Check the

MEDICAL EXPENSES CONSULTING (UK) LIMITED

Company
MEDICAL EXPENSES CONSULTING (UK) LIMITED (02984598)

MEDICAL EXPENSES CONSULTING (UK)

Phone: 01276 858 235
A⁺ rating

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

Company name
MEDICAL EXPENSES CONSULTING (UK) LIMITED
Company number
02984598
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1994
Age - 30 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
56
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
53
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
69
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
91
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
68
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.