ID MEDICAL GROUP LIMITED

Unit 2, Mill Square Featherstone Road Unit 2, Mill Square Featherstone Road, Milton Keynes, MK12 5ZD, England
StatusACTIVE
Company No.03829536
CategoryPrivate Limited Company
Incorporated23 Aug 1999
Age24 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

ID MEDICAL GROUP LIMITED is an active private limited company with number 03829536. It was incorporated 24 years, 9 months, 22 days ago, on 23 August 1999. The company address is Unit 2, Mill Square Featherstone Road Unit 2, Mill Square Featherstone Road, Milton Keynes, MK12 5ZD, England.



People

BRADBURY, Jonathan Paul

Director

Finance Director

ACTIVE

Assigned on 03 Jun 2019

Current time on role 5 years, 11 days

BRAYNIN, Alan

Director

Ceo

ACTIVE

Assigned on 10 Jan 2024

Current time on role 5 months, 4 days

MACNEEL, Laura

Director

Attorney

ACTIVE

Assigned on 10 Jan 2024

Current time on role 5 months, 4 days

PATEL, Deenu Rajeshbhai

Director

Director

ACTIVE

Assigned on 01 Feb 2007

Current time on role 17 years, 4 months, 13 days

ZEEB, Amber Lee

Director

Chief People Officer

ACTIVE

Assigned on 10 Jan 2024

Current time on role 5 months, 4 days

ALDEN, Lynne

Secretary

RESIGNED

Assigned on 12 Apr 2018

Resigned on 12 Apr 2023

Time on role 5 years

BRADBURY, Jonathan Paul

Secretary

RESIGNED

Assigned on 12 Apr 2023

Resigned on 10 Jan 2024

Time on role 8 months, 28 days

SACOOR, Michael

Secretary

Co Director

RESIGNED

Assigned on 27 Oct 2000

Resigned on 12 Apr 2018

Time on role 17 years, 5 months, 16 days

FIRST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Aug 1999

Resigned on 27 Oct 2000

Time on role 1 year, 2 months, 4 days

BRIMSON, Gus Haydn

Director

Director

RESIGNED

Assigned on 06 Jun 2018

Resigned on 10 Jan 2024

Time on role 5 years, 7 months, 4 days

BRUCE, David Julian

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2016

Resigned on 06 Jun 2018

Time on role 1 year, 7 months, 5 days

MOSS, Andrew John

Director

Finance Director

RESIGNED

Assigned on 06 Jun 2018

Resigned on 09 Oct 2018

Time on role 4 months, 3 days

NANDHA, Ranjit Singh

Director

Company Director

RESIGNED

Assigned on 28 Mar 2013

Resigned on 05 Aug 2023

Time on role 10 years, 4 months, 8 days

NEWTON, David Simbarashe

Director

Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 10 Jan 2024

Time on role 15 years, 9 days

SACOOR, Mahomed Hanif Allimahomed, Dr

Director

Co Director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 10 Jan 2024

Time on role 24 years, 4 months, 18 days

SACOOR, Michael

Director

Co Director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 10 Jan 2024

Time on role 24 years, 4 months, 18 days

THYGESEN, Stefan

Director

Director

RESIGNED

Assigned on 06 Jun 2018

Resigned on 10 Jan 2024

Time on role 5 years, 7 months, 4 days

FIRST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 27 Oct 2000

Time on role 1 year, 2 months, 4 days


Some Companies

Number:04099880
Status:ACTIVE
Category:Private Limited Company

BUPA CARE HOMES (PT LINKS) LIMITED

1 ANGEL COURT,LONDON,EC2R 7HJ

Number:07158083
Status:ACTIVE
Category:Private Limited Company

EAST O'WEST LIMITED

EVERSHEDS HOUSE 70,MANCHESTER,M1 5ES

Number:04387796
Status:ACTIVE
Category:Private Limited Company

EVERYTHING E LEARNING LTD

KLN ACCOUNTANCY SERVICES LTD,HEANOR,DE75 7EX

Number:10876975
Status:ACTIVE
Category:Private Limited Company

G HARWOOD MOTORS LTD

SAINT HUBERTS MILLS CAMBRIDGE STREET,BLACKBURN,BB6 7BU

Number:11416141
Status:ACTIVE
Category:Private Limited Company

SWARM SOFTWARE LTD

23 ROSEMARY AVENUE ROSEMARY AVENUE,READING,RG6 5YQ

Number:06655668
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