MEDITECH GROUP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1BL
Company number 03039649
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address UNIT 7 SEVERN ROAD, HUNSLET, LEEDS, ENGLAND, LS10 1BL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Statement by Directors; Statement of capital on 27 January 2017 GBP 1 ; Solvency Statement dated 26/01/17. The most likely internet sites of MEDITECH GROUP LIMITED are www.meditechgroup.co.uk, and www.meditech-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Garforth Rail Station is 5.7 miles; to Wakefield Kirkgate Rail Station is 7 miles; to Sandal & Agbrigg Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meditech Group Limited is a Private Limited Company. The company registration number is 03039649. Meditech Group Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of Meditech Group Limited is Unit 7 Severn Road Hunslet Leeds England Ls10 1bl. . MIDGLEY, John Antony is a Secretary of the company. MIDGLEY, John Antony is a Director of the company. STEEPER, Paul is a Director of the company. Secretary CROSS, Richard Alexander has been resigned. Secretary CROSS, Richard Alexander has been resigned. Secretary O'CALLAGHAN, Perry Charles has been resigned. Secretary WEBSTER, Simon Philip has been resigned. Nominee Secretary BART MANAGEMENT LIMITED has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Nominee Director BART SECRETARIES LIMITED has been resigned. Director BROWN, Geoffrey William Ives has been resigned. Director CROSS, Richard Alexander has been resigned. Director CROSS, Richard Alexander has been resigned. Director ELLIOTT, Roy Alexander has been resigned. Director GALLAGHER, Alan Dilworth has been resigned. Director HOLLAMBY, John has been resigned. Director JOHNSON, Robert Montague has been resigned. Director JOYCE, Shaun William has been resigned. Director MILLER, Alasdair James has been resigned. Director MILLER, Anthony Charles has been resigned. Director O'CALLAGHAN, Perry Charles has been resigned. Director ORAM, Stephen Marcus has been resigned. Director PESENTI, Stephen John Ross has been resigned. Director PINTO, Maurice Elias has been resigned. Director ROY, Sheila has been resigned. Director SHEARD, Gary, Dr has been resigned. Director TAYLOR, James Malcolm has been resigned. Director THOMAS, Trevor George Corry has been resigned. Director THORNTON, Andrew Mark has been resigned. Director WEBSTER, Simon Philip has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MIDGLEY, John Antony
Appointed Date: 29 February 2008

Director
MIDGLEY, John Antony
Appointed Date: 29 February 2008
60 years old

Director
STEEPER, Paul
Appointed Date: 28 April 2015
61 years old

Resigned Directors

Secretary
CROSS, Richard Alexander
Resigned: 26 July 2007
Appointed Date: 30 January 2004

Secretary
CROSS, Richard Alexander
Resigned: 17 April 2001
Appointed Date: 08 August 2000

Secretary
O'CALLAGHAN, Perry Charles
Resigned: 30 January 2004
Appointed Date: 11 July 2001

Secretary
WEBSTER, Simon Philip
Resigned: 27 September 2007
Appointed Date: 25 July 1995

Nominee Secretary
BART MANAGEMENT LIMITED
Resigned: 25 July 1995
Appointed Date: 30 March 1995

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 29 February 2008
Appointed Date: 20 December 2007

Nominee Director
BART SECRETARIES LIMITED
Resigned: 30 June 1995
Appointed Date: 30 March 1995

Director
BROWN, Geoffrey William Ives
Resigned: 26 February 2004
Appointed Date: 25 July 1995
74 years old

Director
CROSS, Richard Alexander
Resigned: 26 July 2007
Appointed Date: 30 January 2004
72 years old

Director
CROSS, Richard Alexander
Resigned: 17 April 2001
Appointed Date: 08 August 2000
72 years old

Director
ELLIOTT, Roy Alexander
Resigned: 25 April 1997
Appointed Date: 25 July 1995
77 years old

Director
GALLAGHER, Alan Dilworth
Resigned: 20 December 2007
Appointed Date: 26 February 2004
67 years old

Director
HOLLAMBY, John
Resigned: 26 February 2004
Appointed Date: 25 July 1995
85 years old

Director
JOHNSON, Robert Montague
Resigned: 02 March 2004
Appointed Date: 25 July 1995
79 years old

Director
JOYCE, Shaun William
Resigned: 27 October 2015
Appointed Date: 31 January 2014
59 years old

Director
MILLER, Alasdair James
Resigned: 04 December 2007
Appointed Date: 04 December 2007
59 years old

Director
MILLER, Anthony Charles
Resigned: 15 December 2005
Appointed Date: 25 July 1995
76 years old

Director
O'CALLAGHAN, Perry Charles
Resigned: 30 January 2004
Appointed Date: 15 July 2002
69 years old

Director
ORAM, Stephen Marcus
Resigned: 08 August 2000
Appointed Date: 20 November 1997
62 years old

Director
PESENTI, Stephen John Ross
Resigned: 31 January 1996
Appointed Date: 21 July 1995
65 years old

Director
PINTO, Maurice Elias
Resigned: 02 March 2004
Appointed Date: 16 May 2002
91 years old

Director
ROY, Sheila
Resigned: 04 October 2000
Appointed Date: 04 December 1996
78 years old

Director
SHEARD, Gary, Dr
Resigned: 31 October 2013
Appointed Date: 02 April 2008
71 years old

Director
TAYLOR, James Malcolm
Resigned: 31 March 2008
Appointed Date: 26 June 2007
69 years old

Director
THOMAS, Trevor George Corry
Resigned: 07 January 2013
Appointed Date: 26 April 2007
81 years old

Director
THORNTON, Andrew Mark
Resigned: 20 December 2007
Appointed Date: 15 July 2002
62 years old

Director
WEBSTER, Simon Philip
Resigned: 27 September 2007
Appointed Date: 30 June 1995
66 years old

MEDITECH GROUP LIMITED Events

27 Jan 2017
Statement by Directors
27 Jan 2017
Statement of capital on 27 January 2017
  • GBP 1

27 Jan 2017
Solvency Statement dated 26/01/17
27 Jan 2017
Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 26/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital

21 Sep 2016
Full accounts made up to 29 February 2016
...
... and 163 more events
10 Jul 1995
Company name changed mutanderis (226) LIMITED\certificate issued on 11/07/95
10 Jul 1995
Registered office changed on 10/07/95 from: carmelite 5TH floor 50 victoria embankment london EC4Y 2LS

06 Jul 1995
Director resigned
06 Jul 1995
New director appointed
30 Mar 1995
Incorporation

MEDITECH GROUP LIMITED Charges

16 December 2005
Guarantee & debenture
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2005
Debenture
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Dunedin Enterprise Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 10 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 July 1995
Debenture
Delivered: 9 August 1995
Status: Satisfied on 16 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…