T+ MEDICAL HOLDINGS LIMITED
ABINGDON E-SAN HOLDINGS LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SD

Company number 05521850
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address 174 BROOK DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4SD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr Simon Didcote as a director on 30 March 2017; Termination of appointment of Christopher Malcolm Towler as a director on 27 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of T+ MEDICAL HOLDINGS LIMITED are www.tmedicalholdings.co.uk, and www.t-medical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Culham Rail Station is 2.9 miles; to Radley Rail Station is 4.7 miles; to Cholsey Rail Station is 6.6 miles; to Oxford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Medical Holdings Limited is a Private Limited Company. The company registration number is 05521850. T Medical Holdings Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of T Medical Holdings Limited is 174 Brook Drive Milton Park Milton Abingdon Oxfordshire England Ox14 4sd. . DIDCOTE, Simon is a Director of the company. WHITTICASE, James Edward, Dr is a Director of the company. Secretary LEYLAND, Peter Anthony has been resigned. Secretary SIMON, Ann Juliet Bateman, Dr has been resigned. Secretary D & A SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director CLOVER, Timothy James has been resigned. Director COCKELL, Allan Charles Edwin has been resigned. Director DHILLON, Major has been resigned. Director FELDMAR, Jacques has been resigned. Director HSUEH, Heidi Hsiao-Lan has been resigned. Director JONES, Philip Stephen has been resigned. Director LEYLAND, Peter Anthony has been resigned. Director MOON, Richard James has been resigned. Director OTTER, James Anthony has been resigned. Director PEGGRAM, Clive Richard has been resigned. Director QUAIL, Crispin Francis has been resigned. Director SIMON, Ann Juliet Bateman, Dr has been resigned. Director SIMON, Crispin has been resigned. Director SMYTH, Robert Franklin has been resigned. Director TARASSENKO, Lionel, Professor has been resigned. Director TOWLER, Christopher Malcolm, Dr has been resigned. Director TURNER, Jane Melanie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DIDCOTE, Simon
Appointed Date: 30 March 2017
45 years old

Director
WHITTICASE, James Edward, Dr
Appointed Date: 19 January 2016
56 years old

Resigned Directors

Secretary
LEYLAND, Peter Anthony
Resigned: 23 March 2016
Appointed Date: 30 October 2015

Secretary
SIMON, Ann Juliet Bateman, Dr
Resigned: 16 March 2006
Appointed Date: 28 July 2005

Secretary
D & A SECRETARIAL SERVICES LIMITED
Resigned: 29 November 2012
Appointed Date: 16 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 30 October 2015
Appointed Date: 29 November 2012

Director
CLOVER, Timothy James
Resigned: 09 January 2009
Appointed Date: 02 May 2006
58 years old

Director
COCKELL, Allan Charles Edwin
Resigned: 12 September 2011
Appointed Date: 17 October 2005
64 years old

Director
DHILLON, Major
Resigned: 16 November 2009
Appointed Date: 06 September 2007
70 years old

Director
FELDMAR, Jacques
Resigned: 13 April 2011
Appointed Date: 22 July 2010
56 years old

Director
HSUEH, Heidi Hsiao-Lan
Resigned: 26 November 2009
Appointed Date: 06 September 2007
54 years old

Director
JONES, Philip Stephen
Resigned: 31 August 2006
Appointed Date: 17 October 2005
56 years old

Director
LEYLAND, Peter Anthony
Resigned: 23 March 2016
Appointed Date: 17 April 2012
70 years old

Director
MOON, Richard James
Resigned: 01 September 2010
Appointed Date: 17 October 2005
74 years old

Director
OTTER, James Anthony
Resigned: 23 June 2010
Appointed Date: 26 April 2010
67 years old

Director
PEGGRAM, Clive Richard
Resigned: 11 November 2009
Appointed Date: 28 July 2005
65 years old

Director
QUAIL, Crispin Francis
Resigned: 23 April 2015
Appointed Date: 17 April 2012
65 years old

Director
SIMON, Ann Juliet Bateman, Dr
Resigned: 31 January 2006
Appointed Date: 28 July 2005
71 years old

Director
SIMON, Crispin
Resigned: 17 April 2012
Appointed Date: 12 July 2011
67 years old

Director
SMYTH, Robert Franklin
Resigned: 20 October 2015
Appointed Date: 23 April 2015
68 years old

Director
TARASSENKO, Lionel, Professor
Resigned: 15 December 2009
Appointed Date: 17 October 2005
68 years old

Director
TOWLER, Christopher Malcolm, Dr
Resigned: 27 January 2017
Appointed Date: 30 October 2015
76 years old

Director
TURNER, Jane Melanie
Resigned: 19 May 2011
Appointed Date: 13 April 2011
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Persons With Significant Control

Obs Medical Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T+ MEDICAL HOLDINGS LIMITED Events

06 Apr 2017
Appointment of Mr Simon Didcote as a director on 30 March 2017
14 Feb 2017
Termination of appointment of Christopher Malcolm Towler as a director on 27 January 2017
01 Feb 2017
Full accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
24 Mar 2016
Termination of appointment of Peter Anthony Leyland as a director on 23 March 2016
...
... and 90 more events
10 Aug 2005
New director appointed
10 Aug 2005
New secretary appointed;new director appointed
29 Jul 2005
Secretary resigned
29 Jul 2005
Director resigned
28 Jul 2005
Incorporation