MEDICA REPORTING LIMITED
HASTINGS MSI MEDICA LTD LIBERTY BISHOP (2598) LTD

Hellopages » East Sussex » Hastings » TN34 1BG

Company number 05026045
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address HAVELOCK PLACE, HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of MEDICA REPORTING LIMITED are www.medicareporting.co.uk, and www.medica-reporting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Three Oaks Rail Station is 3.4 miles; to Battle Rail Station is 5.3 miles; to Winchelsea Rail Station is 7.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medica Reporting Limited is a Private Limited Company. The company registration number is 05026045. Medica Reporting Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Medica Reporting Limited is Havelock Place Havelock Road Hastings East Sussex Tn34 1bg. . LEE, Anthony Leonard is a Secretary of the company. DAVIES, Stephen Griffith, Dr is a Director of the company. GRAHAM, John Michael is a Director of the company. LEE, Anthony Leonard is a Director of the company. TERRINS, Kevin Patrick is a Director of the company. WELLS, Martin John is a Director of the company. Secretary HOLBEN, David George has been resigned. Secretary RASALINGHAM, Simon Suganthan has been resigned. Secretary SIMPSON, Nicky has been resigned. Secretary TALBUTT, Luke has been resigned. Nominee Secretary LIBERTY BISHOP (NOMINEE) LIMITED has been resigned. Director ALLEN, Andrew James has been resigned. Director DOYLE, Kevan Peter has been resigned. Director HARPER, Robert John Gordon has been resigned. Director HOBSON, Paul has been resigned. Director HYATT, Gregory John has been resigned. Director JONES, John Edward has been resigned. Director PARKER, James has been resigned. Director RASALINGHAM, Simon Suganthan has been resigned. Director SIMPSON, Nicky has been resigned. Director TALBUTT, Luke has been resigned. Nominee Director LIBERTY BISHOP (DIRECTOR) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LEE, Anthony Leonard
Appointed Date: 02 May 2013

Director
DAVIES, Stephen Griffith, Dr
Appointed Date: 02 May 2013
68 years old

Director
GRAHAM, John Michael
Appointed Date: 02 May 2013
60 years old

Director
LEE, Anthony Leonard
Appointed Date: 02 May 2013
50 years old

Director
TERRINS, Kevin Patrick
Appointed Date: 02 May 2013
49 years old

Director
WELLS, Martin John
Appointed Date: 02 May 2013
55 years old

Resigned Directors

Secretary
HOLBEN, David George
Resigned: 01 September 2011
Appointed Date: 03 January 2008

Secretary
RASALINGHAM, Simon Suganthan
Resigned: 03 January 2008
Appointed Date: 01 January 2005

Secretary
SIMPSON, Nicky
Resigned: 17 December 2004
Appointed Date: 01 June 2004

Secretary
TALBUTT, Luke
Resigned: 02 May 2013
Appointed Date: 01 September 2011

Nominee Secretary
LIBERTY BISHOP (NOMINEE) LIMITED
Resigned: 01 June 2004
Appointed Date: 26 January 2004

Director
ALLEN, Andrew James
Resigned: 19 September 2008
Appointed Date: 03 January 2008
71 years old

Director
DOYLE, Kevan Peter
Resigned: 02 May 2013
Appointed Date: 29 July 2009
57 years old

Director
HARPER, Robert John Gordon
Resigned: 01 February 2013
Appointed Date: 01 June 2004
73 years old

Director
HOBSON, Paul
Resigned: 02 May 2013
Appointed Date: 13 May 2011
69 years old

Director
HYATT, Gregory John
Resigned: 02 May 2013
Appointed Date: 07 April 2011
60 years old

Director
JONES, John Edward
Resigned: 29 July 2009
Appointed Date: 22 October 2008
77 years old

Director
PARKER, James
Resigned: 13 December 2004
Appointed Date: 01 June 2004
53 years old

Director
RASALINGHAM, Simon Suganthan
Resigned: 01 February 2013
Appointed Date: 01 June 2004
53 years old

Director
SIMPSON, Nicky
Resigned: 13 December 2004
Appointed Date: 01 June 2004
53 years old

Director
TALBUTT, Luke
Resigned: 02 May 2013
Appointed Date: 07 April 2011
60 years old

Nominee Director
LIBERTY BISHOP (DIRECTOR) LIMITED
Resigned: 01 June 2004
Appointed Date: 26 January 2004

Persons With Significant Control

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

MEDICA REPORTING LIMITED Events

24 Feb 2017
Confirmation statement made on 26 January 2017 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

30 Jan 2016
Registration of charge 050260450003, created on 28 January 2016
29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 77 more events
30 Jun 2004
New director appointed
30 Jun 2004
New secretary appointed;new director appointed
21 Jun 2004
Registered office changed on 21/06/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU
04 Jun 2004
Company name changed liberty bishop (2598) LTD\certificate issued on 04/06/04
26 Jan 2004
Incorporation

MEDICA REPORTING LIMITED Charges

28 January 2016
Charge code 0502 6045 0003
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument) )
Description: Contains fixed charge…
2 May 2013
Charge code 0502 6045 0002
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
6 April 2005
Fixed and floating charge
Delivered: 15 April 2005
Status: Satisfied on 25 April 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…