Company number 02233143
Status Active
Incorporation Date 21 March 1988
Company Type Private Limited Company
Address KINGTON ROAD, WEOBLEY, HEREFORDSHIRE, HR4 8QU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of MEDISIL LIMITED are www.medisil.co.uk, and www.medisil.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Medisil Limited is a Private Limited Company.
The company registration number is 02233143. Medisil Limited has been working since 21 March 1988.
The present status of the company is Active. The registered address of Medisil Limited is Kington Road Weobley Herefordshire Hr4 8qu. . FROST, Richard is a Secretary of the company. FROST, Richard is a Director of the company. WHEELER, Mark Richard is a Director of the company. WHEELER, Steven James is a Director of the company. WHEELER, Susan Elizabeth is a Director of the company. Secretary WHEELER, Susan Elizabeth has been resigned. Director WHEELER, Stanley Charles George has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Richard Wheeler
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Steven James Wheeler
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Susan Elizabeth Wheeler
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MEDISIL LIMITED Events
01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Jan 2017
Accounts for a dormant company made up to 30 April 2016
21 Jan 2016
Accounts for a dormant company made up to 30 April 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
25 Sep 2015
Director's details changed for Steven James Wheeler on 7 August 2015
...
... and 89 more events
04 May 1988
Director resigned;new director appointed
04 May 1988
Director resigned;new director appointed
04 May 1988
Registered office changed on 04/05/88 from: 2 baches st london N1 6UB
27 Apr 1988
Company name changed plusmajor LIMITED\certificate issued on 28/04/88