MEDIGUARD SERVICES LIMITED

Address:
Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB

MEDIGUARD SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01434984. The registration start date is July 5, 1979. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 01434984
Company Name MEDIGUARD SERVICES LIMITED
Registered Address Riverbank Meadows Business Park
Blackwater
Camberley
Surrey
GU17 9AB
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1979-07-05
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/12/2014
Returns Due Date 09/05/2016
Returns Last Update 11/04/2015
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address RIVERBANK MEADOWS BUSINESS PARK
BLACKWATER
Post Town CAMBERLEY
County SURREY
Post Code GU17 9AB

Companies with the same location

Entity Name Office Address
ANZAK LANDSCAPES LTD Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB
CHL LEGACY LIMITED Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom
RAPID WASHROOMS LIMITED Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England
CASTLEFIELD HOUSE LIMITED Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB
RENTOKIL INITIAL AMERICAS LIMITED Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB
RENTOKIL INITIAL BRAZIL LIMITED Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB
ENVIRONMENTAL CONTRACT SERVICES LIMITED Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England
PROKILL (UK) LTD Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB
RENTOKIL INITIAL PLC Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England
RENTOKIL INITIAL FINANCE LIMITED Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PLANT NOMINEES LIMITED Secretary () Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB /
20 August 1997
/
FAGAN, Daragh Patrick Feltrim Director () Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB September 1969 /
29 April 2016
British /
United Kingdom
Solicitor
GRAYSTON CENTRAL SERVICES LIMITED Director () Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB /
20 August 1997
/
PLANT NOMINEES LIMITED Director () Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB /
20 August 1997
/
BROWN, Gareth Trevor Secretary (Resigned) 19 Holbrook School Lane, Horsham, West Sussex, RH12 5PP /
8 October 1993
/
WILLIAMSON, Magnus Ralph Secretary (Resigned) 55 Sunnybank Drive, Clarkston, Glasgow, Lanarkshire, G76 7SS /
/
BANE, Gillian Margaret Director (Resigned) 68 Merrow Woods, Merrow, Guildford, Surrey, GU1 2LN January 1954 /
British /
England
Company Director
COWELL, Richard John Director (Resigned) 5 Coppins Close, Berkhamsted, Hertfordshire, HP4 3NZ October 1942 /
1 April 1993
British /
Finance Director
FRETWELL, Stephen James Director (Resigned) 1 Trafalgar Gate, Brighton Marina Village, Brighton, East Sussex, BN2 5UY September 1954 /
1 January 1996
British /
Company Director
LAAN, Alexandra Jane Director (Resigned) Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB October 1969 /
29 September 2008
British /
United Kingdom
Corporate Secretary
PAYNE, Roger Christopher Director (Resigned) Nithsdale, 40 Towcester Road Greens Norton, Towcester, Northamptonshire, NN12 8BL July 1948 /
8 October 1993
British /
United Kingdom
Managing Director
PUGH, Ian Russell Director (Resigned) White Oaks Lower Road, Little Hallingbury, Bishops Stortford, Hertfordshire, CM22 7QZ August 1942 /
British /
Company Director
RAYMENT, William Edward Director (Resigned) 10 Paddock Gardens, East Grinstead, West Sussex, RH19 4AE December 1961 /
8 January 1996
British /
Director
STOPFORD, Dennis Director (Resigned) Merrow House Cottage Merrow Street, Guildford, Surrey, GU4 7AN August 1932 /
8 October 1993
British /
England
Director
THOMPSON, Clive Malcolm, Sir Director (Resigned) Quarry Dean, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA April 1943 /
8 October 1993
British /
Great Britain
Chief Executive
WILDE, James Christie Falconer Director (Resigned) 38 Box Ridge Avenue, Purley, Surrey, CR8 3AQ June 1953 /
British /
England
Accountant
WILLIAMSON, Magnus Ralph Director (Resigned) 55 Sunnybank Drive, Clarkston, Glasgow, Lanarkshire, G76 7SS September 1953 /
British /
Accountant

Competitor

Search similar business entities

Post Town CAMBERLEY
Post Code GU17 9AB
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on MEDIGUARD SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches