MEDIWARD LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA10 2JL

Company number 02053191
Status Active
Incorporation Date 8 September 1986
Company Type Private Limited Company
Address 130 DUKE STREET, ST. HELENS, MERSEYSIDE, ENGLAND, WA10 2JL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 30 September 2016; Registration of charge 020531910006, created on 3 October 2016; Registration of charge 020531910005, created on 3 October 2016. The most likely internet sites of MEDIWARD LIMITED are www.mediward.co.uk, and www.mediward.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and two months. The distance to to Garswood Rail Station is 3.7 miles; to Rainford Rail Station is 4.6 miles; to Gathurst Rail Station is 7.4 miles; to Runcorn Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediward Limited is a Private Limited Company. The company registration number is 02053191. Mediward Limited has been working since 08 September 1986. The present status of the company is Active. The registered address of Mediward Limited is 130 Duke Street St Helens Merseyside England Wa10 2jl. The company`s financial liabilities are £134.15k. It is £132.2k against last year. And the total assets are £344.03k, which is £140.5k against last year. PAREKH, Jignesh is a Director of the company. PATEL, Sameer is a Director of the company. Secretary STERNFELD, Sharon Lesley has been resigned. Director STERNFELD, Bryan Jeremy has been resigned. Director STERNFELD, Sharon Lesley has been resigned. The company operates in "Dispensing chemist in specialised stores".


mediward Key Finiance

LIABILITIES £134.15k
+6765%
CASH n/a
TOTAL ASSETS £344.03k
+69%
All Financial Figures

Current Directors

Director
PAREKH, Jignesh
Appointed Date: 01 February 2016
38 years old

Director
PATEL, Sameer
Appointed Date: 01 February 2016
38 years old

Resigned Directors

Secretary
STERNFELD, Sharon Lesley
Resigned: 01 February 2016

Director
STERNFELD, Bryan Jeremy
Resigned: 01 February 2016
66 years old

Director
STERNFELD, Sharon Lesley
Resigned: 01 February 2016
65 years old

MEDIWARD LIMITED Events

28 Oct 2016
Previous accounting period shortened from 31 December 2016 to 30 September 2016
18 Oct 2016
Registration of charge 020531910006, created on 3 October 2016
14 Oct 2016
Registration of charge 020531910005, created on 3 October 2016
12 Oct 2016
Satisfaction of charge 020531910004 in full
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 78 more events
12 Dec 1986
Particulars of mortgage/charge

06 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1986
Registered office changed on 06/11/86 from: 124-128 city road london EC1V 2NJ

08 Sep 1986
Certificate of Incorporation
08 Sep 1986
Incorporation

MEDIWARD LIMITED Charges

3 October 2016
Charge code 0205 3191 0006
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The cash balances of the company…
3 October 2016
Charge code 0205 3191 0005
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The assets and undertakings of the company…
1 February 2016
Charge code 0205 3191 0004
Delivered: 4 February 2016
Status: Satisfied on 12 October 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 July 2011
Fixed charge on book debts and floating charge on other debts
Delivered: 14 July 2011
Status: Satisfied on 1 February 2016
Persons entitled: Resource Partners Spv Limited
Description: A fixed charge on all non-vesting debts and other debts, a…
19 July 1991
Debenture
Delivered: 24 July 1991
Status: Satisfied on 8 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1986
Charge
Delivered: 12 December 1986
Status: Satisfied on 29 August 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…