MEDICAP LIMITED
SMARTGLASS LIMITED NEPTUNE SERVICES LIMITED

Hellopages » Wrexham » Wrexham » LL11 1DY

Company number 02975365
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 3 GROVE ROAD, WREXHAM, LL11 1DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Withdraw the company strike off application; First Gazette notice for voluntary strike-off. The most likely internet sites of MEDICAP LIMITED are www.medicap.co.uk, and www.medicap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Cefn-y-Bedd Rail Station is 3.6 miles; to Caergwrle Rail Station is 4.2 miles; to Ruabon Rail Station is 4.9 miles; to Chester Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medicap Limited is a Private Limited Company. The company registration number is 02975365. Medicap Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Medicap Limited is 3 Grove Road Wrexham Ll11 1dy. . GRIFFITHS, Arthur Simon is a Secretary of the company. GRIFFITHS, Arthur Simon is a Director of the company. PARKINSON, Lee John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DAVIES, Thomas Anthony has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DAVIES, Julie Ann has been resigned. Director DAVIES, Thomas Anthony has been resigned. Director OXLEY PASCALL, Paul Edward has been resigned. Director PLANT, John Leslie has been resigned. Director RITSON, Peter Alvin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRIFFITHS, Arthur Simon
Appointed Date: 23 January 1996

Director
GRIFFITHS, Arthur Simon
Appointed Date: 23 January 1996
68 years old

Director
PARKINSON, Lee John
Appointed Date: 06 February 2002
52 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 21 October 1994
Appointed Date: 06 October 1994

Secretary
DAVIES, Thomas Anthony
Resigned: 24 November 1997
Appointed Date: 21 October 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 21 October 1994
Appointed Date: 06 October 1994
73 years old

Director
DAVIES, Julie Ann
Resigned: 23 January 1996
Appointed Date: 21 October 1994
64 years old

Director
DAVIES, Thomas Anthony
Resigned: 27 July 1999
Appointed Date: 21 October 1994
67 years old

Director
OXLEY PASCALL, Paul Edward
Resigned: 12 September 2003
Appointed Date: 27 July 1999
71 years old

Director
PLANT, John Leslie
Resigned: 15 July 1997
Appointed Date: 14 May 1997
78 years old

Director
RITSON, Peter Alvin
Resigned: 12 September 2003
Appointed Date: 27 July 1999
76 years old

Persons With Significant Control

Mr Arthur Simon Griffiths
Notified on: 1 October 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MEDICAP LIMITED Events

07 Dec 2016
Confirmation statement made on 6 October 2016 with updates
07 Dec 2016
Withdraw the company strike off application
22 Nov 2016
First Gazette notice for voluntary strike-off
11 Nov 2016
Application to strike the company off the register
26 Jul 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 60 more events
04 Nov 1994
Ad 21/10/94--------- £ si 99@1=99 £ ic 1/100

04 Nov 1994
Director resigned

04 Nov 1994
Secretary resigned

04 Nov 1994
Registered office changed on 04/11/94 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP

06 Oct 1994
Incorporation