ABOUT MEDICAL EXPENSES CONSULTING (UK) LIMITED
With a multitude of providers and products, it is vital that companies engage the services of a specialist healthcare Intermediary to ensure that they get unbiased advice, the most appropriate long term solution and access to all the feasible market alternatives.
At MEC, we place great emphasis and take the time to understand your business needs and ultimately aim to minimise your costs without diluting the benefits.
With our hands-on approach and over 75 years combined experience in the employee benefits arena, MEC provides a full consultancy service, working very closely with the insurers to ensure that you receive the best possible package in terms of cost, benefits and service levels.
PMI Claims Helpline: 0845 241 9876
KEY FINANCES
Year
2016
Assets
£369.12k
▲ £111.29k (43.17 %)
Cash
£168.64k
▲ £114.15k (209.50 %)
Liabilities
£343.66k
▲ £205.6k (148.93 %)
Net Worth
£25.46k
▼ £-94.31k (-78.75 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Surrey Heath
- Company name
- MEDICAL EXPENSES CONSULTING (UK) LIMITED
- Company number
- 02984598
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Oct 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- mec-medical.co.uk
- Phones
-
01276 858 235
08452 419 876
08458 727 413
- Registered Address
- 9 PENNYPOT LANE,
CHOBHAM,
WOKING,
SURREY,
GU24 8DJ
ECONOMIC ACTIVITIES
- 65110
- Life insurance
- 65120
- Non-life insurance
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 04 Nov 2016
- Confirmation statement made on 28 October 2016 with updates
- 23 May 2016
- Total exemption small company accounts made up to 31 October 2015
- 19 Nov 2015
- Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
GBP 102
CHARGES
-
19 January 2015
- Status
- Outstanding
- Delivered
- 21 January 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- A fixed charge over, owned now or in the future: all…
See Also
Last update 2018
MEDICAL EXPENSES CONSULTING (UK) LIMITED DIRECTORS
Ian Holmes
Acting
- Appointed
- 01 November 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 9 The Barns, Pennypot Lane, Chobham, Woking, Surrey, England, GU24 8DJ
- Country Of Residence
- England
- Name
- HOLMES, Ian
Paula Jane Holmes
Acting
- Appointed
- 01 October 2015
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Ridgeways, 3 Sefton Close, West End, Woking, Surrey, England, GU24 9HT
- Country Of Residence
- England
- Name
- HOLMES, Paula Jane
Peter Paull Cutler
Resigned
- Appointed
- 13 May 2010
- Resigned
- 19 January 2015
- Role
- Secretary
- Address
- 9 Pennypot Lane, Chobham, Woking, Surrey, England, GU24 8DJ
- Name
- CUTLER, Peter Paull
Peter Paull Cutler
Resigned
- Appointed
- 28 October 1994
- Resigned
- 01 November 2001
- Role
- Secretary
- Address
- Barn Lodge School Road, Thurston, Bury St Edmunds, Suffolk, IP31 3SY
- Name
- CUTLER, Peter-Paull
Carol Palombo
Resigned
- Appointed
- 01 November 2001
- Resigned
- 31 October 2006
- Role
- Secretary
- Address
- 41 Oakes Road, Bury St. Edmunds, Suffolk, IP32 6PX
- Name
- PALOMBO, Carol
Sarah Roper
Resigned
- Appointed
- 31 October 2006
- Resigned
- 13 May 2010
- Role
- Secretary
- Address
- Fir Cottage, Brettenham, Ipswich, IP7 7QR
- Name
- ROPER, Sarah
WATERLOW SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 28 October 1994
- Resigned
- 28 October 1994
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
- Notified On
- 7 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more as a member of a firm
- Place Registered
- Uk
Patricia Anne Collins
Resigned
- Appointed
- 28 October 1994
- Resigned
- 31 October 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 1 Heathfield House, Eliot Place, Blackheath, London, SE3 0QW
- Country Of Residence
- England
- Name
- COLLINS, Patricia Anne
Jilla Cutler
Resigned
- Appointed
- 01 December 1995
- Resigned
- 01 April 1997
- Occupation
- Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- The Pound, Whitney On Wye, Hereford, Herefordshire, HR3 6EH
- Name
- CUTLER, Jilla
Peter Edward Clement Cutler
Resigned
- Appointed
- 28 October 1994
- Resigned
- 01 April 1997
- Occupation
- Retired Civil Servant
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- The Pound, Whitney On Wye, Hereford, Herefordshire, HR3 6EH
- Name
- CUTLER, Peter Edward Clement
Peter Paull Cutler
Resigned
- Appointed
- 28 October 1994
- Resigned
- 19 January 2015
- Occupation
- Medical Expenses Consulting
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 219 Goldhurst Terrace, London, NW6 3EP
- Country Of Residence
- England
- Name
- CUTLER, Peter-Paull
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 28 October 1994
- Resigned
- 28 October 1994
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.