MEDICAL INNOVATIONS GROUP LTD
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS3 9BX

Company number 04996592
Status Active
Incorporation Date 16 December 2003
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three 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 15 March 2017; Confirmation statement made on 16 December 2016 with updates; Appointment of Mr Alpesh Khakhar as a director on 14 December 2016. The most likely internet sites of MEDICAL INNOVATIONS GROUP LTD are www.medicalinnovationsgroup.co.uk, and www.medical-innovations-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Medical Innovations Group Ltd is a Private Limited Company. The company registration number is 04996592. Medical Innovations Group Ltd has been working since 16 December 2003. The present status of the company is Active. The registered address of Medical Innovations Group Ltd 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 STONER, Paul Gary has been resigned. Secretary WATSON, Nicholas David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOBBS HURRELL, Maurice Albert has been resigned. Director MASON, David Robert has been resigned. Director PARKER, George Christopher has been resigned. Director WATSON, Nicholas David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BLEWITT, Neil Thomas
Appointed Date: 14 September 2015
65 years old

Director
HANSEN, Jorgen
Appointed Date: 14 September 2015
58 years old

Director
KHAKHAR, Alpesh
Appointed Date: 14 December 2016
54 years old

Resigned Directors

Secretary
HOBBS HURRELL, Maurice Albert
Resigned: 16 June 2005
Appointed Date: 16 December 2003

Secretary
PARKER, Gillian Beryl
Resigned: 03 April 2008
Appointed Date: 30 September 2007

Secretary
STONER, Paul Gary
Resigned: 14 September 2015
Appointed Date: 03 April 2008

Secretary
WATSON, Nicholas David
Resigned: 30 September 2007
Appointed Date: 16 June 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Director
HOBBS HURRELL, Maurice Albert
Resigned: 16 June 2005
Appointed Date: 16 December 2003
81 years old

Director
MASON, David Robert
Resigned: 14 September 2015
Appointed Date: 16 December 2003
59 years old

Director
PARKER, George Christopher
Resigned: 03 April 2008
Appointed Date: 30 December 2005
81 years old

Director
WATSON, Nicholas David
Resigned: 03 April 2008
Appointed Date: 24 November 2004
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Mr Alpesh Khakhar Fcca
Notified on: 16 December 2016
54 years old
Nature of control: Has significant influence or control

Mr Neil Thomas Blewitt
Notified on: 16 December 2016
65 years old
Nature of control: Has significant influence or control

MEDICAL INNOVATIONS GROUP LTD Events

15 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 15 March 2017
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
15 Dec 2016
Appointment of Mr Alpesh Khakhar as a director on 14 December 2016
11 Nov 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Satisfaction of charge 1 in full
...
... and 63 more events
01 Mar 2004
Secretary resigned
01 Mar 2004
New secretary appointed;new director appointed
01 Mar 2004
New director appointed
28 Feb 2004
Registered office changed on 28/02/04 from: turnpike house 1208/1210 london road leigh-on-sea essex SS9 2UA
16 Dec 2003
Incorporation

MEDICAL INNOVATIONS GROUP LTD Charges

25 November 2009
Debenture
Delivered: 9 December 2009
Status: Satisfied on 21 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…