INTERACT MEDICAL LIMITED
MILTON KEYNES REALITY HR CONSULTING LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2GA

Company number 03082906
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address METROPOLITAN HOUSE BUILDING 900, 321 AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2GA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Cancellation of shares. Statement of capital on 16 November 2015 GBP 1,000.00 . The most likely internet sites of INTERACT MEDICAL LIMITED are www.interactmedical.co.uk, and www.interact-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Interact Medical Limited is a Private Limited Company. The company registration number is 03082906. Interact Medical Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of Interact Medical Limited is Metropolitan House Building 900 321 Avebury Boulevard Milton Keynes Buckinghamshire Mk9 2ga. . MACPHERSON, John is a Secretary of the company. BETTLES, Marty Donald is a Director of the company. GIBBS, Colin John is a Director of the company. GRANT, Graham Roy Francis is a Director of the company. MACPHERSON, John is a Director of the company. MOSES, Richard John is a Director of the company. RICHARDS, Daniel Timothy is a Director of the company. RICHARDS, Gareth Andrew is a Director of the company. ROMEO, Laurence Mark is a Director of the company. YOUNG, Steven John is a Director of the company. Secretary GIBBS, Colin John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MACPHERSON, John
Appointed Date: 12 May 2010

Director
BETTLES, Marty Donald
Appointed Date: 12 February 2009
45 years old

Director
GIBBS, Colin John
Appointed Date: 24 July 1995
65 years old

Director
GRANT, Graham Roy Francis
Appointed Date: 24 July 1995
71 years old

Director
MACPHERSON, John
Appointed Date: 01 March 2010
63 years old

Director
MOSES, Richard John
Appointed Date: 01 April 2015
55 years old

Director
RICHARDS, Daniel Timothy
Appointed Date: 01 April 2015
41 years old

Director
RICHARDS, Gareth Andrew
Appointed Date: 12 February 2009
45 years old

Director
ROMEO, Laurence Mark
Appointed Date: 12 February 2009
43 years old

Director
YOUNG, Steven John
Appointed Date: 12 February 2009
44 years old

Resigned Directors

Secretary
GIBBS, Colin John
Resigned: 12 May 2010
Appointed Date: 24 July 1995

Nominee Secretary
THOMAS, Howard
Resigned: 24 July 1995
Appointed Date: 24 July 1995

INTERACT MEDICAL LIMITED Events

20 Jul 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 11 July 2016 with updates
09 Dec 2015
Cancellation of shares. Statement of capital on 16 November 2015
  • GBP 1,000.00

01 Dec 2015
Purchase of own shares.
01 Dec 2015
Purchase of own shares.
...
... and 75 more events
23 Aug 1995
Particulars of mortgage/charge
03 Aug 1995
Accounting reference date notified as 31/12
01 Aug 1995
Registered office changed on 01/08/95 from: 16 st john street london EC1M 4AY
26 Jul 1995
Secretary resigned
24 Jul 1995
Incorporation

INTERACT MEDICAL LIMITED Charges

8 October 2008
Legal assignment
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
15 May 2008
Floating charge (all assets)
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
27 May 1997
Fixed charge on purchased debts which fail to vest
Delivered: 29 May 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
7 August 1995
Fixed and floating charge
Delivered: 23 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…