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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE |
Post Town | RHYMNEY |
County | GWENT |
Post Code | NP22 5PY |
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 |
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 |
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 |
Post Town | RHYMNEY |
Post Code | NP22 5PY |
SIC Code | 70100 - Activities of head offices |
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.