Director
PLYTE, Mark Edward
Appointed Date: 19 April 2012
64 years old

Resigned Directors

Secretary
CULLUM, Mark Ian Albert
Resigned: 10 May 2016
Appointed Date: 17 June 2014

Secretary
DAIN, Walter
Resigned: 25 October 2006
Appointed Date: 25 May 2006

Secretary
REID, Robert Alan Bowen
Resigned: 25 April 2006
Appointed Date: 19 October 2004

Secretary
WILLIAMS, Kevin
Resigned: 30 June 2010
Appointed Date: 01 November 2006

Secretary
WOODHOUSE, Lee Shelley
Resigned: 17 June 2014
Appointed Date: 22 May 2012

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 19 October 2004
Appointed Date: 18 November 2003

Director
DOLBY, Arthur Middleton
Resigned: 12 February 2010
Appointed Date: 07 June 2007
72 years old

Director
GIFFORD, Andrew Graham
Resigned: 24 February 2010
Appointed Date: 23 June 2004
72 years old

Director
HOODLESS, Judith Anne, Dr
Resigned: 05 December 2013
Appointed Date: 09 February 2010
63 years old

Director
JONES, Alan Bryn
Resigned: 04 February 2012
Appointed Date: 24 May 2010
76 years old

Director
MACLEOD-CLARKE, Timothy John
Resigned: 19 April 2012
Appointed Date: 23 June 2004
84 years old

Director
REID, Robert Alan Bowen
Resigned: 25 April 2006
Appointed Date: 19 October 2004
74 years old

Director
ROBERTS, John Trefor Price
Resigned: 23 January 2009
Appointed Date: 22 March 2007
81 years old

Director
ROBERTS, John Trefor Price
Resigned: 27 April 2006
Appointed Date: 19 October 2004
81 years old

Director
ROSE, Geoffrey Derek
Resigned: 24 March 2005
Appointed Date: 23 June 2004
83 years old

Director
SELLS, Edward Andrew Perronet
Resigned: 16 January 2007
Appointed Date: 02 December 2004
76 years old

Director
WILLIAMS, Kevin
Resigned: 30 June 2010
Appointed Date: 29 November 2007
64 years old

Director
GD DIRECTORS LIMITED
Resigned: 23 June 2004
Appointed Date: 18 November 2003

Persons With Significant Control

Flogas Britain Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDICAL GAS SOLUTIONS LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Jan 2017
Change of share class name or designation
19 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Dec 2016
Full accounts made up to 31 March 2016
12 May 2016
Termination of appointment of Mark Ian Albert Cullum as a secretary on 10 May 2016
...
... and 119 more events
25 Jun 2004
Resolutions
  • RES13 ‐ Conversion 20/11/03

25 Jun 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Mar 2004
Accounting reference date extended from 30/11/04 to 31/12/04
18 Nov 2003
Incorporation

MEDICAL GAS SOLUTIONS LIMITED Charges

26 May 2010
Assignment of deposit
Delivered: 4 June 2010
Status: Satisfied on 21 April 2012
Persons entitled: Finance Wales Investments (6) Limited
Description: All its rights title and interest in the deposit and the…
19 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 21 April 2012
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
17 August 2009
Legal assignment
Delivered: 18 August 2009
Status: Satisfied on 3 April 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 November 2007
Fixed charge on purchased debts which fail to vest
Delivered: 22 November 2007
Status: Satisfied on 3 April 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
20 November 2007
Floating charge (all assets)
Delivered: 22 November 2007
Status: Satisfied on 3 April 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
27 September 2005
Debenture
Delivered: 30 September 2005
Status: Satisfied on 3 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…