MED-I-PANT (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 7 resignations

JOHNSON, Dean

Correspondence address
25 Cranberry Lane, Aurora On, Canada, L4G5Y2
Role ACTIVE
director
Date of birth
August 1966
Appointed on
12 December 2023
Nationality
Canadian
Occupation
Director

SEGAL, Matthew

Correspondence address
2nd Floor, Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 September 2022
Resigned on
12 December 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode LU7 4AJ £213,000

CRABTREE, PAUL ROBERT

Correspondence address
2ND FLOOR, CLIPPER HOUSE LEIGHTON INDUSTRIAL PARK, BILLINGTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4AJ
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
27 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU7 4AJ £213,000

LUND, Tor

Correspondence address
2nd Floor, Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 February 2016
Resigned on
1 September 2022
Nationality
Norwegian
Occupation
Company Director

Average house price in the postcode LU7 4AJ £213,000


ARDITI, DAVID

Correspondence address
2ND FLOOR, CLIPPER HOUSE, LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD, LEIGHTON BUZZARD, BEDS, ENGLAND, LU7 4AJ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
10 July 1998
Resigned on
16 February 2016
Nationality
CANADIAN
Occupation
DIRECTOR

Average house price in the postcode LU7 4AJ £213,000

SLOGGETT, NICHOLAS

Correspondence address
40 CROWS GROVE, BRADLEY STOKE NORTH, BRISTOL, BS12 0DA
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
1 January 1996
Resigned on
9 March 2001
Nationality
BRITISH
Occupation
MANAGER

NOMINEES BY DESIGN LIMITED

Correspondence address
BLACKTHORN HOUSE MARY ANN STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS
Role RESIGNED
Nominee Director
Appointed on
10 March 1992
Resigned on
10 March 1992

FRIEDMAN, JERRY

Correspondence address
6800 MACDONALD, MONTREAL QUEBEC H3X 3Z2, CANADA
Role RESIGNED
Director
Date of birth
November 1931
Appointed on
10 March 1992
Resigned on
10 July 1998
Nationality
CANADIAN
Occupation
PRESIDENT

FRIEDMAN, AVIYAM

Correspondence address
2ND FLOOR, CLIPPER HOUSE, LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD, LEIGHTON BUZZARD, BEDS, UNITED KINGDOM, LU7 4AJ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
10 March 1992
Resigned on
27 May 2019
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU7 4AJ £213,000

SECRETARIES BY DESIGN LIMITED

Correspondence address
52 MARKET STREET, ASHBY DE LA ZOUCH, LEICS, LE65 1AN
Role RESIGNED
Nominee Secretary
Appointed on
10 March 1992
Resigned on
10 March 1992

Average house price in the postcode LE65 1AN £226,000

SCHREINER, DAVID

Correspondence address
2ND FLOOR, CLIPPER HOUSE, LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD, LEIGHTON BUZZARD, BEDS, ENGLAND, LU7 4AJ
Role RESIGNED
Secretary
Appointed on
10 March 1992
Resigned on
30 August 2013
Nationality
BRITISH

Average house price in the postcode LU7 4AJ £213,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company