MEDTRUST INNOVATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 9RA

Company number 03910581
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address C/O THE HEALTH FOUNDATION, 90 LONG ACRE, LONDON, WC2E 9RA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Murray Simpson Easton as a director on 2 February 2017; Confirmation statement made on 20 January 2017 with updates; Auditor's resignation. The most likely internet sites of MEDTRUST INNOVATIONS LIMITED are www.medtrustinnovations.co.uk, and www.medtrust-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medtrust Innovations Limited is a Private Limited Company. The company registration number is 03910581. Medtrust Innovations Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Medtrust Innovations Limited is C O The Health Foundation 90 Long Acre London Wc2e 9ra. . CHARLESWORTH, Anita Rose is a Director of the company. HACKWELL, Paul Michael is a Director of the company. MCINTYRE, Bridget Fiona is a Director of the company. Secretary SHELDON, Jonathan Richard has been resigned. Secretary STEPHENSON, Robin has been resigned. Secretary THORNTON, Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Nicholas David has been resigned. Director BRADBURN, Helen Susannah has been resigned. Director CARRINGTON, David John has been resigned. Director CARTER, David Craig, Professor has been resigned. Director EASTON, Murray Simpson has been resigned. Director LANGLANDS, Alan Robert, Sir has been resigned. Director MARSHALL, Martin, Professor has been resigned. Director MORLEY, Margaret Mary has been resigned. Director PETERS, Keith, Sir has been resigned. Director SHELDON, Mark Hebberton has been resigned. Director THORNTON, Stephen has been resigned. Director WETHERELL, Michael John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CHARLESWORTH, Anita Rose
Appointed Date: 22 January 2016
58 years old

Director
HACKWELL, Paul Michael
Appointed Date: 03 January 2017
69 years old

Director
MCINTYRE, Bridget Fiona
Appointed Date: 22 September 2011
64 years old

Resigned Directors

Secretary
SHELDON, Jonathan Richard
Resigned: 18 January 2012
Appointed Date: 18 June 2008

Secretary
STEPHENSON, Robin
Resigned: 18 May 2007
Appointed Date: 20 January 2000

Secretary
THORNTON, Stephen
Resigned: 18 June 2008
Appointed Date: 18 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Director
BARBER, Nicholas David
Resigned: 31 December 2015
Appointed Date: 13 December 2012
71 years old

Director
BRADBURN, Helen Susannah
Resigned: 06 December 2012
Appointed Date: 04 January 2011
55 years old

Director
CARRINGTON, David John
Resigned: 24 April 2002
Appointed Date: 20 January 2000
79 years old

Director
CARTER, David Craig, Professor
Resigned: 04 December 2008
Appointed Date: 28 June 2002
85 years old

Director
EASTON, Murray Simpson
Resigned: 02 February 2017
Appointed Date: 22 September 2011
74 years old

Director
LANGLANDS, Alan Robert, Sir
Resigned: 22 September 2011
Appointed Date: 04 December 2008
73 years old

Director
MARSHALL, Martin, Professor
Resigned: 15 December 2011
Appointed Date: 04 January 2011
64 years old

Director
MORLEY, Margaret Mary
Resigned: 06 December 2012
Appointed Date: 04 January 2011
69 years old

Director
PETERS, Keith, Sir
Resigned: 28 June 2002
Appointed Date: 24 April 2002
87 years old

Director
SHELDON, Mark Hebberton
Resigned: 24 April 2002
Appointed Date: 20 January 2000
94 years old

Director
THORNTON, Stephen
Resigned: 22 September 2011
Appointed Date: 24 April 2002
71 years old

Director
WETHERELL, Michael John
Resigned: 01 July 2016
Appointed Date: 13 December 2012
56 years old

Persons With Significant Control

The Health Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDTRUST INNOVATIONS LIMITED Events

17 Feb 2017
Termination of appointment of Murray Simpson Easton as a director on 2 February 2017
03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
13 Jan 2017
Auditor's resignation
03 Jan 2017
Appointment of Mr Paul Michael Hackwell as a director on 3 January 2017
01 Aug 2016
Termination of appointment of Michael John Wetherell as a director on 1 July 2016
...
... and 67 more events
07 Feb 2001
Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01

14 Feb 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
14 Feb 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

26 Jan 2000
Secretary resigned
20 Jan 2000
Incorporation