MICHELSON DIAGNOSTICS LTD
MAIDSTONE MDL INNOVATIONS LIMITED

Hellopages » Kent » Maidstone » ME14 3EN

Company number 05732681
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address GROUND FLOOR ECLIPSE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ENGLAND, ME14 3EN
Home Country United Kingdom
Nature of Business 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a small company made up to 30 September 2016; Resolutions RES13 ‐ Amending resolution passed on 26/09/2016 30/12/2016 . The most likely internet sites of MICHELSON DIAGNOSTICS LTD are www.michelsondiagnostics.co.uk, and www.michelson-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michelson Diagnostics Ltd is a Private Limited Company. The company registration number is 05732681. Michelson Diagnostics Ltd has been working since 07 March 2006. The present status of the company is Active. The registered address of Michelson Diagnostics Ltd is Ground Floor Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent England Me14 3en. . JOHNS, Martin Dieter is a Secretary of the company. ANDREWS, Simon is a Director of the company. BURKHARDT, Christian is a Director of the company. HOLMES, Jonathan Denis is a Director of the company. YON, Xavier is a Director of the company. Secretary GRAFHAM, Paul has been resigned. Secretary JOHNS, Martin Dieter has been resigned. Director ANDERSON, Douglas Crombie has been resigned. Director FLYNN, Thomas James has been resigned. Director GILKES, Andrew has been resigned. Director HATTERSLEY, Simon Richard has been resigned. Director HILL, Andrew has been resigned. Director HOWLETT, Brian has been resigned. Director JOHNS, Martin Dieter has been resigned. Director KNOWLES, John has been resigned. Director MCKENZIE, Gordon, Dr has been resigned. Director PLATZ, Rasmus Lykke has been resigned. The company operates in "Manufacture of irradiation, electromedical and electrotherapeutic equipment".


Current Directors

Secretary
JOHNS, Martin Dieter
Appointed Date: 17 March 2016

Director
ANDREWS, Simon
Appointed Date: 28 April 2011
51 years old

Director
BURKHARDT, Christian
Appointed Date: 23 June 2016
44 years old

Director
HOLMES, Jonathan Denis
Appointed Date: 07 March 2006
59 years old

Director
YON, Xavier
Appointed Date: 20 September 2012
85 years old

Resigned Directors

Secretary
GRAFHAM, Paul
Resigned: 21 December 2015
Appointed Date: 21 May 2015

Secretary
JOHNS, Martin Dieter
Resigned: 21 May 2015
Appointed Date: 07 March 2006

Director
ANDERSON, Douglas Crombie
Resigned: 25 September 2015
Appointed Date: 29 June 2010
74 years old

Director
FLYNN, Thomas James
Resigned: 27 May 2010
Appointed Date: 04 October 2007
72 years old

Director
GILKES, Andrew
Resigned: 19 October 2012
Appointed Date: 23 May 2006
71 years old

Director
HATTERSLEY, Simon Richard
Resigned: 19 October 2012
Appointed Date: 23 May 2006
69 years old

Director
HILL, Andrew
Resigned: 01 April 2016
Appointed Date: 21 May 2015
63 years old

Director
HOWLETT, Brian
Resigned: 31 August 2015
Appointed Date: 24 March 2010
81 years old

Director
JOHNS, Martin Dieter
Resigned: 15 October 2015
Appointed Date: 07 March 2006
65 years old

Director
KNOWLES, John
Resigned: 05 November 2011
Appointed Date: 14 July 2006
83 years old

Director
MCKENZIE, Gordon, Dr
Resigned: 11 September 2015
Appointed Date: 07 March 2006
49 years old

Director
PLATZ, Rasmus Lykke
Resigned: 23 June 2016
Appointed Date: 14 September 2015
49 years old

Persons With Significant Control

Octopus Titan Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Octopus Investments Nominees Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MICHELSON DIAGNOSTICS LTD Events

23 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Feb 2017
Accounts for a small company made up to 30 September 2016
26 Jan 2017
Resolutions
  • RES13 ‐ Amending resolution passed on 26/09/2016 30/12/2016

26 Jan 2017
Statement of capital following an allotment of shares on 5 January 2017
  • GBP 324,213.323

11 Jan 2017
Statement of capital following an allotment of shares on 8 October 2016
  • GBP 324,098.32

...
... and 102 more events
31 May 2006
Company name changed mdl innovations LIMITED\certificate issued on 31/05/06
12 May 2006
Director's particulars changed
12 Apr 2006
Registered office changed on 12/04/06 from: south hill, chislehurst, kent, BR7 5EH
12 Apr 2006
Registered office changed on 12/04/06 from: south hill chislehurst kent BR7 5EH
07 Mar 2006
Incorporation

MICHELSON DIAGNOSTICS LTD Charges

29 August 2014
Charge code 0573 2681 0004
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Intertrust Trustees (UK) Limited (as Security Trustee)
Description: Contains fixed charge…
11 December 2013
Charge code 0573 2681 0003
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
3 October 2007
Debenture
Delivered: 18 October 2007
Status: Satisfied on 16 October 2010
Persons entitled: London Seed Capital Limited
Description: Fixed and floating charge over all assets.
3 October 2007
Debenture
Delivered: 18 October 2007
Status: Satisfied on 16 October 2010
Persons entitled: The Advantage Enterprise and Innovation Fund Limited Partnership
Description: Fixed and floating charge over all assets.