MEDIC BROKERS LIMITED
STAFFORD FORMEARTH LIMITED

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 05315712
Status Active
Incorporation Date 17 December 2004
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1 . The most likely internet sites of MEDIC BROKERS LIMITED are www.medicbrokers.co.uk, and www.medic-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medic Brokers Limited is a Private Limited Company. The company registration number is 05315712. Medic Brokers Limited has been working since 17 December 2004. The present status of the company is Active. The registered address of Medic Brokers Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary COLLISON, David has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary THOMAS, Caroline Emma Roberts has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTY, Stephen Martin has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director PETHICK, Timothy Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 11 March 2005

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
THOMAS, Caroline Emma Roberts
Resigned: 11 March 2005
Appointed Date: 28 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2005
Appointed Date: 17 December 2004

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 28 January 2005
71 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 28 January 2005
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 01 July 2010
63 years old

Director
PETHICK, Timothy Mark
Resigned: 11 December 2015
Appointed Date: 09 September 2015
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 2005
Appointed Date: 17 December 2004

Persons With Significant Control

Nestor Primecare Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIC BROKERS LIMITED Events

22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

15 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 11 December 2015
15 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
...
... and 55 more events
11 Feb 2005
New director appointed
09 Feb 2005
Company name changed formearth LIMITED\certificate issued on 09/02/05
04 Feb 2005
Secretary resigned
04 Feb 2005
Director resigned
17 Dec 2004
Incorporation