THE MEDINGE FOUNDATION LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QS

Company number 06576851
Status Active
Incorporation Date 25 April 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR, 80 COOMBE ROAD, NEW MALDEN, SURREY, ENGLAND, KT3 4QS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Registered office address changed from 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016; Registered office address changed from C/O Liles Morris Accountants Park House 233 Roehampton Lane London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016. The most likely internet sites of THE MEDINGE FOUNDATION LIMITED are www.themedingefoundation.co.uk, and www.the-medinge-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The Medinge Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06576851. The Medinge Foundation Limited has been working since 25 April 2008. The present status of the company is Active. The registered address of The Medinge Foundation Limited is 1st Floor 80 Coombe Road New Malden Surrey England Kt3 4qs. . PATERSON, Simon Fergus Alston is a Secretary of the company. UFFINDELL, Erika is a Director of the company. YAN, Jack is a Director of the company. Secretary HARRIS, Patrick James has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director D'HUY, Pierre Marie Bruno has been resigned. Director HARRIS, Patrick James has been resigned. Director IND, Nicholas Jonathan, Dr has been resigned. Director MITROFANOV, Sergey has been resigned. Director MOSS, Stanley has been resigned. Director RYDER, Ian Kenneth has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PATERSON, Simon Fergus Alston
Appointed Date: 27 August 2010

Director
UFFINDELL, Erika
Appointed Date: 28 August 2009
66 years old

Director
YAN, Jack
Appointed Date: 28 August 2009
53 years old

Resigned Directors

Secretary
HARRIS, Patrick James
Resigned: 27 August 2010
Appointed Date: 25 April 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 April 2008
Appointed Date: 25 April 2008

Director
D'HUY, Pierre Marie Bruno
Resigned: 29 January 2010
Appointed Date: 28 August 2009
61 years old

Director
HARRIS, Patrick James
Resigned: 30 September 2010
Appointed Date: 25 April 2008
63 years old

Director
IND, Nicholas Jonathan, Dr
Resigned: 29 January 2010
Appointed Date: 28 August 2009
67 years old

Director
MITROFANOV, Sergey
Resigned: 29 January 2010
Appointed Date: 28 August 2009
57 years old

Director
MOSS, Stanley
Resigned: 14 July 2014
Appointed Date: 25 April 2008
76 years old

Director
RYDER, Ian Kenneth
Resigned: 01 July 2010
Appointed Date: 28 August 2009
74 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 25 April 2008
Appointed Date: 25 April 2008

Director
WATERLOW SECRETARIES LIMITED
Resigned: 25 April 2008
Appointed Date: 25 April 2008

THE MEDINGE FOUNDATION LIMITED Events

28 Sep 2016
Total exemption full accounts made up to 31 December 2015
21 Jul 2016
Registered office address changed from 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS England to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016
21 Jul 2016
Registered office address changed from C/O Liles Morris Accountants Park House 233 Roehampton Lane London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 21 July 2016
12 May 2016
Annual return made up to 25 April 2016 no member list
12 May 2016
Termination of appointment of Stanley Moss as a director on 14 July 2014
...
... and 39 more events
15 May 2008
Director and secretary appointed patrick james harris
12 May 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 May 2008
Appointment terminated director waterlow nominees LIMITED
12 May 2008
Director appointed stanley moss
25 Apr 2008
Incorporation