IC MEDICAL LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9SY

Company number 05424721
Status Active
Incorporation Date 14 April 2005
Company Type Private Limited Company
Address FLANNAGANS ACCOUNTANTS, 7 BANKSIDE, THE WATERMARK, GATESHEAD, ENGLAND, NE11 9SY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 . The most likely internet sites of IC MEDICAL LIMITED are www.icmedical.co.uk, and www.ic-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Blaydon Rail Station is 1.7 miles; to Newcastle Rail Station is 2.2 miles; to Wylam Rail Station is 5.7 miles; to Chester-le-Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ic Medical Limited is a Private Limited Company. The company registration number is 05424721. Ic Medical Limited has been working since 14 April 2005. The present status of the company is Active. The registered address of Ic Medical Limited is Flannagans Accountants 7 Bankside The Watermark Gateshead England Ne11 9sy. . CARTMELL, Ian is a Director of the company. Secretary CF CLIENT SECRETARY LTD has been resigned. Secretary MD ACCOUNTANTS LIMITED has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. Director LIVESEY, Dean Anthony has been resigned. The company operates in "Other human health activities".


Current Directors

Director
CARTMELL, Ian
Appointed Date: 14 April 2005
46 years old

Resigned Directors

Secretary
CF CLIENT SECRETARY LTD
Resigned: 14 April 2005
Appointed Date: 14 April 2005

Secretary
MD ACCOUNTANTS LIMITED
Resigned: 29 February 2012
Appointed Date: 14 April 2005

Director
CF CLIENT DIRECTOR LTD
Resigned: 14 April 2005
Appointed Date: 14 April 2005

Director
LIVESEY, Dean Anthony
Resigned: 14 April 2005
Appointed Date: 14 April 2005
59 years old

IC MEDICAL LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Aug 2016
Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1

...
... and 27 more events
20 Apr 2005
New director appointed
15 Apr 2005
New secretary appointed
15 Apr 2005
Secretary resigned
15 Apr 2005
Director resigned
14 Apr 2005
Incorporation