MEDI-DIRECT INTERNATIONAL LIMITED
NOTTINGHAM MEDI-DIRECT UK LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 7EP

Company number 04058285
Status Active
Incorporation Date 23 August 2000
Company Type Private Limited Company
Address UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE, RUDDINGTON LANE, NOTTINGHAM, NG11 7EP
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 500 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MEDI-DIRECT INTERNATIONAL LIMITED are www.medidirectinternational.co.uk, and www.medi-direct-international.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and one months. The distance to to Radcliffe (Notts) Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 5.7 miles; to Bulwell Rail Station is 6.1 miles; to Hucknall Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medi Direct International Limited is a Private Limited Company. The company registration number is 04058285. Medi Direct International Limited has been working since 23 August 2000. The present status of the company is Active. The registered address of Medi Direct International Limited is Unit 24 Nottingham South Wilford Industrial Estate Ruddington Lane Nottingham Ng11 7ep. The company`s financial liabilities are £309.31k. It is £159.95k against last year. The cash in hand is £128.36k. It is £-74.68k against last year. And the total assets are £1051.46k, which is £413.92k against last year. KALISIAK, Robert Edward is a Director of the company. TIMMS, Jason Robert is a Director of the company. Secretary BRATTON, Roger Graham has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary ST PETERS HOUSE LIMITED has been resigned. Director BRATTON, Roger Graham has been resigned. Director KALISIAK, Raffaella has been resigned. Director SMITH, Ben has been resigned. Director SMITH, Stuart has been resigned. Director TIMMS, Jason Robert has been resigned. Director WATSON, Peter has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


medi-direct international Key Finiance

LIABILITIES £309.31k
+107%
CASH £128.36k
-37%
TOTAL ASSETS £1051.46k
+64%
All Financial Figures

Current Directors

Director
KALISIAK, Robert Edward
Appointed Date: 31 July 2014
43 years old

Director
TIMMS, Jason Robert
Appointed Date: 31 July 2014
55 years old

Resigned Directors

Secretary
BRATTON, Roger Graham
Resigned: 31 July 2014
Appointed Date: 23 August 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Secretary
ST PETERS HOUSE LIMITED
Resigned: 23 April 2010
Appointed Date: 03 October 2005

Director
BRATTON, Roger Graham
Resigned: 31 July 2014
Appointed Date: 23 October 2002
74 years old

Director
KALISIAK, Raffaella
Resigned: 31 July 2014
Appointed Date: 23 October 2002
71 years old

Director
SMITH, Ben
Resigned: 25 May 2005
Appointed Date: 23 October 2002
78 years old

Director
SMITH, Stuart
Resigned: 25 May 2005
Appointed Date: 23 October 2002
76 years old

Director
TIMMS, Jason Robert
Resigned: 20 May 2005
Appointed Date: 23 August 2000
55 years old

Director
WATSON, Peter
Resigned: 31 August 2010
Appointed Date: 23 October 2002
73 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

MEDI-DIRECT INTERNATIONAL LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
03 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 500

06 May 2016
Total exemption small company accounts made up to 31 August 2015
31 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 500

30 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 67 more events
27 Sep 2000
Director resigned
14 Sep 2000
Registered office changed on 14/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
14 Sep 2000
New secretary appointed
14 Sep 2000
New director appointed
23 Aug 2000
Incorporation

MEDI-DIRECT INTERNATIONAL LIMITED Charges

31 July 2014
Charge code 0405 8285 0002
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Roger Graham Bratton Raffaella Kalisiak
Description: Contains fixed charge…
3 October 2002
Debenture
Delivered: 9 October 2002
Status: Satisfied on 7 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…