MEDICAL DEVICE INNOVATION CENTRE (MEDIC)
LEICESTERSHIRE

Hellopages » Leicestershire » North West Leicestershire » LE67 4NB

Company number 05066222
Status Active
Incorporation Date 8 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 3 GARDEN COURT GEE ROAD, COALVILLE, LEICESTERSHIRE, LE67 4NB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 March 2016 no member list; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MEDICAL DEVICE INNOVATION CENTRE (MEDIC) are www.medicaldeviceinnovationcentre.co.uk, and www.medical-device-innovation-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Medical Device Innovation Centre Medic is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05066222. Medical Device Innovation Centre Medic has been working since 08 March 2004. The present status of the company is Active. The registered address of Medical Device Innovation Centre Medic is Unit 3 Garden Court Gee Road Coalville Leicestershire Le67 4nb. . HOLMES, Andrew is a Secretary of the company. HOLMES, Andrew is a Director of the company. LORD, Malcolm is a Director of the company. SHAW, Garry is a Director of the company. Secretary LORD, Malcolm has been resigned. Secretary SANSOM, Joan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LORD, Malcolm has been resigned. Director SANSOM, Joan has been resigned. Director STEVENSON, Paul Robert, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HOLMES, Andrew
Appointed Date: 23 March 2006

Director
HOLMES, Andrew
Appointed Date: 23 March 2006
62 years old

Director
LORD, Malcolm
Appointed Date: 23 March 2006
70 years old

Director
SHAW, Garry
Appointed Date: 01 April 2005
61 years old

Resigned Directors

Secretary
LORD, Malcolm
Resigned: 26 November 2004
Appointed Date: 08 March 2004

Secretary
SANSOM, Joan
Resigned: 23 March 2006
Appointed Date: 01 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

Director
LORD, Malcolm
Resigned: 26 November 2004
Appointed Date: 08 March 2004
70 years old

Director
SANSOM, Joan
Resigned: 23 March 2006
Appointed Date: 01 April 2005
76 years old

Director
STEVENSON, Paul Robert, Dr
Resigned: 01 April 2005
Appointed Date: 08 March 2004
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

MEDICAL DEVICE INNOVATION CENTRE (MEDIC) Events

12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Apr 2016
Annual return made up to 8 March 2016 no member list
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Apr 2015
Annual return made up to 8 March 2015 no member list
10 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 32 more events
01 Apr 2004
Director resigned
01 Apr 2004
New secretary appointed;new director appointed
01 Apr 2004
New director appointed
15 Mar 2004
Registered office changed on 15/03/04 from: medical device information centre stensor road whitwick business park coalville leicestershire LE67 4JP
08 Mar 2004
Incorporation