MEDIK8 LIMITED

No Analysis Available

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

Order Analysis - £10
5 officers / 9 resignations

COBLE, Simon John

Correspondence address
730 Centennial Avenue, Centennial Park, Elstree, Herts, United Kingdom, WD6 3SZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 December 2024
Nationality
British
Occupation
Director

SANTOS MOREIRA, Lilia Joana Bento Barreto Dos

Correspondence address
730 Centennial Avenue, Centennial Park, Elstree, Herts, United Kingdom, WD6 3SZ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 August 2023
Nationality
Portuguese
Occupation
Cfo

LEWIS, Owen Richard

Correspondence address
730 Centennial Avenue, Centennial Park, Elstree, Herts, United Kingdom, WD6 3SZ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
1 June 2010
Resigned on
3 December 2024
Nationality
British
Occupation
Director

PEARSON, Dean

Correspondence address
730 Centennial Avenue, Centennial Park, Elstree, Herts, United Kingdom, WD6 3SZ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
1 June 2010
Resigned on
1 August 2023
Nationality
British
Occupation
Director

ISAACS, Elliot James

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1971
Appointed on
7 June 1999
Resigned on
24 February 2023
Nationality
British
Occupation
Director

GONZALEZ HERRERA, ANA MATILDE

Correspondence address
240 CENTENNIAL AVENUE, CENTENNIAL PARK, ELSTREE, HERTS, UNITED KINGDOM, WD6 3SJ
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
18 September 2012
Resigned on
24 March 2016
Nationality
SPANISH
Occupation
DIRECTOR

GOLD, MARIANNE

Correspondence address
10 ALL SAINTS CLOSE, CHIGWELL, ESSEX, IG7 6EG
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
14 June 2005
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 6EG £847,000

SCHEEF, RUSSELL

Correspondence address
215 LONG LANE, FINCHLEY, LONDON, N3 2RL
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
17 May 2005
Resigned on
7 December 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode N3 2RL £314,000

BKL COMPANY SERVICES LIMITED

Correspondence address
35 BALLARDS LANE, LONDON, N3 1XW
Role RESIGNED
Secretary
Appointed on
25 October 2004
Resigned on
28 September 2015
Nationality
OTHER

SCHEEF, RUSSELL ELLIOT

Correspondence address
227A NETHER STREET, LONDON, N3 1NT
Role RESIGNED
Secretary
Appointed on
1 June 2002
Resigned on
25 October 2004
Nationality
BRITISH

Average house price in the postcode N3 1NT £358,000

NICOLAS, HELEN

Correspondence address
124 MIMMS HALL ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 3DY
Role RESIGNED
Secretary
Appointed on
1 April 2001
Resigned on
30 April 2002
Nationality
BRITISH

Average house price in the postcode EN6 3DY £556,000

ISAACS, SIMON LEWIS

Correspondence address
75C DARTMOUTH ROAD, LONDON, NW2 4EP
Role RESIGNED
Secretary
Appointed on
7 June 1999
Resigned on
17 April 2001
Nationality
BRITISH

Average house price in the postcode NW2 4EP £927,000

BRIGHTON DIRECTOR LIMITED

Correspondence address
381 KINGSWAY, HOVE, EAST SUSSEX, BN3 4QD
Role RESIGNED
Nominee Director
Appointed on
7 June 1999
Resigned on
7 June 1999

Average house price in the postcode BN3 4QD £652,000

BRIGHTON SECRETARY LIMITED

Correspondence address
381 KINGSWAY, HOVE, EAST SUSSEX, BN3 4QD
Role RESIGNED
Nominee Secretary
Appointed on
7 June 1999
Resigned on
7 June 1999

Average house price in the postcode BN3 4QD £652,000


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