MEDIC-ONE GROUP LIMITED
STAFFORD MEDIC-ONE RECRUITMENT LIMITED

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 03220867
Status Active
Incorporation Date 5 July 1996
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015. The most likely internet sites of MEDIC-ONE GROUP LIMITED are www.mediconegroup.co.uk, and www.medic-one-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three 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 One Group Limited is a Private Limited Company. The company registration number is 03220867. Medic One Group Limited has been working since 05 July 1996. The present status of the company is Active. The registered address of Medic One Group Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary CHAPPLE, Marilyn Susan has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary MURPHY, Charles Furber has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary TOWELLS, David has been resigned. Secretary WESTWOOD, Philip John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATEMAN, Stephen John has been resigned. Director COX, Keith Alan has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director FISHER, Amanda Lucia has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director JOHNSON, David Ian has been resigned. Director MOFFATT, David Stewart has been resigned. Director MURPHY, Charles Furber has been resigned. Director PETHICK, Timothy Mark has been resigned. Director QURESHI, Arbab Ahmed has been resigned. Director TAYLOR, Kevin Lee has been resigned. Director TOWELLS, David John has been resigned. Director TOWELLS, David has been resigned. Director TOWELLS, Jacqueline has been resigned. Director WESTON, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 09 January 2014
61 years old

Resigned Directors

Secretary
CHAPPLE, Marilyn Susan
Resigned: 04 March 1999
Appointed Date: 18 July 1996

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 31 January 2012

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

Secretary
MURPHY, Charles Furber
Resigned: 30 June 2006
Appointed Date: 28 November 2002

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

Secretary
TOWELLS, David
Resigned: 28 November 2002
Appointed Date: 04 March 1999

Secretary
WESTWOOD, Philip John
Resigned: 31 January 2012
Appointed Date: 30 June 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 July 1996
Appointed Date: 05 July 1996

Director
BATEMAN, Stephen John
Resigned: 31 October 2012
Appointed Date: 01 October 2008
57 years old

Director
COX, Keith Alan
Resigned: 28 November 2002
Appointed Date: 16 July 2001
73 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 03 January 2012
69 years old

Director
FISHER, Amanda Lucia
Resigned: 13 March 2006
Appointed Date: 30 June 2005
61 years old

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

Director
JOHNSON, David Ian
Resigned: 30 September 2005
Appointed Date: 28 November 2002
79 years old

Director
MOFFATT, David Stewart
Resigned: 01 October 2008
Appointed Date: 17 November 2006
73 years old

Director
MURPHY, Charles Furber
Resigned: 30 June 2006
Appointed Date: 28 November 2002
72 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
QURESHI, Arbab Ahmed
Resigned: 28 November 2002
Appointed Date: 01 July 1999
51 years old

Director
TAYLOR, Kevin Lee
Resigned: 17 November 2006
Appointed Date: 30 June 2006
54 years old

Director
TOWELLS, David John
Resigned: 28 November 2002
Appointed Date: 01 July 1999
45 years old

Director
TOWELLS, David
Resigned: 28 September 2004
Appointed Date: 18 July 1996
63 years old

Director
TOWELLS, Jacqueline
Resigned: 28 September 2004
Appointed Date: 06 July 1998
64 years old

Director
WESTON, Paul
Resigned: 03 January 2012
Appointed Date: 30 June 2005
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 July 1996
Appointed Date: 05 July 1996

MEDIC-ONE GROUP LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
18 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
18 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
07 Dec 2015
Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
...
... and 125 more events
11 Aug 1996
Secretary resigned
11 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1996
Company name changed speed 5720 LIMITED\certificate issued on 31/07/96
24 Jul 1996
Registered office changed on 24/07/96 from: 174-180 old street london EC1V 9BP
05 Jul 1996
Incorporation

MEDIC-ONE GROUP LIMITED Charges

28 November 2002
Debenture
Delivered: 18 December 2002
Status: Satisfied on 28 July 2004
Persons entitled: Barclays Bank PLC as Security Agent
Description: By way of first fixed charge all company's right, title and…
28 November 2002
Debenture
Delivered: 18 December 2002
Status: Satisfied on 28 July 2004
Persons entitled: Barclays Bank PLC as Security Agent
Description: By way of first fixed charge all company's right, title and…
7 November 2001
Debenture
Delivered: 16 November 2001
Status: Satisfied on 6 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Fixed charge on purchased debts which fail to vest
Delivered: 6 May 1999
Status: Satisfied on 10 October 2002
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
6 July 1998
Debenture
Delivered: 9 July 1998
Status: Satisfied on 14 November 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 May 1997
Fixed charge on book debts
Delivered: 15 May 1997
Status: Satisfied on 8 November 2001
Persons entitled: Isis Factors PLC
Description: All book and other debts due to the company from time to…