WILLIAMS MEDICAL HOLDINGS LIMITED

Address:
Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY

WILLIAMS MEDICAL HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06228280. The registration start date is April 26, 2007. The current status is Active.

Company Overview

Company Number 06228280
Company Name WILLIAMS MEDICAL HOLDINGS LIMITED
Registered Address Craiglas House
Maerdy Industrial Estate
Rhymney
Gwent
NP22 5PY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-04-26
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-05-24
Returns Last Update 2016-04-26
Confirmation Statement Due Date 2021-05-10
Confirmation Statement Last Update 2020-04-26
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address CRAIGLAS HOUSE
MAERDY INDUSTRIAL ESTATE
Post Town RHYMNEY
County GWENT
Post Code NP22 5PY

Companies with the same location

Entity Name Office Address
DOCTOR BUYLINES LIMITED Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY
WARECREST LIMITED Craiglas House, Maerdy Industrial Estate, Rhymney, NP22 5PY

Companies with the same post code

Entity Name Office Address
PELISPEC LIMITED Craiglas House Maerdy Industrial Estate, Rhymney, Tradegar, Gwent, NP22 5PY, Wales
BLUE DIAMOND SURGERY SUPPLIES LIMITED Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY, United Kingdom
SP SERVICES (UK) LIMITED Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, NP22 5PY, Wales
ECO TECHNOLOGY LTD. Mbg House, Unit C Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY, Wales
SURGERY EXPRESS LLP Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY, United Kingdom
R J SURGERY SUPPLIES LIMITED Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY, United Kingdom
OMS GROUP LIMITED Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY, United Kingdom
MEKATEK BUSINESS GROUP LIMITED Mbg House, Unit C Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY, Wales
MEKATEK LIMITED Mbg House, Unit C Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY, Wales
ESUPPLIES LIMITED Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5PY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
O'CONNOR, Anthony Secretary (Active) Dcc House, Leopardstown Road, Dublin 18, Leinster, Ireland /
31 May 2014
/
COSTIGAN, Conor Francis Director (Active) Dcc House, Leopardstown Road, Foxrock, Dublin 18, Leinster, Ireland January 1971 /
31 May 2014
Irish /
Ireland
Director
DEACON, Leslie Director (Active) Dcc House, Leopardstown Road, Foxrock, Dublin 18, Leinster, Ireland March 1963 /
31 May 2014
Irish /
Ireland
Chartered Accountant
HAMER, Hugh Lloyd Director (Active) Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY February 1972 /
19 October 2011
British /
Wales
Director
KEENAN, Harry Director (Active) Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY September 1959 /
1 May 2015
Irish /
Ireland
Managing Director
MCEVOY, Redmond Director (Active) Dcc House, Leopardstown Road, Foxrock, Dublin 18, Leinster, Ireland November 1964 /
31 May 2014
Irish /
Ireland
Director
ARMSTRONG, William Secretary (Resigned) Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY /
20 July 2011
/
KERR, Vincent Brian Secretary (Resigned) Folly House, Whitebrook, Monmouth, Gwent, NP25 4TU /
26 April 2007
/
MULCAHY, Patrick John Secretary (Resigned) 2 Trinity Lane, Caerleon, Newport, Gwent, NP18 3SZ /
4 September 2007
/
ADVANI, Mark Suren Director (Resigned) Leigh Court, Leigh, Worcester, Worcestershire, WR6 5LB April 1970 /
22 May 2007
British /
United Kingdom
Director
ARMSTRONG, David Frank Director (Resigned) Dcc House, Brewery Road, Stillorgan, Co. Dublin, Ireland May 1967 /
31 May 2014
British /
England
Group Managing Director - Dcc Vital
CLARKE, Peter Director (Resigned) Hawthorns, Welsh Row, Nether Alderley, Macclesfield, Cheshire, SK10 4TY February 1967 /
22 May 2007
British /
United Kingdom
Venture Capitalist
COX, David James Director (Resigned) Kantega, Ropers Lane, Wrington, Somerset, BS40 5NF March 1960 /
26 June 2007
British /
England
Director
DICKINSON, Sean Granville Director (Resigned) Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY July 1972 /
25 November 2010
British /
England
Director
DUNCAN, Bevan Graeme Director (Resigned) 100 Wood Street, London, United Kingdom, EC2V 7AN September 1977 /
19 October 2011
New Zealander /
United Kingdom
Associate Director
DUNN, Steve Director (Resigned) Florence House, 39 Leam Terrace, Royal Leamington Spa, CV31 1BQ December 1952 /
20 May 2009
British /
England
Ceo
FURNESS, Robert Gareth Director (Resigned) Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY July 1964 /
15 September 2010
British /
England
Director
HAWTHORN, Christopher Adrian Director (Resigned) Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY December 1978 /
1 December 2013
British /
England
Director
HEWITT, Bernard Charles Director (Resigned) 6 Botmead Road, Northampton, Northamptonshire, NN3 5JF January 1952 /
16 October 2008
British /
England
Director
KERR, Vincent Brian Director (Resigned) Folly House, Whitebrook, Monmouth, Gwent, Wales, NP25 4TU March 1960 /
20 May 2009
British /
Wales
Non Exec Director
KERR, Vincent Brian Director (Resigned) Folly House, Whitebrook, Monmouth, Gwent, NP25 4TU March 1960 /
26 April 2007
British /
Wales
Director
KNIGHT, Nigel Director (Resigned) 36 Bushbys Park, Liverpool, Merseyside, L37 2EF April 1960 /
26 April 2007
British /
Director
MULCAHY, Patrick John Director (Resigned) 2 Trinity Lane, Caerleon, Newport, Gwent, NP18 3SZ January 1958 /
4 September 2007
British /
Wales
Accountant
TAIT, Nick Director (Resigned) Rydal, Agincourt Road, Monmouth, NP25 3HD April 1970 /
1 September 2008
British /
Wales
Director
TURNER, Mark Robert James Director (Resigned) The Rookery, Bishopstone, Aylesbury, Buckinghamshire, HP17 8SH July 1970 /
30 November 2007
British /
Uk
Partner
WILLIAMSON, Ian Director (Resigned) Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent, NP22 5PY December 1954 /
21 April 2010
British /
United Kingdom
None

Competitor

Search similar business entities

Post Town RHYMNEY
Post Code NP22 5PY
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on WILLIAMS MEDICAL 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