Chelmsford
Essex
CM2 9XQ
Director Name | Mr Stuart Antony Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(50 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 January 2019) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Septimus Drive Colchester Essex CO4 9ET |
Director Name | Mr Gerald Malcolm Berncastel |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(50 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 January 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 2 High Oaks Michaelstowe Drive Ramsey Essex CO12 5ER |
Director Name | Michael Henry Turner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2010) |
Role | Insurance Broker |
Correspondence Address | West House 35 Hillgrove Caswell Swansea SA3 4RE Wales |
Director Name | Mr Keith Michael Webb |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2010) |
Role | Insurance Broker |
Correspondence Address | Church Farm Barn Gislingham Road Finningham Suffolk IP14 4HY |
Secretary Name | Mrs Edith Joy Budden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | Arthuret House Arthuret Road Longtown Carlisle CA6 5SJ |
Director Name | Mr Colin Mundy Beedleston |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(34 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 December 2009) |
Role | Insurance Broker |
Correspondence Address | 19 Harbour Watch 391 Sandbanks Road Evening Hill Poole Dorset BH14 8JB |
Director Name | James Tomlin Bugden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(50 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Holly Place Harwich Road Mistley Manningtree Essex CO11 1LL |
Website | medinserv.co.uk |
---|---|
Telephone | 01254 504910 |
Telephone region | Blackburn |
Registered Address | 131/133 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
600 at £1 | R.j. Hurst & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
---|---|
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr. Gerald Malcolm Berncastel on 14 June 2016 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
2 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 July 2013 | Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Mr. Gerald Malcolm Berncastel on 10 October 2012 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Termination of appointment of James Bugden as a director (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Appointment of Stuart Antony Smith as a director (2 pages) |
25 August 2010 | Appointment of Mr. Richard Harvey Mcewen as a director (2 pages) |
25 August 2010 | Termination of appointment of Keith Webb as a director (1 page) |
25 August 2010 | Termination of appointment of Edith Budden as a secretary (1 page) |
25 August 2010 | Termination of appointment of Michael Turner as a director (1 page) |
25 August 2010 | Appointment of Mr. Gerald Malcolm Berncastel as a director (2 pages) |
25 August 2010 | Appointment of James Tomlin Bugden as a director (2 pages) |
29 March 2010 | Registered office address changed from 147 Connaught Ave Frinton on Sea Essex CO13 9RA on 29 March 2010 (1 page) |
29 March 2010 | Termination of appointment of Colin Beedleston as a director (1 page) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Director's change of particulars / keith webb / 25/08/2009 (1 page) |
5 February 2009 | Director's change of particulars / colin beedleston / 31/01/2009 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
25 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
3 May 2006 | Director's particulars changed (1 page) |
24 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
18 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
14 January 2005 | Return made up to 14/12/04; full list of members (5 pages) |
19 February 2004 | Location of register of members (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
19 December 2003 | Return made up to 14/12/03; no change of members (5 pages) |
2 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members
|
4 January 2001 | Return made up to 14/12/00; full list of members
|
4 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
4 January 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
23 December 1998 | Return made up to 14/12/98; no change of members (5 pages) |
23 December 1998 | Full accounts made up to 30 April 1998 (5 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 January 1998 | Return made up to 14/12/97; full list of members
|
7 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members
|
4 January 1996 | Return made up to 14/12/95; no change of members
|
4 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |