Company Information for MEDIBRAND LIMITED
Havas House Hermitage Court, Hermitage Lane, Maidstone, KENT, ME16 9NT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MEDIBRAND LIMITED | |
Legal Registered Office | |
Havas House Hermitage Court Hermitage Lane Maidstone KENT ME16 9NT Other companies in ME16 | |
Company Number | 05739463 | |
---|---|---|
Company ID Number | 05739463 | |
Date formed | 2006-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-12-31 | |
Account next due | 30/09/2025 | |
Latest return | 2024-03-10 | |
Return next due | 07/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-08 04:08:29 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Medibrands Inc. | Delaware | Unknown | |
![]() |
MEDIBRANDS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALLAN JOHN ROSS |
||
ZULEIKA BURNETT |
||
MARTIN JOHN GREGORY ELLIS |
||
PAUL FRANCIS WOODHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN PAGE |
Director | ||
MICHEL NAKACHE |
Director | ||
MICHELINO RASPONE |
Director | ||
MANOLIS STALFORD |
Director | ||
HELEN MARY MACDONALD |
Company Secretary | ||
GAYNOR WINIFRED HAYBURN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDICOM GROUP LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2003-02-24 | Active | |
SCITERION LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2006-10-02 | Active | |
TORCH CREATIVE LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
MARCOMMS GROUP LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2006-11-29 | Active | |
MEDIDIGITAL LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
MEDICOM (UK) LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1980-11-10 | Active - Proposal to Strike off | |
MEDIPOLL LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
ARNOLD LONDON LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2008-06-11 | Active - Proposal to Strike off | |
HAVAS HELIA LIMITED | Company Secretary | 2008-03-03 | CURRENT | 1990-10-12 | Active | |
HAVAS EHS DISCOVERY LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1967-06-19 | Active | |
HAVAS CANADA HOLDINGS LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
HAVAS PEOPLE LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1993-02-24 | Active | |
HAVAS LUXE LONDON LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1997-04-29 | Active - Proposal to Strike off | |
SNYDER COMMUNICATIONS HOLDINGS (UK) | Company Secretary | 2006-12-01 | CURRENT | 1997-06-18 | Active | |
SNYDER GROUP LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-09-24 | Active | |
HEIST ENTERPRISES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
BDDH GROUP LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1990-05-08 | Active | |
HAVAS UK LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1993-05-25 | Active | |
HAVAS HOLDINGS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-12-15 | Active | |
SKYBRIDGE GROUP LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1986-04-25 | Active - Proposal to Strike off | |
MOTIVTRAVEL LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
PARTNERS BDDH LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1986-10-23 | Active | |
SKYBRIDGE EVENTS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1986-11-11 | Active - Proposal to Strike off | |
MOON STREET LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1987-01-20 | Active - Proposal to Strike off | |
LPE ORGANIZATION LIMITED(THE) | Company Secretary | 2006-12-01 | CURRENT | 1958-01-30 | Active | |
HAVAS SHARED SERVICES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1901-08-30 | Active | |
HR GARDENS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1960-04-12 | Active - Proposal to Strike off | |
HOLLANDER COMMUNICATIONS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1984-09-12 | Active - Proposal to Strike off | |
HAVAS WORLDWIDE LONDON LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-11-30 | Active | |
SNYDER DIRECT | Company Secretary | 2006-12-01 | CURRENT | 1999-07-23 | Active | |
CGI LONDON LIMITED | Company Secretary | 2006-11-14 | CURRENT | 1987-11-10 | Active - Proposal to Strike off | |
HAVAS PR UK LIMITED | Company Secretary | 2006-11-08 | CURRENT | 1985-01-29 | Active | |
DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1986-10-23 | Active | |
