MEDVIVO GROUP LIMITED
TONBRIDGE WILTSHIRE MEDICAL SERVICES LIMITED

Hellopages » Kent » Tonbridge and Malling » TN11 9DZ

Company number 05146354
Status Active
Incorporation Date 7 June 2004
Company Type Private Limited Company
Address OAKHILL HOUSE 130 TONBRIDGE ROAD, HILDENBOROUGH, TONBRIDGE, KENT, TN11 9DZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Appointment of Eight Roads Services (Uk) Limited as a secretary on 3 March 2017; Termination of appointment of Stephen Robert Page as a director on 9 December 2016. The most likely internet sites of MEDVIVO GROUP LIMITED are www.medvivogroup.co.uk, and www.medvivo-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Bat & Ball Rail Station is 5.7 miles; to Ashurst (Kent) Rail Station is 7.3 miles; to Frant Rail Station is 7.9 miles; to Knockholt Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medvivo Group Limited is a Private Limited Company. The company registration number is 05146354. Medvivo Group Limited has been working since 07 June 2004. The present status of the company is Active. The registered address of Medvivo Group Limited is Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent Tn11 9dz. . EIGHT ROADS SERVICES (UK) LIMITED is a Secretary of the company. BEHRENDT, John Bernard is a Director of the company. BROSCH, James Anthony, Dr is a Director of the company. GARDNER, Andrew Philip is a Director of the company. GERMINARIO, Luciana is a Director of the company. Secretary JENKINS, Alun Gwyn has been resigned. Secretary SEARLE, Martin Anthony has been resigned. Secretary FIL ADMINISTRATION LIMITED has been resigned. Director CLOVER, Tomothy James has been resigned. Director COWIE, Andrew Simon, Dr has been resigned. Director DYSON, John Howard has been resigned. Director JENKINS, Alun Gwyn has been resigned. Director MCALEAVEY, John Andrew has been resigned. Director MCCABE, Nicola Joanne has been resigned. Director PAGE, Stephen Robert has been resigned. Director PATEL, Paresh Kumar has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
EIGHT ROADS SERVICES (UK) LIMITED
Appointed Date: 03 March 2017

Director
BEHRENDT, John Bernard
Appointed Date: 13 April 2015
64 years old

Director
BROSCH, James Anthony, Dr
Appointed Date: 07 June 2004
65 years old

Director
GARDNER, Andrew Philip
Appointed Date: 02 November 2015
68 years old

Director
GERMINARIO, Luciana
Appointed Date: 05 February 2014
51 years old

Resigned Directors

Secretary
JENKINS, Alun Gwyn
Resigned: 02 January 2013
Appointed Date: 01 July 2005

Secretary
SEARLE, Martin Anthony
Resigned: 30 June 2005
Appointed Date: 07 June 2004

Secretary
FIL ADMINISTRATION LIMITED
Resigned: 26 September 2016
Appointed Date: 02 January 2013

Director
CLOVER, Tomothy James
Resigned: 30 April 2013
Appointed Date: 02 January 2013
58 years old

Director
COWIE, Andrew Simon, Dr
Resigned: 24 August 2016
Appointed Date: 07 June 2004
69 years old

Director
DYSON, John Howard
Resigned: 12 February 2014
Appointed Date: 02 January 2013
77 years old

Director
JENKINS, Alun Gwyn
Resigned: 22 April 2015
Appointed Date: 01 January 2005
68 years old

Director
MCALEAVEY, John Andrew
Resigned: 13 April 2015
Appointed Date: 30 April 2013
50 years old

Director
MCCABE, Nicola Joanne
Resigned: 05 February 2014
Appointed Date: 02 January 2013
56 years old

Director
PAGE, Stephen Robert
Resigned: 09 December 2016
Appointed Date: 27 July 2015
62 years old

Director
PATEL, Paresh Kumar
Resigned: 16 October 2015
Appointed Date: 02 January 2013
59 years old

MEDVIVO GROUP LIMITED Events

16 Mar 2017
Group of companies' accounts made up to 30 June 2016
06 Mar 2017
Appointment of Eight Roads Services (Uk) Limited as a secretary on 3 March 2017
20 Dec 2016
Termination of appointment of Stephen Robert Page as a director on 9 December 2016
03 Oct 2016
Termination of appointment of Fil Administration Limited as a secretary on 26 September 2016
13 Sep 2016
Termination of appointment of Andrew Simon Cowie as a director on 24 August 2016
...
... and 73 more events
04 May 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 May 2005
Accounting reference date extended from 30/06/05 to 30/09/05
21 Mar 2005
New director appointed
21 Mar 2005
Registered office changed on 21/03/05 from: pinnigers house, east tytherton chippenham SN15 4LT
07 Jun 2004
Incorporation