MEDICOM GROUP LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 04675702
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017; Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MEDICOM GROUP LIMITED are www.medicomgroup.co.uk, and www.medicom-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medicom Group Limited is a Private Limited Company. The company registration number is 04675702. Medicom Group Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Medicom Group Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. ELLIS, Martin John Gregory is a Director of the company. HAYBURN, Gaynor Winifred, Dr is a Director of the company. ORME, Nicholas Charles is a Director of the company. WOODHOUSE, Paul Francis is a Director of the company. Secretary MACDONALD, Helen Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Benjamin Granton has been resigned. Director NAKACHE, Michel has been resigned. Director RASPONE, Michelino has been resigned. Director STAPOR, Edward Joseph has been resigned. Director TOWNSEND, Stephen Gerald has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 01 July 2009

Director
ELLIS, Martin John Gregory
Appointed Date: 10 September 2003
67 years old

Director
HAYBURN, Gaynor Winifred, Dr
Appointed Date: 12 February 2015
53 years old

Director
ORME, Nicholas Charles
Appointed Date: 12 February 2015
60 years old

Director
WOODHOUSE, Paul Francis
Appointed Date: 12 February 2015
70 years old

Resigned Directors

Secretary
MACDONALD, Helen Mary
Resigned: 01 July 2009
Appointed Date: 24 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
DAVIES, Benjamin Granton
Resigned: 12 February 2015
Appointed Date: 15 December 2012
60 years old

Director
NAKACHE, Michel
Resigned: 31 March 2011
Appointed Date: 01 July 2009
72 years old

Director
RASPONE, Michelino
Resigned: 19 July 2010
Appointed Date: 01 July 2009
57 years old

Director
STAPOR, Edward Joseph
Resigned: 15 December 2012
Appointed Date: 16 April 2011
65 years old

Director
TOWNSEND, Stephen Gerald
Resigned: 01 July 2009
Appointed Date: 24 February 2003
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Marcomms Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDICOM GROUP LIMITED Events

16 Mar 2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

30 Apr 2015
Full accounts made up to 31 December 2014
...
... and 63 more events
12 Apr 2003
Secretary resigned
12 Apr 2003
Director resigned
12 Apr 2003
New director appointed
12 Apr 2003
New secretary appointed
24 Feb 2003
Incorporation

MEDICOM GROUP LIMITED Charges

5 January 2004
Charge of deposit
Delivered: 13 January 2004
Status: Satisfied on 14 July 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £70,000 credited to account…
22 October 2003
Debenture
Delivered: 4 November 2003
Status: Satisfied on 14 July 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…