MEDSCREEN HOLDINGS LIMITED

Address:
21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England

MEDSCREEN HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04386697. The registration start date is March 4, 2002. The current status is Active.

Company Overview

Company Number 04386697
Company Name MEDSCREEN HOLDINGS LIMITED
Registered Address 21 Blacklands Way
Abingdon
Oxfordshire
OX14 1DY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-03-04
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-14
Returns Last Update 2016-02-14
Confirmation Statement Due Date 2021-03-28
Confirmation Statement Last Update 2020-02-14
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address 21 BLACKLANDS WAY
Post Town ABINGDON
County OXFORDSHIRE
Post Code OX14 1DY
Country ENGLAND

Companies with the same location

Entity Name Office Address
ABBOTT HEALTHCARE CONNECTIONS LIMITED 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England
ABBOTT TOXICOLOGY LIMITED 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England
COZART LIMITED 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England
CONCATENO UK LIMITED 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England
CONCATENO SOUTH LIMITED 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England

Companies with the same post code

Entity Name Office Address
DNACO LIMITED Abingdon Business Park, 16 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, United Kingdom
MRS MAGNETICS LIMITED Unit 6, Blacklands Way, Abingdon, OX14 1DY, England
OXFORD NANOSYSTEMS LTD Unit 11 Blacklands Way, Abingdon Business Park, Abingdon, OX14 1DY, United Kingdom
IRUVIS LIMITED C/o Optek Limited, Unit 14 Blacklands Way, Abingdon Business Park, Oxfordshire, OX14 1DY
PAUL MASON CONSULTING LIMITED 30-32 Blacklands Way, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1DY
OPTEK LIMITED Unit 14 Blacklands Way, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1DY
A & D INSTRUMENTS LIMITED 24 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY
MICHAEL WEINIG (UK) LIMITED 5 Blacklands Way, Abingdon Business Park, Abingdon Oxfordshire, OX14 1DY
RESOLUTION MR LTD Unit 6, Blacklands Way, Abingdon, OX14 1DY, England
ORCHID CELLMARK LTD Abingdon Business Park, 16 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BREARE, Nicholas Anthony Director (Active) 92 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY December 1972 /
25 September 2015
British /
England
Finance Director
JAMES, Neil Director (Active) 92 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RY August 1973 /
25 September 2015
British /
England
Managing Director
COULING, Geoffrey John Secretary (Resigned) Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, United Kingdom, MK43 0AZ /
17 June 2010
/
ELTON, Neil Anthony Secretary (Resigned) 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH /
31 October 2009
/
MCGUIRE, Shaun James Secretary (Resigned) 39 Studley Court, Jamestown Way, London, E14 2DA /
17 May 2002
/
NIXON, Rowena Secretary (Resigned) 10 Buckingham Street, London, WC2N 6DF /
7 May 2008
/
MAWLAW SECRETARIES LIMITED Secretary (Resigned) 20 Black Friars Lane, London, EC4V 6HD /
30 April 2007
/
BEGLEY, Fiona Director (Resigned) 10 Barley Mead, Maidenhead, Berkshire, SL6 3TE February 1965 /
25 March 2002
Irish /
United Kingdom
Managing Director
CLOUGH, Richard Stanley Director (Resigned) Hanini 50 Second Avenue, Frinton On Sea, Essex, CO13 9LX July 1946 /
9 July 2002
British /
England
Accountant
ELTON, Neil Anthony Director (Resigned) 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH March 1971 /
13 January 2009
British /
England
Finance Director
FIELDHOUSE, Ian William Director (Resigned) 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom, OX14 4RY March 1958 /
23 May 2013
British /
United Kingdom
Chartered Accountant
GRASSBY, Kevin Michael Peter Director (Resigned) 5 Campden Hill Court, Campden Hill Road, London, W8 7HX September 1961 /
25 March 2002
British /
United Kingdom
Venture Capitalist
MACKEN, Ross Director (Resigned) 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom, OX14 4RY April 1968 /
2 April 2012
British /
England
Operations Director
MACNAUGHTON, Robert Ian Director (Resigned) 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom, OX14 4RY March 1978 /
18 November 2013
British /
United Kingdom
Accountant
OLSWANG DIRECTORS 1 LIMITED Nominee Director (Resigned) Third Floor, 90 Long Acre, London, WC2E 9TT /
4 March 2002
/
OLSWANG DIRECTORS 2 LIMITED Nominee Director (Resigned) Third Floor, 90 Long Acre, London, WC2E 9TT /
4 March 2002
/
SALTER, Mark Director (Resigned) Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH September 1966 /
25 March 2002
British /
Venture Capitalist
TOZZI, Keith Director (Resigned) 10 Buckingham Street, London, WC2N 6DF February 1949 /
6 November 2006
British /
United Kingdom
Company Director
WALL, Anthony John Director (Resigned) 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom, OX14 4RY April 1958 /
31 January 2014
British /
England
Business Executive
WELCH, Peter Geoffrey Director (Resigned) 92 Milton Park, Abingdon, Oxfordshire, United Kingdom, OX14 4RY August 1951 /
17 June 2010
British /
United Kingdom
Director
WRIGHT, Katharine Hannah Director (Resigned) 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom, OX14 4RY August 1978 /
1 July 2010
British /
United Kingdom
Finance Director

Competitor

Search similar business entities

Post Town ABINGDON
Post Code OX14 1DY
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on MEDSCREEN HOLDINGS 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