MEDLINE SCIENTIFIC LIMITED
CHALGROVE

Hellopages » Oxfordshire » South Oxfordshire » OX44 7XZ

Company number 02772542
Status Active
Incorporation Date 10 December 1992
Company Type Private Limited Company
Address UNIT 3, TOWER INDUSTRIAL PARK, WARGRAVE LANE, CHALGROVE, OXFORDSHIRE, OX44 7XZ
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 one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 120 . The most likely internet sites of MEDLINE SCIENTIFIC LIMITED are www.medlinescientific.co.uk, and www.medline-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Haddenham & Thame Parkway Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medline Scientific Limited is a Private Limited Company. The company registration number is 02772542. Medline Scientific Limited has been working since 10 December 1992. The present status of the company is Active. The registered address of Medline Scientific Limited is Unit 3 Tower Industrial Park Wargrave Lane Chalgrove Oxfordshire Ox44 7xz. . DUFFY, Mark Stephan is a Director of the company. ROGAN, Simon John is a Director of the company. Secretary BENNETT, Michael John has been resigned. Secretary BOUSTOULLER, Yvonne Louise has been resigned. Secretary DUFFY, Kenneth A has been resigned. Nominee Secretary KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Secretary WHITEWAY, Jeffrey has been resigned. Director BENNETT, Joan Margaret has been resigned. Director ESDON, Keith Stuart Garreth has been resigned. Director FATHERS, Dean Harry has been resigned. Director FROGGATT, Stephen Geoffrey has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WHITEWAY, Jeffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DUFFY, Mark Stephan
Appointed Date: 21 December 1992
65 years old

Director
ROGAN, Simon John
Appointed Date: 08 April 2014
65 years old

Resigned Directors

Secretary
BENNETT, Michael John
Resigned: 24 December 1993
Appointed Date: 24 December 1993

Secretary
BOUSTOULLER, Yvonne Louise
Resigned: 31 December 1999
Appointed Date: 21 December 1992

Secretary
DUFFY, Kenneth A
Resigned: 31 October 2002
Appointed Date: 31 December 1999

Nominee Secretary
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 December 1992
Appointed Date: 10 December 1992

Secretary
WHITEWAY, Jeffrey
Resigned: 06 August 2015
Appointed Date: 01 November 2002

Director
BENNETT, Joan Margaret
Resigned: 27 January 1994
Appointed Date: 24 December 1993
84 years old

Director
ESDON, Keith Stuart Garreth
Resigned: 30 September 2005
Appointed Date: 23 January 2003
70 years old

Director
FATHERS, Dean Harry
Resigned: 31 August 2012
Appointed Date: 16 July 2010
63 years old

Director
FROGGATT, Stephen Geoffrey
Resigned: 31 October 2005
Appointed Date: 01 November 2002
75 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 December 1992
Appointed Date: 10 December 1992

Director
WHITEWAY, Jeffrey
Resigned: 08 April 2014
Appointed Date: 01 November 2002
70 years old

Persons With Significant Control

Mr Mark Stephan Duffy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MEDLINE SCIENTIFIC LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Termination of appointment of Jeffrey Whiteway as a secretary on 6 August 2015
...
... and 91 more events
07 Dec 1993
Secretary resigned

07 Dec 1993
Director resigned

05 Jan 1993
Company name changed key (820) LIMITED\certificate issued on 06/01/93
30 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1992
Incorporation

MEDLINE SCIENTIFIC LIMITED Charges

28 June 2013
Charge code 0277 2542 0006
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
20 September 2007
Rent deposit deed
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Paul Homer Barnicoat and Lynette Anthea Barnicoat and Jlt Trustee Limited
Description: The deposit account,. See the mortgage charge document for…
16 January 2007
Fixed and floating charge
Delivered: 23 January 2007
Status: Satisfied on 10 July 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 2007
Debenture
Delivered: 9 January 2007
Status: Satisfied on 10 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 3 February 2007
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
21 July 1997
Mortgage debenture
Delivered: 25 July 1997
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…