MEDITECH GROUP LIMITED

5 officers / 28 resignations

STEEPER, Paul Martin

Correspondence address
Unit 3, Stourton Link Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 November 2024
Nationality
British
Occupation
Director

MAHE, Jean-Pierre Michel Paul

Correspondence address
Unit 3, Stourton Link Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
March 1973
Appointed on
8 March 2023
Nationality
French
Occupation
Chairman And Ceo

EDWARDS-FOX, Jack William

Correspondence address
Unit 3, Stourton Link Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
June 1983
Appointed on
15 February 2021
Resigned on
5 November 2024
Nationality
British
Occupation
Director

HARVEY-KITCHING, EMMA CLAIRE

Correspondence address
UNIT 3, STOURTON LINK INTERMEZZO DRIVE, LEEDS, ENGLAND, LS10 1DF
Role ACTIVE
Secretary
Appointed on
18 September 2018
Nationality
NATIONALITY UNKNOWN

MIDGLEY, John Antony

Correspondence address
Unit 3, Stourton Link Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
April 1965
Appointed on
29 February 2008
Resigned on
15 February 2021
Nationality
British
Occupation
Director

JOYCE, SHAUN WILLIAM

Correspondence address
UNIT 7 HUNSLET TRADING ESTATE, SEVERN ROAD, LEEDS, UNITED KINGDOM, LS10 1BL
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
31 January 2014
Resigned on
27 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

SHEARD, GARY

Correspondence address
RIVERSIDE OTHOPAEDIC CENTRE, 51 RIVERSIDE 2, MEDWAY CITY ESTATE, ROCHESTER KENT, ME2 4DP
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 April 2008
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £365,000

MIDGLEY, JOHN ANTONY

Correspondence address
UNIT 3, STOURTON LINK INTERMEZZO DRIVE, LEEDS, ENGLAND, LS10 1DF
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
18 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

HBJGW SECRETARIAL SUPPORT LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
Role RESIGNED
Secretary
Appointed on
20 December 2007
Resigned on
29 February 2008
Nationality
OTHER

MILLER, ALASDAIR JAMES

Correspondence address
22 BEAULY CRESCENT, NEWTON MEARNS, GLASGOW, G77 5UQ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
4 December 2007
Resigned on
4 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, JAMES MALCOLM

Correspondence address
PROSPECT HOUSE WHINS LANE, WHEELTON, CHORLEY, LANCASHIRE, PR6 8HN
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
26 June 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR6 8HN £726,000

THOMAS, TREVOR GEORGE CORRY

Correspondence address
RIVERSIDE OTHOPAEDIC CENTRE, 51 RIVERSIDE 2, MEDWAY CITY ESTATE, ROCHESTER KENT, ME2 4DP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 April 2007
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £365,000

GALLAGHER, ALAN DILWORTH

Correspondence address
15 YORK ROAD, STOCKPORT, CHESHIRE, SK4 4PQ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
26 February 2004
Resigned on
20 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK4 4PQ £848,000

CROSS, RICHARD ALEXANDER

Correspondence address
THE OLD SCHOOL HOUSE, CHURCH HILL, CHARING HEATH, ASHFORD, KENT, TN27 0BU
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 January 2004
Resigned on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 0BU £861,000

CROSS, RICHARD ALEXANDER

Correspondence address
THE OLD SCHOOL HOUSE, CHURCH HILL, CHARING HEATH, ASHFORD, KENT, TN27 0BU
Role RESIGNED
Secretary
Appointed on
30 January 2004
Resigned on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 0BU £861,000

O'CALLAGHAN, Perry Charles

Correspondence address
9 Court Lodge Cottages, Lower Road East Farleigh, Maidstone, Kent, ME15 0JL
Role RESIGNED
director
Date of birth
November 1956
Appointed on
15 July 2002
Resigned on
30 January 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode ME15 0JL £775,000

THORNTON, ANDREW MARK

Correspondence address
WHINGATE FARM, OUTLANE, HUDDERSFIELD, WEST YORKSHIRE, HD3 3FQ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
15 July 2002
Resigned on
20 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD3 3FQ £399,000

