MEDIC HERB (UK) LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1FX

Company number 02583759
Status Active
Incorporation Date 19 February 1991
Company Type Private Limited Company
Address ALEXANDER HOUSE MERE PARK, DEDMERE ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of MEDIC HERB (UK) LIMITED are www.medicherbuk.co.uk, and www.medic-herb-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Medic Herb Uk Limited is a Private Limited Company. The company registration number is 02583759. Medic Herb Uk Limited has been working since 19 February 1991. The present status of the company is Active. The registered address of Medic Herb Uk Limited is Alexander House Mere Park Dedmere Road Marlow Buckinghamshire Sl7 1fx. . KERRY, Paul William is a Secretary of the company. KERRY, Paul William is a Director of the company. MIDDLETON, Richard William, Dr is a Director of the company. Secretary BUSSE, Werner Rudi Harald, Dr has been resigned. Secretary CROSHAW, Belinda has been resigned. Secretary JOHANSSON, Anders Mikael Gillis has been resigned. Secretary KERRY, Paul William has been resigned. Secretary MILLS, Brian Peter has been resigned. Secretary RICHMOND, Anthony John has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BUSSE, Werner Rudi Harald, Dr has been resigned. Director KERRY, Paul William has been resigned. Director MATSSON, Leif has been resigned. Director RICHMOND, Anthony John has been resigned. Director SIEWERT, Karl-Heinz has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KERRY, Paul William
Appointed Date: 13 March 2008

Director
KERRY, Paul William
Appointed Date: 13 March 2008
68 years old

Director
MIDDLETON, Richard William, Dr
Appointed Date: 19 August 1999
72 years old

Resigned Directors

Secretary
BUSSE, Werner Rudi Harald, Dr
Resigned: 13 March 2008
Appointed Date: 02 January 2008

Secretary
CROSHAW, Belinda
Resigned: 12 June 1995

Secretary
JOHANSSON, Anders Mikael Gillis
Resigned: 31 March 1996
Appointed Date: 12 June 1995

Secretary
KERRY, Paul William
Resigned: 21 February 2003
Appointed Date: 28 March 1996

Secretary
MILLS, Brian Peter
Resigned: 02 January 2008
Appointed Date: 13 February 2003

Secretary
RICHMOND, Anthony John
Resigned: 02 January 2008
Appointed Date: 09 March 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 19 February 1991
Appointed Date: 19 February 1991

Director
BUSSE, Werner Rudi Harald, Dr
Resigned: 13 March 2008
Appointed Date: 02 January 2008
71 years old

Director
KERRY, Paul William
Resigned: 21 February 2003
Appointed Date: 28 March 1996
68 years old

Director
MATSSON, Leif
Resigned: 31 March 1996
Appointed Date: 19 February 1991
85 years old

Director
RICHMOND, Anthony John
Resigned: 02 January 2008
Appointed Date: 21 February 2003
70 years old

Director
SIEWERT, Karl-Heinz
Resigned: 19 August 1999
Appointed Date: 31 March 1996
80 years old

Nominee Director
JPCORD LIMITED
Resigned: 19 February 1991
Appointed Date: 19 February 1991

MEDIC HERB (UK) LIMITED Events

15 Mar 2017
Confirmation statement made on 18 February 2017 with updates
04 May 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

09 Jun 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
16 May 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 86 more events
02 Jul 1992
Return made up to 19/02/92; full list of members

29 May 1992
New director appointed

01 Mar 1991
Director resigned

01 Mar 1991
Secretary resigned

19 Feb 1991
Incorporation

MEDIC HERB (UK) LIMITED Charges

28 March 2003
Debenture
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…