EWDB LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1987-09-02 | Active | |
CONRAN DESIGN GROUP LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1971-02-18 | Active | |
E. LEARNING 4 ALL LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
BALACLAVA ROAD RESIDENTS LIMITED | Director | 2014-05-20 | CURRENT | 2009-11-25 | Active | |
MARCOMMS GROUP LIMITED | Director | 2009-07-01 | CURRENT | 2006-11-29 | Active | |
TORCH CREATIVE LIMITED | Director | 2006-03-22 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
M AND C CONSULTANCY LIMITED | Director | 2018-02-21 | CURRENT | 2007-03-06 | Active | |
IRIS LIFE COMMUNICATIONS LIMITED | Director | 2017-06-19 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
HAVAS SO GROUP LTD | Director | 2017-06-19 | CURRENT | 2015-01-29 | Active | |
MEDIDIGITAL LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
MARCOMMS GROUP LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
SCITERION LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Active | |
MEDIPOLL LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
TORCH CREATIVE LIMITED | Director | 2006-03-22 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
MEDICOM (UK) LIMITED | Director | 2003-09-10 | CURRENT | 1980-11-10 | Active - Proposal to Strike off | |
M AND C CONSULTANCY LIMITED | Director | 2018-02-21 | CURRENT | 2007-03-06 | Active | |
WORK CLUB LIMITED | Director | 2018-01-31 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
IRIS LIFE COMMUNICATIONS LIMITED | Director | 2017-06-19 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
HAVAS SO GROUP LTD | Director | 2017-06-19 | CURRENT | 2015-01-29 | Active | |
AIS GROUP LIMITED | Director | 2017-05-10 | CURRENT | 1998-05-11 | Active - Proposal to Strike off | |
THE EDGE GLOBAL EVENTS LTD | Director | 2016-12-22 | CURRENT | 1991-06-28 | Active - Proposal to Strike off | |
TORCH CREATIVE LIMITED | Director | 2016-08-25 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
MEDIDIGITAL LIMITED | Director | 2016-08-25 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
MEDICOM (UK) LIMITED | Director | 2016-08-25 | CURRENT | 1980-11-10 | Active - Proposal to Strike off | |
MEDIPOLL LIMITED | Director | 2016-08-25 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
ARNOLD KLP LIMITED | Director | 2016-02-29 | CURRENT | 1994-06-24 | Active - Proposal to Strike off | |
BTRME LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
PROSE ON PIXELS UK LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
BLM TWO LIMITED | Director | 2015-07-01 | CURRENT | 2005-10-10 | Active - Proposal to Strike off | |
THREE BLUE DOTS LIMITED | Director | 2015-07-01 | CURRENT | 1998-07-03 | Active - Proposal to Strike off | |
BLM CLILVERD LIMITED | Director | 2015-07-01 | CURRENT | 1994-06-15 | Active | |
BLM MEDIA LIMITED | Director | 2015-07-01 | CURRENT | 1994-08-12 | Active - Proposal to Strike off | |
ARCHIBALD INGALL STRETTON LIMITED | Director | 2015-07-01 | CURRENT | 1998-07-03 | Active - Proposal to Strike off | |
HAVAS BUSINESS LIMITED | Director | 2015-07-01 | CURRENT | 1998-10-13 | Active | |
HAVAS LABS LIMITED | Director | 2015-07-01 | CURRENT | 1999-12-30 | Active | |
JUST HEALTH COMMUNICATIONS LTD | Director | 2015-06-23 | CURRENT | 2006-01-17 | Active | |
ADCITY UK LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
MEDICOM GROUP LIMITED | Director | 2015-02-12 | CURRENT | 2003-02-24 | Active | |
SCITERION LIMITED | Director | 2015-02-12 | CURRENT | 2006-10-02 | Active | |
MARCOMMS GROUP LIMITED | Director | 2015-02-12 | CURRENT | 2006-11-29 | Active | |
ONE GREEN BEAN LONDON LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
FORWARD 1 UK LTD | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
ARNOLD WORLDWIDE PARTNERS LIMITED | Director | 2014-06-30 | CURRENT | 1995-11-02 | Dissolved 2017-02-28 | |
HAVAS PROGRAMMATIC HUB LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
BETC LONDON LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-19 | Active | |
HAVAS CONSUMER HEALTH LIMITED | Director | 2010-12-14 | CURRENT | 1995-11-01 | Active | |
H4B LONDON LIMITED | Director | 2010-12-14 | CURRENT | 1995-12-07 | Active | |
35 COMMUNICATIONS LTD | Director | 2008-08-14 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
35 GROUP LIMITED | Director | 2008-08-14 | CURRENT | 2006-09-25 | Active | |
