MEDITECH IT LIMITED

3 officers / 25 resignations

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

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
28 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

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
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

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
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

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

O CALLAGHAN, PERRY CHARLES

Correspondence address
9 COURT LODGE COTTAGES, LOWER ROAD EAST FARLEIGH, MAIDSTONE, KENT, ME15 0JL
Role RESIGNED
Secretary
Appointed on
1 December 2001
Resigned on
30 January 2004
Nationality
BRITISH

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

ORAM, STEPHEN MARCUS

Correspondence address
SHERNOLD HOUSE, 1A PAYNES LANE, MAIDSTONE, KENT, ME15 9QT
Role RESIGNED
Secretary
Appointed on
28 April 2000
Resigned on
18 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME15 9QT £546,000

PARKER, STEPHEN ROBERT

Correspondence address
6 ASPEN WAY, SOUTH OCKENDON, ESSEX, RM15 6TX
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
28 April 2000
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
PROSTHETIST

Average house price in the postcode RM15 6TX £653,000

ORAM, STEPHEN MARCUS

Correspondence address
SHERNOLD HOUSE, 1A PAYNES LANE, MAIDSTONE, KENT, ME15 9QT
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 September 1998
Resigned on
18 December 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME15 9QT £546,000

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

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
21 July 1995
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
PROSTHETIST

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

WEBSTER, SIMON PHILIP

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

IVES BROWN, GEOFFREY WILLIAM

Correspondence address
90 BROUGHTON ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5FY
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
21 July 1995
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
PROSTHETIST

Average house price in the postcode CM3 5FY £529,000

JOHNSON, ROBERT MONTAGUE

Correspondence address
12 HAMILTON TERRACE, LONDON, NW8 9UG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
21 July 1995
Resigned on
28 April 2000
Nationality
BRITISH & AMERICAN
Occupation
DIRECTOR

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

PARKER, STEPHEN ROBERT

Correspondence address
3 SUTTON MEAD, CHELMSFORD, ESSEX, CM2 6QB
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
27 January 1994
Resigned on
21 July 1995
Nationality
BRITISH
Occupation
PROSTHETIST

Average house price in the postcode CM2 6QB £493,000

SMITH, DAVID GEORGE OSBORNE

Correspondence address
71 PUTTNEY DRIVE, KEMSLEY, SITTINGBOURNE, KENT, ME10 2SJ
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
15 July 1991
Resigned on
28 January 1994
Nationality
BRITISH
Occupation
PROSTHETICS

Average house price in the postcode ME10 2SJ £336,000

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
30 June 1991
Resigned on
28 April 2000
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
Secretary
Appointed on
30 June 1991
Resigned on
28 April 2000
Nationality
BRITISH

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

HOLLAMBY, JOHN

Correspondence address
MELBORNE HOUSE, 124A BORDEN LANE, SITTINGBOURNE, KENT, ME9 8HR
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
30 June 1991
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
PROSTHETIST

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

BUYVIEW LTD

Correspondence address
1ST FLOOR OFFICES, 8-10 STAMFORD HILL, LONDON, N16 6XZ
Role RESIGNED
Nominee Director
Appointed on
17 June 1991
Resigned on
30 June 1991

Average house price in the postcode N16 6XZ £453,000

AA COMPANY SERVICES LIMITED

Correspondence address
FIRST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON, N16 6XZ
Role RESIGNED
Nominee Secretary
Appointed on
17 June 1991
Resigned on
30 June 1991

Average house price in the postcode N16 6XZ £453,000


More Company Information