PINTO, MAURICE ELIAS

Correspondence address
FLAT D-86 ALBION RIVERSIDE, 8 HESTER ROAD, LONDON, SW11 4AW
Role RESIGNED
Director
Date of birth
March 1934
Appointed on
16 May 2002
Resigned on
2 March 2004
Nationality
AMERICAN
Occupation
CO DIRECTOR

Average house price in the postcode SW11 4AW £2,959,000

O'CALLAGHAN, Perry Charles

Correspondence address
9 Court Lodge Cottages, Lower Road East Farleigh, Maidstone, Kent, ME15 0JL
Role RESIGNED
secretary
Appointed on
11 July 2001
Resigned on
30 January 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode ME15 0JL £775,000

CROSS, RICHARD ALEXANDER

Correspondence address
THE OLD SCHOOL HOUSE, CHURCH HILL, CHARING HEATH, ASHFORD, KENT, TN27 0BU
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
8 August 2000
Resigned on
17 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 0BU £861,000

CROSS, RICHARD ALEXANDER

Correspondence address
THE OLD SCHOOL HOUSE, CHURCH HILL, CHARING HEATH, ASHFORD, KENT, TN27 0BU
Role RESIGNED
Secretary
Appointed on
8 August 2000
Resigned on
17 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 0BU £861,000

ORAM, STEPHEN MARCUS

Correspondence address
18 KING EDWARD ROAD, MAIDSTONE, KENT, ME15 6PJ
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
20 November 1997
Resigned on
8 August 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME15 6PJ £357,000

ROY, SHEILA

Correspondence address
THE PYGHTLE THURLEIGH ROAD, MILTON ERNEST, BEDFORD, MK44 1RF
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
4 December 1996
Resigned on
4 October 2000
Nationality
BRITISH
Occupation
HEALTHCARE

Average house price in the postcode MK44 1RF £682,000

WEBSTER, SIMON PHILIP

Correspondence address
27 MERRICK SQUARE, LONDON, SE1 4JB
Role RESIGNED
Secretary
Appointed on
25 July 1995
Resigned on
27 September 2007
Nationality
BRITISH

MILLER, ANTHONY CHARLES

Correspondence address
WALNUT TREE COTTAGE LITTLE LONDON, COMBS, STOWMARKET, SUFFOLK, IP14 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 July 1995
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
PROSTHETIST

Average house price in the postcode IP14 2ES £620,000

HOLLAMBY, JOHN

Correspondence address
MELBORNE HOUSE, 124A BORDEN LANE, SITTINGBOURNE, KENT, ME9 8HR
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
25 July 1995
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
PROSTHETIST

Average house price in the postcode ME9 8HR £825,000

ELLIOTT, ROY ALEXANDER

Correspondence address
22 FISKE PIGHTLE IPSWICH ROAD, WILLISHAM, IPSWICH, SUFFOLK, IP8 4SN
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
25 July 1995
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
PROSTHETIST

Average house price in the postcode IP8 4SN £416,000

BROWN, GEOFFREY WILLIAM IVES

Correspondence address
97 INCHBONNIE ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5ZW
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
25 July 1995
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
PROSTHETIST

Average house price in the postcode CM3 5ZW £598,000

JOHNSON, ROBERT MONTAGUE

Correspondence address
12 HAMILTON TERRACE, LONDON, NW8 9UG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
25 July 1995
Resigned on
2 March 2004
Nationality
BRITISH & AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW8 9UG £4,637,000

PESENTI, STEPHEN JOHN ROSS

Correspondence address
FLAT 8 29 ST STEPHENS GARDENS, LONDON, W2 5NA
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
21 July 1995
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
INVESTMENT

Average house price in the postcode W2 5NA £1,527,000

WEBSTER, SIMON PHILIP

Correspondence address
27 MERRICK SQUARE, LONDON, SE1 4JB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 June 1995
Resigned on
27 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

BART MANAGEMENT LIMITED

Correspondence address
C/O LAYTONS CARMELITE 5TH FLOOR, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0LS
Role RESIGNED
Nominee Secretary
Appointed on
30 March 1995
Resigned on
25 July 1995

BART SECRETARIES LIMITED

Correspondence address
C/O LAYTONS CARMELITE 5TH FLOOR, 50 VICTORIA EMBANKMENT BLACKFRIARS, LONDON, EC4Y 0LS
Role RESIGNED
Nominee Director
Appointed on
30 March 1995
Resigned on
30 June 1995

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