MEDENERGY GLOBAL LIMITED
LONDON CROSSNET GLOBAL.COM LIMITED SPRINGFIELD NETWORKS LIMITED

Hellopages » Greater London » Westminster » W1X 9FE

Company number 03855917
Status Active - Proposal to Strike off
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1X 9FE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Appointment of Gaia Belleli as a director on 19 January 2017; Termination of appointment of Gaia Belleli as a director on 24 January 2017. The most likely internet sites of MEDENERGY GLOBAL LIMITED are www.medenergyglobal.co.uk, and www.medenergy-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Medenergy Global Limited is a Private Limited Company. The company registration number is 03855917. Medenergy Global Limited has been working since 08 October 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Medenergy Global Limited is 26 Grosvenor Street Mayfair London W1x 9fe. . BELLELI, Gaia is a Director of the company. Secretary PREMIUM SECRETARIES LIMITED has been resigned. Secretary PREMIUM SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELLELI, Gaia has been resigned. Director BELLELI, Gaia has been resigned. Director BELLELI, Gaia has been resigned. Director LONGHI, Robert has been resigned. Director MARIN, Fanny Maldonado, Dr has been resigned. Director STEWART, Christopher Paul has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director ANNAN LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BELLELI, Gaia
Appointed Date: 19 January 2017
40 years old

Resigned Directors

Secretary
PREMIUM SECRETARIES LIMITED
Resigned: 05 July 2010
Appointed Date: 04 December 2002

Secretary
PREMIUM SECRETARIES LIMITED
Resigned: 04 December 2002
Appointed Date: 16 May 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 May 2000
Appointed Date: 08 October 1999

Director
BELLELI, Gaia
Resigned: 24 January 2017
Appointed Date: 15 December 2016
40 years old

Director
BELLELI, Gaia
Resigned: 15 December 2016
Appointed Date: 14 October 2016
40 years old

Director
BELLELI, Gaia
Resigned: 01 June 2016
Appointed Date: 06 December 2012
40 years old

Director
LONGHI, Robert
Resigned: 11 March 2013
Appointed Date: 14 September 2007
67 years old

Director
MARIN, Fanny Maldonado, Dr
Resigned: 15 December 2016
Appointed Date: 24 August 2016
50 years old

Director
STEWART, Christopher Paul
Resigned: 02 July 2002
Appointed Date: 16 May 2000
54 years old

Director
TAYLOR, Anthony Michael
Resigned: 02 July 2002
Appointed Date: 16 May 2000
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 04 December 2002
Appointed Date: 16 May 2000
73 years old

Director
ANNAN LIMITED
Resigned: 14 September 2007
Appointed Date: 08 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 May 2000
Appointed Date: 08 October 1999

MEDENERGY GLOBAL LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
25 Jan 2017
Appointment of Gaia Belleli as a director on 19 January 2017
25 Jan 2017
Termination of appointment of Gaia Belleli as a director on 24 January 2017
25 Jan 2017
Registered office address changed from 16 Old Bailey London EC4M 7EG England to 26 Grosvenor Street Mayfair London W1X 9FE on 25 January 2017
23 Jan 2017
Termination of appointment of Fanny Maldonado Marin as a director on 15 December 2016
...
... and 97 more events
19 May 2000
Registered office changed on 19/05/00 from: 788-790 finchley road london NW11 7TJ
19 May 2000
Accounting reference date extended from 31/10/00 to 31/12/00
19 May 2000
Secretary resigned
19 May 2000
Director resigned
08 Oct 1999
Incorporation