Check the

MEDICAL MARINE COMPUTING LIMITED

Company
MEDICAL MARINE COMPUTING LIMITED (02241526)

MEDICAL MARINE COMPUTING

Phone: +44 (0)1945 580 021
C rating

ABOUT MEDICAL MARINE COMPUTING LIMITED

Established in 1988 we aim to provide and support sophisticated and effective Patient Administration and Invoicing software for Private Medical Consultants and Surgeons in the UK.  Our product is outstanding and our support second to none.

KEY FINANCES

Year
2017
Assets
£3.83k ▲ £0.45k (13.24 %)
Cash
£0k
Liabilities
£12.65k ▲ £0.38k (3.14 %)
Net Worth
£-8.82k ▼ £-12.2k (-360.74 %)

REGISTRATION INFO

Company name
MEDICAL MARINE COMPUTING LIMITED
Company number
02241526
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Apr 1988
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.medicalmarine.com
Phones
+44 (0)1945 580 021
+44 (0)2080 201 859
01945 580 021
02080 201 859
Registered Address
THE BOATHOUSE BUSINESS CENTRE NENE PARADE,
HARBOUR SQUARE,
WISBECH,
CAMBS,
PE13 3BH

ECONOMIC ACTIVITIES

62012
Business and domestic software development

LAST EVENTS

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 35,708
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

MEDICAL MARINE COMPUTING LIMITED DIRECTORS

Samantha Anne Harvey

  Acting
Appointed
14 January 2000
Role
Secretary
Address
27 Keir Hardie House, Marian Way, London, NW10 4BT
Name
HARVEY, Samantha Anne

Neal Emmery Houghton

  Acting
Appointed
05 January 1997
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
9b Bowthorpe Road, Wisbech, Cambridgeshire, PE13 2DX
Country Of Residence
United Kingdom
Name
HOUGHTON, Neal Emmery

Neal Emmery Houghton

  Resigned
Resigned
05 January 1997
Role
Secretary
Address
39 Beacon Way, Banstead, Surrey, SM7 1DZ
Name
HOUGHTON, Neal Emmery

Philip Le Cheminant

  Resigned
Appointed
05 January 1997
Resigned
07 April 2002
Role
Secretary
Address
39 Beacon Way, Banstead, Surrey, SM7 1DZ
Name
LE CHEMINANT, Philip

Nicholas Hubert Duncan

  Resigned
Resigned
05 January 1997
Occupation
Computer Consultant
Role
Director
Age
80
Nationality
British
Address
9 Chestnut Grove, New Malden, Surrey, KT3 3JJ
Name
DUNCAN, Nicholas Hubert

Lynne Christine Houghton

  Resigned
Appointed
05 January 1997
Resigned
07 April 2002
Occupation
Sales/Marketing Director
Role
Director
Age
66
Nationality
British
Address
39 Beacon Way, Banstead, Surrey, SM7 1DZ
Name
HOUGHTON, Lynne Christine

Philip Le Cheminant

  Resigned
Appointed
05 January 1997
Resigned
07 April 2002
Occupation
Finance Director
Role
Director
Age
62
Nationality
British
Address
39 Beacon Way, Banstead, Surrey, SM7 1DZ
Name
LE CHEMINANT, Philip

Angus Macdonald

  Resigned
Resigned
29 August 1993
Occupation
Consultant
Role
Director
Age
89
Nationality
British
Address
Coombe Manor Farm Coombe Lane, Wadhurst, East Sussex, TN5 6NU
Name
MACDONALD, Angus

REVIEWS


Check The Company
Normal according to the company’s financial health.