MEDIC ASSIST INTERNATIONAL
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 1XZ
Company number 04833454
Status Active
Incorporation Date 15 July 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11 KYSBIE CLOSE, ABINGDON, OXFORDSHIRE, OX14 1XZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Mr Andrew Giles Dipper on 1 January 2017; Termination of appointment of John Neil Fisher as a director on 5 December 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of MEDIC ASSIST INTERNATIONAL are www.medicassist.co.uk, and www.medic-assist.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 Culham Rail Station is 3.1 miles; to Oxford Rail Station is 4.6 miles; to Didcot Parkway Rail Station is 5.6 miles; to Combe (Oxon) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medic Assist International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04833454. Medic Assist International has been working since 15 July 2003. The present status of the company is Active. The registered address of Medic Assist International is 11 Kysbie Close Abingdon Oxfordshire Ox14 1xz. . EARWICKER, John Cecil, Esq is a Secretary of the company. BRYANS, Sharon Ruth is a Director of the company. DIPPER, Andrew Giles is a Director of the company. FRITH, Ian Robert is a Director of the company. GILBERT, John Edward, Dr is a Director of the company. JEEVARATNAM, Emil Anthony Jayawahan, Colonel is a Director of the company. MOORE, Nicholas John is a Director of the company. SANDERSON, Stephen Patrick is a Director of the company. SPENS, Christine Celia Known As Poppy is a Director of the company. SPURLING-HOLT, Natalie is a Director of the company. Secretary BRYSON, Anna Marion has been resigned. Director ALLEN, Liz has been resigned. Director BARTON, Robert William has been resigned. Director CALFO, Emile David has been resigned. Director CARLING, David, Dr has been resigned. Director COWAN, George Gordon has been resigned. Director DIPPER, Andrew Giles has been resigned. Director DUNN, Hugh Cleland has been resigned. Director FISHER, John Neil, Dr has been resigned. Director HALL, David Alan has been resigned. Director LYLE, John Edwin James has been resigned. Director MACGILLIVRAY, Eoin has been resigned. Director MUIR, James Nicholas, Dr has been resigned. Director PURDY, Norman Frederick has been resigned. Director SATTIN, Richard Thomas has been resigned. Director STOCK, Simon Everitt has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
EARWICKER, John Cecil, Esq
Appointed Date: 02 March 2004

Director
BRYANS, Sharon Ruth
Appointed Date: 26 August 2013
66 years old

Director
DIPPER, Andrew Giles
Appointed Date: 10 April 2014
56 years old

Director
FRITH, Ian Robert
Appointed Date: 02 March 2004
80 years old

Director
GILBERT, John Edward, Dr
Appointed Date: 25 September 2007
75 years old

Director
JEEVARATNAM, Emil Anthony Jayawahan, Colonel
Appointed Date: 07 October 2010
78 years old

Director
MOORE, Nicholas John
Appointed Date: 26 April 2014
56 years old

Director
SANDERSON, Stephen Patrick
Appointed Date: 03 May 2016
51 years old

Director
SPENS, Christine Celia Known As Poppy
Appointed Date: 14 December 2011
74 years old

Director
SPURLING-HOLT, Natalie
Appointed Date: 27 June 2014
40 years old

Resigned Directors

Secretary
BRYSON, Anna Marion
Resigned: 02 March 2004
Appointed Date: 15 July 2003

Director
ALLEN, Liz
Resigned: 26 June 2009
Appointed Date: 29 January 2008
74 years old

Director
BARTON, Robert William
Resigned: 11 October 2012
Appointed Date: 08 December 2006
68 years old

Director
CALFO, Emile David
Resigned: 30 March 2004
Appointed Date: 15 July 2003
65 years old

Director
CARLING, David, Dr
Resigned: 25 September 2007
Appointed Date: 08 December 2006
93 years old

Director
COWAN, George Gordon
Resigned: 13 July 2011
Appointed Date: 18 February 2005
62 years old

Director
DIPPER, Andrew Giles
Resigned: 19 April 2012
Appointed Date: 22 May 2007
56 years old

Director
DUNN, Hugh Cleland
Resigned: 08 December 2006
Appointed Date: 02 March 2004
73 years old

Director
FISHER, John Neil, Dr
Resigned: 05 December 2016
Appointed Date: 16 April 2015
46 years old

Director
HALL, David Alan
Resigned: 11 April 2014
Appointed Date: 08 December 2006
88 years old

Director
LYLE, John Edwin James
Resigned: 21 January 2011
Appointed Date: 15 July 2003
73 years old

Director
MACGILLIVRAY, Eoin
Resigned: 30 June 2006
Appointed Date: 02 March 2004
69 years old

Director
MUIR, James Nicholas, Dr
Resigned: 19 October 2012
Appointed Date: 02 March 2004
65 years old

Director
PURDY, Norman Frederick
Resigned: 25 September 2014
Appointed Date: 05 December 2007
77 years old

Director
SATTIN, Richard Thomas
Resigned: 15 December 2014
Appointed Date: 19 October 2012
76 years old

Director
STOCK, Simon Everitt
Resigned: 19 April 2012
Appointed Date: 21 January 2011
68 years old

MEDIC ASSIST INTERNATIONAL Events

23 Jan 2017
Director's details changed for Mr Andrew Giles Dipper on 1 January 2017
23 Jan 2017
Termination of appointment of John Neil Fisher as a director on 5 December 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
11 May 2016
Appointment of Mr Stephen Patrick Sanderson as a director on 3 May 2016
21 Apr 2016
Total exemption full accounts made up to 31 December 2015
...
... and 70 more events
19 Mar 2004
New director appointed
19 Mar 2004
New director appointed
19 Mar 2004
New director appointed
19 Mar 2004
New director appointed
15 Jul 2003
Incorporation