MERCIA DIAGNOSTICS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 6BQ

Company number 02921536
Status Active
Incorporation Date 22 April 1994
Company Type Private Limited Company
Address PARK HOUSE WINSHIP ROAD, MILTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 6BQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 3 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MERCIA DIAGNOSTICS LIMITED are www.merciadiagnostics.co.uk, and www.mercia-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Cambridge Rail Station is 3.2 miles; to Shelford (Cambs) Rail Station is 6.3 miles; to Whittlesford Parkway Rail Station is 9.3 miles; to Foxton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercia Diagnostics Limited is a Private Limited Company. The company registration number is 02921536. Mercia Diagnostics Limited has been working since 22 April 1994. The present status of the company is Active. The registered address of Mercia Diagnostics Limited is Park House Winship Road Milton Cambridge Cambridgeshire Cb24 6bq. . DYER, Anthony William is a Director of the company. MULLIS, Graham David is a Director of the company. Secretary CAREY, Jason Robin has been resigned. Secretary GRAY, Sharon has been resigned. Secretary LOWTHER, Susan Day has been resigned. Secretary TURNER, Peter Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAREY, Jason Robin has been resigned. Director DEERY, Daniel Joseph, Dr has been resigned. Director LOWTHER, Susan Day has been resigned. Director RACKHAM, Christopher Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DYER, Anthony William
Appointed Date: 01 September 2014
53 years old

Director
MULLIS, Graham David
Appointed Date: 23 December 2010
62 years old

Resigned Directors

Secretary
CAREY, Jason Robin
Resigned: 10 April 2001
Appointed Date: 22 April 1994

Secretary
GRAY, Sharon
Resigned: 09 September 2009
Appointed Date: 02 October 2006

Secretary
LOWTHER, Susan Day
Resigned: 30 September 2014
Appointed Date: 23 December 2010

Secretary
TURNER, Peter Robert
Resigned: 02 October 2006
Appointed Date: 10 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994

Director
CAREY, Jason Robin
Resigned: 10 April 2001
Appointed Date: 22 April 1994
67 years old

Director
DEERY, Daniel Joseph, Dr
Resigned: 23 December 2010
Appointed Date: 22 April 1994
78 years old

Director
LOWTHER, Susan Day
Resigned: 30 September 2014
Appointed Date: 23 December 2010
65 years old

Director
RACKHAM, Christopher Richard
Resigned: 23 December 2010
Appointed Date: 22 April 1994
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 1994
Appointed Date: 22 April 1994

MERCIA DIAGNOSTICS LIMITED Events

24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
21 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3

03 Oct 2014
Termination of appointment of Susan Day Lowther as a director on 30 September 2014
...
... and 64 more events
19 May 1994
Secretary resigned;new director appointed

19 May 1994
New secretary appointed;director resigned;new director appointed

19 May 1994
New director appointed

19 May 1994
Accounting reference date notified as 30/12

22 Apr 1994
Incorporation