MEDEVA INTERNATIONAL LIMITED

208 Bath Road 208 Bath Road, Berkshire, SL1 3WE
StatusCONVERTED-CLOSED
Company No.02618338
Category
Incorporated07 Jun 1991
Age32 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution29 Oct 2013
Years10 years, 6 months, 24 days

SUMMARY

MEDEVA INTERNATIONAL LIMITED is an converted-closed with number 02618338. It was incorporated 32 years, 11 months, 15 days ago, on 07 June 1991 and it was dissolved 10 years, 6 months, 24 days ago, on 29 October 2013. The company address is 208 Bath Road 208 Bath Road, Berkshire, SL1 3WE.



People

HARDY, Mark Glyn

Secretary

Solicitor

ACTIVE

Assigned on 29 Oct 2004

Current time on role 19 years, 6 months, 24 days

HARDY, Mark Glyn

Director

Solicitor

ACTIVE

Assigned on 25 Jul 1996

Current time on role 27 years, 9 months, 28 days

KHATRI, Yogesh

Director

Head Of Finance And Administration

ACTIVE

Assigned on 24 Jun 2013

Current time on role 10 years, 10 months, 28 days

HARDY, Mark Glyn

Secretary

RESIGNED

Assigned on 07 Jun 1991

Resigned on 25 Jul 1996

Time on role 5 years, 1 month, 18 days

MURPHY, John

Secretary

RESIGNED

Assigned on 25 Jul 1996

Resigned on 31 Jan 2001

Time on role 4 years, 6 months, 6 days

SLATER, John Andrew Duncan

Secretary

Solicitor

RESIGNED

Assigned on 31 Jan 2001

Resigned on 29 Oct 2004

Time on role 3 years, 8 months, 29 days

ALLEN, Peter Vance

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2000

Resigned on 17 Dec 2004

Time on role 4 years, 1 month, 17 days

BAINS, Harbinder Singh

Director

Accountant

RESIGNED

Assigned on 17 Dec 2004

Resigned on 28 Feb 2006

Time on role 1 year, 2 months, 11 days

BOGIE, William, Dr

Director

Company Director

RESIGNED

Assigned on 10 Dec 1993

Resigned on 16 Mar 2000

Time on role 6 years, 3 months, 6 days

CARTMELL, Simon Christopher

Director

Ceo Celltech Medeva

RESIGNED

Assigned on 31 Oct 2000

Resigned on 28 Jun 2002

Time on role 1 year, 7 months, 28 days

GERARD, William Wilson

Director

Company Director

RESIGNED

Assigned on 13 Jun 1991

Resigned on 31 Dec 1994

Time on role 3 years, 6 months, 18 days

GOWRIE-SMITH, Ian Roderick

Director

Company Director

RESIGNED

Assigned on 13 Jun 1991

Resigned on 24 Sep 1993

Time on role 2 years, 3 months, 11 days

HARRIS, Ralph Stephen

Director

Company Director

RESIGNED

Assigned on 13 Jun 1991

Resigned on 27 Apr 1995

Time on role 3 years, 10 months, 14 days

JONES, Stephen Charles

Director

Chief Accountant

RESIGNED

Assigned on 28 Feb 2006

Resigned on 30 Jun 2013

Time on role 7 years, 4 months, 2 days

LEES, David John

Director

Finance Director

RESIGNED

Assigned on 07 Jun 1991

Resigned on 26 Apr 1994

Time on role 2 years, 10 months, 19 days

MILLARD, Dennis Henry

Director

Finance Director

RESIGNED

Assigned on 26 Apr 1994

Resigned on 29 Feb 1996

Time on role 1 year, 10 months, 3 days

SCHULZE, Gerald Hans

Director

Company President/Ceo

RESIGNED

Assigned on 12 Jun 1996

Resigned on 30 Jun 1998

Time on role 2 years, 18 days

SODEN, Christine Helen

Director

Accountant

RESIGNED

Assigned on 10 Dec 1993

Resigned on 22 Sep 1995

Time on role 1 year, 9 months, 12 days

TAYLOR, Bernard David

Director

Company Director

RESIGNED

Assigned on 13 Jun 1991

Resigned on 25 Apr 1996

Time on role 4 years, 10 months, 12 days

WATTS, Garry

Director

Director

RESIGNED

Assigned on 29 Feb 1996

Resigned on 30 Sep 2000

Time on role 4 years, 7 months, 1 day

YOUNG, Michael, Dr

Director

Company Director

RESIGNED

Assigned on 30 Jun 1998

Resigned on 08 Sep 2000

Time on role 2 years, 2 months, 8 days


Some Companies

DDNA LTD

119 CAHARD ROAD,BALLYNAHINCH,BT24 7LA

Number:NI631684
Status:ACTIVE
Category:Private Limited Company

GPR TRAINING SOLUTIONS LTD

69 HEATH AVENUE,NEWCASTLE,ST5 9NU

Number:11271809
Status:ACTIVE
Category:Private Limited Company

HANOVER COMMODITIES LTD

TY HIR FFORDD GLYNDWR,MOLD,CH7 4AU

Number:10992290
Status:ACTIVE
Category:Private Limited Company

KELCAB LTD.

12 ALLARDICE STREET,,AB39 2BQ

Number:SC249965
Status:ACTIVE
Category:Private Limited Company

MALEMINSTER LIMITED

JAMMAL HOUSE,LONDON,W1S 1NJ

Number:01602151
Status:ACTIVE
Category:Private Limited Company

SJSKETCH NAILS LTD

7 BEECHER STOWE DRIVE,CATTERICK,DL9 4XP

Number:11919214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source