MEDRAD UK LIMITED
READING

Hellopages » Berkshire » Wokingham » RG2 6AD

Company number 03450521
Status Active
Incorporation Date 15 October 1997
Company Type Private Limited Company
Address 400 SOUTH OAK WAY, READING, BERKSHIRE, ENGLAND, RG2 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Mark Alistair Wilkinson as a director on 22 February 2017; Termination of appointment of Martin Scott Dawkins as a director on 22 February 2017; Registered office address changed from Strawberry Hill Newbury Berkshire RG14 1JA to 400 South Oak Way Reading Berkshire RG2 6AD on 20 February 2017. The most likely internet sites of MEDRAD UK LIMITED are www.medraduk.co.uk, and www.medrad-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Medrad Uk Limited is a Private Limited Company. The company registration number is 03450521. Medrad Uk Limited has been working since 15 October 1997. The present status of the company is Active. The registered address of Medrad Uk Limited is 400 South Oak Way Reading Berkshire England Rg2 6ad. . BARKER, Colin Andrew is a Secretary of the company. WILKINSON, Mark Alistair is a Secretary of the company. WILKINSON, Mark Alistair is a Director of the company. Secretary MATTHEWS, Peter has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary STEVENSON, Alan Donald has been resigned. Director CLEBER, Peter Maria Eveline Geradus has been resigned. Director DAWKINS, Martin Scott has been resigned. Director FARMER, Nicole Suzanne has been resigned. Director FRIEL, John Patrick has been resigned. Director HOWARD, Michael T. has been resigned. Director SERFEZI, Carmen Roxana has been resigned. Director TEDESCHI, John Richard has been resigned. Director WEHRENS, Godfried Marie Peter Wilhelmus has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARKER, Colin Andrew
Appointed Date: 14 April 2015

Secretary
WILKINSON, Mark Alistair
Appointed Date: 12 July 2011

Director
WILKINSON, Mark Alistair
Appointed Date: 22 February 2017
59 years old

Resigned Directors

Secretary
MATTHEWS, Peter
Resigned: 12 July 2011
Appointed Date: 23 November 2001

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 22 October 1997
Appointed Date: 15 October 1997

Secretary
STEVENSON, Alan Donald
Resigned: 23 November 2001
Appointed Date: 22 October 1997

Director
CLEBER, Peter Maria Eveline Geradus
Resigned: 27 January 2016
Appointed Date: 02 April 2009
62 years old

Director
DAWKINS, Martin Scott
Resigned: 22 February 2017
Appointed Date: 02 April 2009
65 years old

Director
FARMER, Nicole Suzanne
Resigned: 30 August 2014
Appointed Date: 03 April 2012
58 years old

Director
FRIEL, John Patrick
Resigned: 02 April 2009
Appointed Date: 01 July 1998
72 years old

Director
HOWARD, Michael T.
Resigned: 02 April 2009
Appointed Date: 01 July 1998
74 years old

Director
SERFEZI, Carmen Roxana
Resigned: 02 April 2009
Appointed Date: 22 October 1997
66 years old

Director
TEDESCHI, John Richard
Resigned: 02 April 2009
Appointed Date: 22 October 1997
68 years old

Director
WEHRENS, Godfried Marie Peter Wilhelmus
Resigned: 23 January 2012
Appointed Date: 02 April 2009
62 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 22 October 1997
Appointed Date: 15 October 1997

Persons With Significant Control

Bayer Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bayer Ag
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MEDRAD UK LIMITED Events

28 Feb 2017
Appointment of Mr Mark Alistair Wilkinson as a director on 22 February 2017
27 Feb 2017
Termination of appointment of Martin Scott Dawkins as a director on 22 February 2017
20 Feb 2017
Registered office address changed from Strawberry Hill Newbury Berkshire RG14 1JA to 400 South Oak Way Reading Berkshire RG2 6AD on 20 February 2017
20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
...
... and 71 more events
14 Nov 1997
Director resigned
14 Nov 1997
New secretary appointed
14 Nov 1997
New director appointed
14 Nov 1997
New director appointed
15 Oct 1997
Incorporation

MEDRAD UK LIMITED Charges

24 January 2007
Rent deposit deed
Delivered: 31 January 2007
Status: Satisfied on 1 June 2012
Persons entitled: Grovemere Property Limited
Description: The deposit balance. See the mortgage charge document for…
12 November 2001
Rent deposit deed
Delivered: 21 November 2001
Status: Satisfied on 1 June 2012
Persons entitled: Grovemere Property Limited
Description: All the company's right title and interest in and to the…

Similar Companies

MEDRAB LTD MEDRACO CONSULT LIMITED MEDRAGON LIMITED MEDRALE LIMITED MEDRAME LIMITED MEDRAN CARE LTD MEDRAN LIMITED