MEDISIL LIMITED
HEREFORDSHIRE PRIMASIL TECHNOLOGY LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 8QU

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

Secretary
FROST, Richard
Appointed Date: 17 September 2001

Director
FROST, Richard

67 years old

Director
WHEELER, Mark Richard
Appointed Date: 17 September 2001
57 years old

Director
WHEELER, Steven James
Appointed Date: 17 September 2001
55 years old

Director

Resigned Directors

Secretary
WHEELER, Susan Elizabeth
Resigned: 17 September 2001

Director
WHEELER, Stanley Charles George
Resigned: 18 November 2014
80 years old

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
  • GBP 2

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

21 Mar 1988
Incorporation

MEDISIL LIMITED Charges

30 September 1991
Collateral debenture
Delivered: 7 October 1991
Status: Satisfied on 11 September 1998
Persons entitled: 31 Group PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1989
Mortgage debenture
Delivered: 13 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…