MEDISPEED
THEC SURREY RESEARCH PARK LINDE OVERSEAS FINANCE

Hellopages » Surrey » Guildford » GU2 7XY
Company number 06451099
Status Active
Incorporation Date 11 December 2007
Company Type Private Unlimited Company
Address THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, THEC SURREY RESEARCH PARK, GUILDFORD SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Nathan Palmer as a director on 15 April 2016. The most likely internet sites of MEDISPEED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Medispeed is a Private Unlimited Company. The company registration number is 06451099. Medispeed has been working since 11 December 2007. The present status of the company is Active. The registered address of Medispeed is The Priestley Centre 10 Priestley Road Thec Surrey Research Park Guildford Surrey Gu2 7xy. . KELLY, Susan Kathleen is a Secretary of the company. BRACKFIELD, Andrew Christopher is a Director of the company. DEVERS, Dorian Kevin Thomas is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Director COSSINS, Christopher James has been resigned. Director DENNIS, Michael has been resigned. Director FINKEN, Thorben, Dr has been resigned. Director LEWIS, Nigel Andrew has been resigned. Director PALMER, Nathan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 11 December 2007

Director
BRACKFIELD, Andrew Christopher
Appointed Date: 11 December 2007
69 years old

Director
DEVERS, Dorian Kevin Thomas
Appointed Date: 21 January 2013
50 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 14 December 2015
55 years old

Resigned Directors

Director
COSSINS, Christopher James
Resigned: 31 January 2014
Appointed Date: 03 December 2013
59 years old

Director
DENNIS, Michael
Resigned: 10 April 2012
Appointed Date: 01 July 2009
67 years old

Director
FINKEN, Thorben, Dr
Resigned: 20 January 2013
Appointed Date: 13 March 2009
54 years old

Director
LEWIS, Nigel Andrew
Resigned: 30 June 2009
Appointed Date: 11 December 2007
69 years old

Director
PALMER, Nathan
Resigned: 15 April 2016
Appointed Date: 10 April 2012
55 years old

Persons With Significant Control

Linde Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDISPEED Events

04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
03 Aug 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Termination of appointment of Nathan Palmer as a director on 15 April 2016
11 Jan 2016
Appointment of Mrs Sally Ann Williams as a director on 14 December 2015
03 Nov 2015
Full accounts made up to 31 December 2014
...
... and 30 more events
06 Jul 2009
Appointment terminated director nigel lewis
03 Jul 2009
Full accounts made up to 31 December 2008
20 Mar 2009
Director appointed dr thorben finken
24 Dec 2008
Return made up to 11/12/08; full list of members
11 Dec 2007
Incorporation