MEDIC BROKERS LIMITED

Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX
StatusDISSOLVED
Company No.05315712
CategoryPrivate Limited Company
Incorporated17 Dec 2004
Age19 years, 5 months
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 21 days

SUMMARY

MEDIC BROKERS LIMITED is an dissolved private limited company with number 05315712. It was incorporated 19 years, 5 months ago, on 17 December 2004 and it was dissolved 6 years, 7 months, 21 days ago, on 26 September 2017. The company address is Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX.



People

BROWN, Carl Michael

Director

Accountant

ACTIVE

Assigned on 05 Jun 2017

Current time on role 6 years, 11 months, 12 days

COLLISON, David

Secretary

RESIGNED

Assigned on 11 Mar 2005

Resigned on 01 Feb 2011

Time on role 5 years, 10 months, 21 days

DAVIES, John

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 17 Aug 2012

Time on role 1 year, 6 months, 16 days

HAYNES, Victoria

Secretary

RESIGNED

Assigned on 23 May 2014

Resigned on 01 Dec 2015

Time on role 1 year, 6 months, 9 days

NGONDONGA, Taguma

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 23 May 2014

Time on role 1 year, 9 months, 6 days

THOMAS, Caroline Emma Roberts

Secretary

RESIGNED

Assigned on 28 Jan 2005

Resigned on 11 Mar 2005

Time on role 1 month, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Dec 2004

Resigned on 28 Jan 2005

Time on role 1 month, 11 days

BOOTY, Stephen Martin

Director

Chief Executive

RESIGNED

Assigned on 28 Jan 2005

Resigned on 30 Apr 2008

Time on role 3 years, 3 months, 2 days

ELLIS, Martyn Anthony

Director

Group Finance Director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 31 Jul 2013

Time on role 8 years, 6 months, 3 days

GIBSON, Darryn Stanley

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 09 Sep 2015

Time on role 2 years, 1 month, 9 days

HOWARD, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 14 Jan 2014

Time on role 2 years, 11 months, 13 days

IVERS, John Joseph

Director

Company Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 26 Jul 2012

Time on role 2 years, 25 days

PETHICK, Timothy Mark

Director

Company Director

RESIGNED

Assigned on 09 Sep 2015

Resigned on 11 Dec 2015

Time on role 3 months, 2 days

WHITEHEAD, John Henry

Director

Accountant

RESIGNED

Assigned on 14 Jan 2014

Resigned on 05 Jun 2017

Time on role 3 years, 4 months, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Dec 2004

Resigned on 28 Jan 2005

Time on role 1 month, 11 days


Some Companies

ELDENE PROPERTIES LIMITED

4A WOODLANDS PARK ROAD,SOUTH TOTTENHAM,N15 3RS

Number:03971065
Status:ACTIVE
Category:Private Limited Company

EX PRO RECORDERS LIMITED

28 ST. NICHOLAS DRIVE,SHEPPERTON,TW17 9LD

Number:07839905
Status:ACTIVE
Category:Private Limited Company

GOLDENBEESKIN LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11964937
Status:ACTIVE
Category:Private Limited Company

LIM'S SUPERMARKET LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC231288
Status:ACTIVE
Category:Private Limited Company

RIDWASTE LIMITED

1 STAFF WAY,BIRMINGHAM,B23 6GG

Number:11547927
Status:ACTIVE
Category:Private Limited Company

THE LITTLE SICILIAN LTD

19 CHESTNUT DRIVE,BROADSTAIRS,CT10 2LN

Number:11661497
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