SHEPPARD DAY CORPORATE LIMITED | Director | 2008-08-14 | CURRENT | 2004-09-07 | Active - Proposal to Strike off | |
ARNOLD LONDON LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Active - Proposal to Strike off | |
SKYBRIDGE EVENTS LIMITED | Director | 2008-04-24 | CURRENT | 1986-11-11 | Active - Proposal to Strike off | |
CGI LONDON LIMITED | Director | 2007-11-20 | CURRENT | 1987-11-10 | Active - Proposal to Strike off | |
HR GARDENS LIMITED | Director | 2007-04-24 | CURRENT | 1960-04-12 | Active - Proposal to Strike off | |
HAVAS PEOPLE LIMITED | Director | 2007-03-16 | CURRENT | 1993-02-24 | Active | |
CONRAN DESIGN GROUP LIMITED | Director | 2007-02-18 | CURRENT | 1971-02-18 | Active | |
HAVAS CANADA HOLDINGS LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
BDDH GROUP LIMITED | Director | 2006-03-27 | CURRENT | 1990-05-08 | Active | |
PARTNERS BDDH LIMITED | Director | 2006-03-27 | CURRENT | 1986-10-23 | Active | |
HOLLANDER COMMUNICATIONS LIMITED | Director | 2006-02-28 | CURRENT | 1984-09-12 | Active - Proposal to Strike off | |
HAVAS HOLDINGS LIMITED | Director | 2005-12-15 | CURRENT | 2005-12-15 | Active | |
MOON STREET LIMITED | Director | 2004-07-13 | CURRENT | 1987-01-20 | Active - Proposal to Strike off | |
EWDB LIMITED | Director | 2004-01-31 | CURRENT | 1987-09-02 | Active | |
SNYDER COMMUNICATIONS HOLDINGS (UK) | Director | 2004-01-31 | CURRENT | 1997-06-18 | Active | |
SNYDER GROUP LIMITED | Director | 2004-01-31 | CURRENT | 1998-09-24 | Active | |
HAVAS UK LIMITED | Director | 2004-01-26 | CURRENT | 1993-05-25 | Active | |
HAVAS FINANCIAL COMMUNICATIONS LIMITED | Director | 2002-02-06 | CURRENT | 1986-05-28 | Active | |
MOTIVTRAVEL LIMITED | Director | 2002-02-06 | CURRENT | 1986-08-26 | Active - Proposal to Strike off | |
E. LEARNING 4 ALL LIMITED | Director | 2002-02-06 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
HAVAS SHARED SERVICES LIMITED | Director | 2002-02-05 | CURRENT | 1901-08-30 | Active | |
SNYDER DIRECT | Director | 2001-11-13 | CURRENT | 1999-07-23 | Active | |
DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED | Director | 2000-05-12 | CURRENT | 1986-10-23 | Active | |
HAVAS LUXE LONDON LIMITED | Director | 1999-04-30 | CURRENT | 1997-04-29 | Active - Proposal to Strike off | |
LPE ORGANIZATION LIMITED(THE) | Director | 1992-05-12 | CURRENT | 1958-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ZULEIKA BURNETT | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP03 | Appointment of Miss Lauren Aime Pokora as company secretary on 2021-03-10 | |
TM02 | Termination of appointment of Anna Louise Liberty Mcarthur on 2021-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN GREGORY ELLIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR ALLAN JOHN ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2018-11-01 | |
TM02 | Termination of appointment of Allan John Ross on 2018-11-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin John Gregory Ellis on 2017-09-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Martin John Gregory Ellis on 2015-04-21 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 10/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL NAKACHE | |
AR01 | 10/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELINO RASPONE | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PAGE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANOLIS STALFORD | |
RES13 | APPT AUD 01/07/2009 | |
RES01 | ADOPT ARTICLES 01/07/2009 | |
288a | DIRECTOR APPOINTED MICHELINO RASPONE | |
288a | SECRETARY APPOINTED ALLAN JOHN ROSS | |
288a | DIRECTOR APPOINTED MICHEL NAKACHE | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM THAMESIDE HOUSE, HURST ROAD HAMPTON COURT SURREY KT8 9AY | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN MACDONALD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
88(2)R | AD 10/03/06--------- £ SI 50@1 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: MEDICOM GROUP LTD, THAMESIDE HOUSE, HURST ROAD HAMPTON COURT SURREY KT8 9AY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIBRAND LIMITED
MEDIBRAND LIMITED owns 4 domain names.
torchcreative.co.uk amci-capital.co.uk amcicapital.co.uk medibrand.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MEDIBRAND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |