MEDICOM (UK) LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 01527313
Status Active
Incorporation Date 10 November 1980
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one 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 1 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MEDICOM (UK) LIMITED are www.medicomuk.co.uk, and www.medicom-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven 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 Uk Limited is a Private Limited Company. The company registration number is 01527313. Medicom Uk Limited has been working since 10 November 1980. The present status of the company is Active. The registered address of Medicom Uk 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. WOODHOUSE, Paul Francis is a Director of the company. Secretary CHEATLE, Duncan Mackenzie has been resigned. Secretary MACDONALD, Helen Mary has been resigned. Secretary WOOLRYCH, Toby Richard has been resigned. Director BARNETT, Nicholas Vernon has been resigned. Director BRENT, Kevin has been resigned. Director CHEATLE, Duncan Mackenzie has been resigned. Director FITZHERBERT, Charles Edward has been resigned. Director FITZHERBERT, Charles Edward has been resigned. Director NAKACHE, Michel has been resigned. Director OGLE, Nicholas David has been resigned. Director RASPONE, Michelino has been resigned. Director SMITH, Stephen Mark Calder has been resigned. Director TIMBS, Olivia has been resigned. Director TOWNSEND, Stephen Gerald has been resigned. Director TOWNSEND, Stephen Gerald has been resigned. Director WOOLRYCH, Toby Richard has been resigned. Director YOUNG, Michael Graham has been resigned. The company operates in "Dormant Company".


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
WOODHOUSE, Paul Francis
Appointed Date: 25 August 2016
70 years old

Resigned Directors

Secretary
CHEATLE, Duncan Mackenzie
Resigned: 30 November 2000
Appointed Date: 01 April 1997

Secretary
MACDONALD, Helen Mary
Resigned: 01 July 2009
Appointed Date: 30 November 2000

Secretary
WOOLRYCH, Toby Richard
Resigned: 31 March 1997

Director
BARNETT, Nicholas Vernon
Resigned: 31 December 1996
Appointed Date: 01 January 1994
68 years old

Director
BRENT, Kevin
Resigned: 20 October 2000
Appointed Date: 01 January 1999
59 years old

Director
CHEATLE, Duncan Mackenzie
Resigned: 30 November 2000
Appointed Date: 01 December 1997
57 years old

Director
FITZHERBERT, Charles Edward
Resigned: 31 October 1996
Appointed Date: 03 May 1994
81 years old

Director
FITZHERBERT, Charles Edward
Resigned: 15 May 1993
81 years old

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

Director
OGLE, Nicholas David
Resigned: 30 May 2003
67 years old

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

Director
SMITH, Stephen Mark Calder
Resigned: 21 February 2003
Appointed Date: 30 June 1995
62 years old

Director
TIMBS, Olivia
Resigned: 17 December 1999
Appointed Date: 01 June 1993
71 years old

Director
TOWNSEND, Stephen Gerald
Resigned: 01 July 2009
Appointed Date: 01 July 1995
77 years old

Director
TOWNSEND, Stephen Gerald
Resigned: 31 March 1994
77 years old

Director
WOOLRYCH, Toby Richard
Resigned: 31 March 1997
Appointed Date: 16 May 1993
59 years old

Director
YOUNG, Michael Graham
Resigned: 31 December 1996
87 years old

Persons With Significant Control

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

MEDICOM (UK) 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
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Appointment of Mr Paul Francis Woodhouse as a director on 25 August 2016
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 570,000

...
... and 111 more events
05 Jan 1988
Accounts made up to 31 December 1986

05 Jan 1988
Return made up to 29/07/87; full list of members

01 May 1987
Registered office changed on 01/05/87 from: 24 old bond street london W1X 3DA

28 Mar 1987
Return made up to 12/11/86; full list of members

25 Jul 1985
Company name changed\certificate issued on 25/07/85

MEDICOM (UK) LIMITED Charges

20 March 1997
Mortgage debenture
Delivered: 7 April 1997
Status: Satisfied on 14 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 December 1993
Debenture
Delivered: 20 January 1994
Status: Satisfied on 7 October 2003
Persons entitled: Medicom International Limited
Description: First floating charge on. Undertaking and all property and…