MEDICAL VIEWPOINT LIMITED
ASHBY-DE-LA-ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1HW

Company number 01736203
Status Active
Incorporation Date 1 July 1983
Company Type Private Limited Company
Address ASHFIELD HOUSE, RESOLUTION ROAD, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Termination of appointment of Clare Bates as a secretary on 1 July 2016; Termination of appointment of Clare Bates as a director on 1 July 2016. The most likely internet sites of MEDICAL VIEWPOINT LIMITED are www.medicalviewpoint.co.uk, and www.medical-viewpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Peartree Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medical Viewpoint Limited is a Private Limited Company. The company registration number is 01736203. Medical Viewpoint Limited has been working since 01 July 1983. The present status of the company is Active. The registered address of Medical Viewpoint Limited is Ashfield House Resolution Road Ashby De La Zouch Leicestershire Le65 1hw. . ADSHEAD, Vivien Mary is a Director of the company. CORBIN, Christopher is a Director of the company. MCCONKEY, Clifford Alexander is a Director of the company. Secretary ANGRAVE, Stephen James has been resigned. Secretary BASS, Bryan Robin has been resigned. Secretary BATES, Clare has been resigned. Secretary KANJI, Azra has been resigned. Secretary STRATTON, Christopher Ian has been resigned. Director ADSHEAD, Vivien Mary has been resigned. Director ANGRAVE, Stephen James has been resigned. Director BATES, Clare has been resigned. Director BIGELOW, Jonathan L has been resigned. Director BROCKMANN, Nigel John William has been resigned. Director BRUCATO, Charles Joseph has been resigned. Director BYGRAVE, Lesley Anne has been resigned. Director CALDWELL, William James Sutherland has been resigned. Director GARDINER CALDWELL COMMUNICATIONS, Dir has been resigned. Director HAMMILL, Edward Sean Anthony has been resigned. Director HAMMILL, Nigel St John has been resigned. Director HILGER, Paul Joseph has been resigned. Director KANJI, Azra has been resigned. Director KOENIG, Peggy Jean has been resigned. Director MAY, Nicholas Michael has been resigned. Director MCKAY, Peter has been resigned. Director NOBLE, Richard Allan has been resigned. Director ROXBOROUGH, Stephen Mark has been resigned. Director STRATTON, Christopher Ian has been resigned. Director TANSEY, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ADSHEAD, Vivien Mary
Appointed Date: 07 March 2014
70 years old

Director
CORBIN, Christopher
Appointed Date: 07 March 2014
69 years old

Director
MCCONKEY, Clifford Alexander
Appointed Date: 20 February 2015
55 years old

Resigned Directors

Secretary
ANGRAVE, Stephen James
Resigned: 31 March 2005
Appointed Date: 08 November 1991

Secretary
BASS, Bryan Robin
Resigned: 08 November 1991

Secretary
BATES, Clare
Resigned: 01 July 2016
Appointed Date: 07 March 2014

Secretary
KANJI, Azra
Resigned: 07 March 2014
Appointed Date: 13 April 2007

Secretary
STRATTON, Christopher Ian
Resigned: 13 April 2007
Appointed Date: 31 March 2005

Director
ADSHEAD, Vivien Mary
Resigned: 13 April 2007
Appointed Date: 01 January 2005
70 years old

Director
ANGRAVE, Stephen James
Resigned: 31 March 2005
Appointed Date: 04 December 2001
70 years old

Director
BATES, Clare
Resigned: 01 July 2016
Appointed Date: 07 March 2014
49 years old

Director
BIGELOW, Jonathan L
Resigned: 07 March 2014
Appointed Date: 13 April 2007
75 years old

Director
BROCKMANN, Nigel John William
Resigned: 13 April 2007
Appointed Date: 28 December 2001
76 years old

Director
BRUCATO, Charles Joseph
Resigned: 07 March 2014
Appointed Date: 13 April 2007
51 years old

Director
BYGRAVE, Lesley Anne
Resigned: 30 September 1991
77 years old

Director
CALDWELL, William James Sutherland
Resigned: 04 December 2001
Appointed Date: 08 July 1994
68 years old

Director
GARDINER CALDWELL COMMUNICATIONS, Dir
Resigned: 28 December 2001
68 years old

Director
HAMMILL, Edward Sean Anthony
Resigned: 13 April 2007
Appointed Date: 01 August 2005
62 years old

Director
HAMMILL, Nigel St John
Resigned: 08 July 1994
78 years old

Director
HILGER, Paul Joseph
Resigned: 01 February 2007
Appointed Date: 01 January 2005
65 years old

Director
KANJI, Azra
Resigned: 07 March 2014
Appointed Date: 13 April 2007
45 years old

Director
KOENIG, Peggy Jean
Resigned: 07 March 2014
Appointed Date: 13 April 2007
68 years old

Director
MAY, Nicholas Michael
Resigned: 24 October 1991
76 years old

Director
MCKAY, Peter
Resigned: 10 July 2003
Appointed Date: 28 December 2001
73 years old

Director
NOBLE, Richard Allan
Resigned: 07 September 2004
Appointed Date: 21 October 2002
69 years old

Director
ROXBOROUGH, Stephen Mark
Resigned: 31 December 2004
Appointed Date: 28 December 2001
69 years old

Director
STRATTON, Christopher Ian
Resigned: 20 February 2015
Appointed Date: 07 March 2014
59 years old

Director
TANSEY, Michael John
Resigned: 21 October 2002
Appointed Date: 28 December 2001
72 years old

Persons With Significant Control

Medical Viewpoint (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDICAL VIEWPOINT LIMITED Events

03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
04 Jul 2016
Termination of appointment of Clare Bates as a secretary on 1 July 2016
04 Jul 2016
Termination of appointment of Clare Bates as a director on 1 July 2016
04 May 2016
Full accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,035

...
... and 122 more events
09 Sep 1987
Declaration of assistance for shares acquisition

02 Sep 1987
Particulars of mortgage/charge

13 May 1987
Secretary resigned;new secretary appointed

13 Aug 1986
Accounts for a small company made up to 31 January 1986

13 Aug 1986
Return made up to 01/07/86; full list of members

MEDICAL VIEWPOINT LIMITED Charges

19 August 1987
Collateral debenture
Delivered: 2 September 1987
Status: Satisfied on 17 December 1994
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade work-in-progress, pre-payments-investments &…
19 December 1983
Debenture
Delivered: 29 December 1983
Status: Satisfied on 10 November 2006
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…