MEDICAL AIR TECHNOLOGY LIMITED
MANCHESTER HALLCO 688 LIMITED

Hellopages » Greater Manchester » Trafford » M41 7LY
Company number 04325278
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address UNIT 2 MERCURY WAY, TRAFFORD PARK, MANCHESTER, GREATER MANCHESTER, M41 7LY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Confirmation statement made on 20 November 2016 with updates; Satisfaction of charge 043252780004 in full. The most likely internet sites of MEDICAL AIR TECHNOLOGY LIMITED are www.medicalairtechnology.co.uk, and www.medical-air-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Medical Air Technology Limited is a Private Limited Company. The company registration number is 04325278. Medical Air Technology Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Medical Air Technology Limited is Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7ly. . MCCUROY, Barry James Joseph is a Secretary of the company. DUMBLE, Susan Elizabeth is a Director of the company. STOTT, Stephen is a Director of the company. TAYLOR, Stephen Ashworth is a Director of the company. Secretary KEARNEY, Christopher James has been resigned. Secretary LAING, Clive Andrew has been resigned. Secretary LAING, Clive Andrew has been resigned. Secretary MARCETIC, Spiro has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary WITHERS, David has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BLANCHARD, Peter Noel has been resigned. Director COLEY, James Robert Ewen has been resigned. Director GREEN, Martyn Paul has been resigned. Director HALL, Brian Joseph has been resigned. Director HAY, Neil David has been resigned. Director JONES, David Matthew has been resigned. Director KEARNEY, Christopher James has been resigned. Director KERSHAW, Graham has been resigned. Director LAING, Clive Andrew has been resigned. Director MARCETIC, Spiro has been resigned. Director O'LEARY, Patrick Joseph has been resigned. Director PERKS, Richard has been resigned. Director POPPLE, Chris has been resigned. Director REILLY, Michael Andrew has been resigned. Director WITHERS, David has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MCCUROY, Barry James Joseph
Appointed Date: 20 September 2013

Director
DUMBLE, Susan Elizabeth
Appointed Date: 08 August 2013
64 years old

Director
STOTT, Stephen
Appointed Date: 28 January 2011
67 years old

Director
TAYLOR, Stephen Ashworth
Appointed Date: 28 January 2011
77 years old

Resigned Directors

Secretary
KEARNEY, Christopher James
Resigned: 09 May 2005
Appointed Date: 08 September 2004

Secretary
LAING, Clive Andrew
Resigned: 31 October 2005
Appointed Date: 09 May 2005

Secretary
LAING, Clive Andrew
Resigned: 12 October 2004
Appointed Date: 08 September 2004

Secretary
MARCETIC, Spiro
Resigned: 08 August 2013
Appointed Date: 28 August 2007

Secretary
WARD, Nicola Jane
Resigned: 28 August 2007
Appointed Date: 31 October 2005

Secretary
WITHERS, David
Resigned: 08 September 2004
Appointed Date: 01 February 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 28 August 2007
Appointed Date: 31 October 2005

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 04 February 2003
Appointed Date: 20 November 2001

Director
BLANCHARD, Peter Noel
Resigned: 28 August 2007
Appointed Date: 08 September 2004
64 years old

Director
COLEY, James Robert Ewen
Resigned: 28 August 2007
Appointed Date: 31 October 2005
65 years old

Director
GREEN, Martyn Paul
Resigned: 08 September 2004
Appointed Date: 22 January 2002
69 years old

Director
HALL, Brian Joseph
Resigned: 08 September 2004
Appointed Date: 22 January 2002
79 years old

Director
HAY, Neil David
Resigned: 23 June 2014
Appointed Date: 01 July 2008
61 years old

Director
JONES, David Matthew
Resigned: 10 December 2010
Appointed Date: 28 August 2007
79 years old

Director
KEARNEY, Christopher James
Resigned: 09 May 2005
Appointed Date: 08 September 2004
70 years old

Director
KERSHAW, Graham
Resigned: 08 September 2004
Appointed Date: 01 September 2003
61 years old

Director
LAING, Clive Andrew
Resigned: 30 April 2007
Appointed Date: 08 September 2004
62 years old

Director
MARCETIC, Spiro
Resigned: 08 August 2013
Appointed Date: 28 August 2007
56 years old

Director
O'LEARY, Patrick Joseph
Resigned: 09 May 2005
Appointed Date: 08 September 2004
68 years old

Director
PERKS, Richard
Resigned: 08 August 2013
Appointed Date: 28 August 2007
57 years old

Director
POPPLE, Chris
Resigned: 08 September 2004
Appointed Date: 01 September 2003
59 years old

Director
REILLY, Michael Andrew
Resigned: 09 May 2005
Appointed Date: 18 February 2005
61 years old

Director
WITHERS, David
Resigned: 08 September 2004
Appointed Date: 22 January 2002
64 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 22 January 2002
Appointed Date: 20 November 2001

Persons With Significant Control

Medical Air Technology (Holdings) Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

Medical Air Technology (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MEDICAL AIR TECHNOLOGY LIMITED Events

12 Jan 2017
Confirmation statement made on 21 November 2016 with updates
10 Jan 2017
Confirmation statement made on 20 November 2016 with updates
24 Jun 2016
Satisfaction of charge 043252780004 in full
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 70

...
... and 123 more events
06 Feb 2002
New director appointed
06 Feb 2002
New director appointed
06 Feb 2002
Director resigned
04 Feb 2002
Company name changed hallco 688 LIMITED\certificate issued on 04/02/02
20 Nov 2001
Incorporation

MEDICAL AIR TECHNOLOGY LIMITED Charges

8 August 2013
Charge code 0432 5278 0004
Delivered: 8 August 2013
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
8 December 2011
Debenture deed
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2002
Fixed charge on purchased debts which fail to vest
Delivered: 22 February 2002
Status: Satisfied on 14 October 2003
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
19 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 24 September 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…