Company number 03430204
Status Active
Incorporation Date 5 September 1997
Company Type Private Limited Company
Address CANTEL UK CAMPFIELD ROAD, SHOEBURYNESS, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS3 9BX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA to Cantel Uk Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX on 14 March 2017; Appointment of Mr Alpesh Khakhar as a director on 14 December 2016; Satisfaction of charge 034302040013 in full. The most likely internet sites of MEDI-CART INTERNATIONAL LIMITED are www.medicartinternational.co.uk, and www.medi-cart-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Medi Cart International Limited is a Private Limited Company.
The company registration number is 03430204. Medi Cart International Limited has been working since 05 September 1997.
The present status of the company is Active. The registered address of Medi Cart International Limited is Cantel Uk Campfield Road Shoeburyness Southend On Sea Essex England Ss3 9bx. . BLEWITT, Neil Thomas is a Director of the company. HANSEN, Jorgen is a Director of the company. KHAKHAR, Alpesh is a Director of the company. Secretary HOBBS HURRELL, Maurice Albert has been resigned. Secretary PARKER, Gillian Beryl has been resigned. Secretary PARKER, Gillian Beryl has been resigned. Secretary STONER, Paul Gary has been resigned. Secretary WATSON, Nicholas David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MASON, David Robert has been resigned. Director PARKER, George Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997
Persons With Significant Control
Mr Neil Thomas Blewitt
Notified on: 5 September 2016
65 years old
Nature of control: Has significant influence or control
MEDI-CART INTERNATIONAL LIMITED Events
14 Mar 2017
Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA to Cantel Uk Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX on 14 March 2017
15 Dec 2016
Appointment of Mr Alpesh Khakhar as a director on 14 December 2016
01 Dec 2016
Satisfaction of charge 034302040013 in full
14 Nov 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 5 September 2016 with updates
...
... and 101 more events
20 Nov 1997
Secretary resigned
19 Nov 1997
Ad 12/11/97--------- £ si 898@1=898 £ ic 2/900
19 Nov 1997
Nc inc already adjusted 12/11/97
19 Nov 1997
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
05 Sep 1997
Incorporation
18 December 2015
Charge code 0343 0204 0013
Delivered: 22 December 2015
Status: Satisfied
on 1 December 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
18 December 2015
Charge code 0343 0204 0012
Delivered: 21 December 2015
Status: Satisfied
on 22 December 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
1 July 2010
Debenture
Delivered: 20 July 2010
Status: Satisfied
on 8 September 2015
Persons entitled: Montpelier Pension Trustees Limited,Paul Gary Stoner and David Robert Mason
Description: Fixed charge all present and future stock in trade and raw…
24 December 2009
Legal and equitable charge
Delivered: 9 January 2010
Status: Satisfied
on 8 September 2015
Persons entitled: Mapeley Steps Limited
Description: F/H shoeburyness data centre campfield road shoeburyness…
24 December 2009
Legal charge
Delivered: 7 January 2010
Status: Satisfied
on 23 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the data cenre campfield road shoeburyness…
18 April 2007
Debenture
Delivered: 2 May 2007
Status: Satisfied
on 27 April 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2006
Fixed and floating charge
Delivered: 24 August 2006
Status: Satisfied
on 23 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 October 2005
Mortgage debenture
Delivered: 21 October 2005
Status: Satisfied
on 30 September 2008
Persons entitled: Maurice Albert Hobbs-Hurrell
Description: Fixed and floating charges over the undertaking and all…
28 December 2004
Debenture
Delivered: 15 January 2005
Status: Satisfied
on 30 September 2008
Persons entitled: Maurice Albart Hobbs-Hurrell
Description: Fixed and floating charges over the all property and assets…
11 October 2004
Fixed charge supplemental to a debenture dated 24/08/00
Delivered: 29 October 2004
Status: Satisfied
on 23 March 2016
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
11 August 2003
All assets debenture
Delivered: 12 August 2003
Status: Satisfied
on 27 April 2009
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
24 August 2000
Debenture
Delivered: 1 September 2000
Status: Satisfied
on 23 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1997
Debenture
Delivered: 16 December 1997
Status: Satisfied
on 31 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…