Check the

MEC HEALTH IT CONSULTING LTD

Company
MEC HEALTH IT CONSULTING LTD (06424335)

MEC HEALTH IT CONSULTING

Phone: +44 (0)1516 253 575
A⁺ rating

ABOUT MEC HEALTH IT CONSULTING LTD

MEC Health IT Consulting Ltd.

MEC Health is a new IT Healthcare company whose aim is to provide the highest quality. strategic solutions & services to healthcare orgainsations, healthcare suppliers and the NHS.

KEY FINANCES

Year
2016
Assets
£13.21k ▼ £-10.19k (-43.54 %)
Cash
£0k ▼ £-15.41k (-100.00 %)
Liabilities
£1.56k ▼ £-3.98k (-71.77 %)
Net Worth
£11.65k ▼ £-6.21k (-34.77 %)

REGISTRATION INFO

Company name
MEC HEALTH IT CONSULTING LTD
Company number
06424335
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Nov 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
mechealthit.co.uk
Phones
+44 (0)1516 253 575
+44 (0)7774 292 184
+44 (0)7006 041 135
01516 253 575
07774 292 184
07006 041 135
Registered Address
10 GRANGE ROAD,
WEST KIRBY,
WIRRAL,
MERSEYSIDE,
CH48 4HA

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 301

See Also


Last update 2018

MEC HEALTH IT CONSULTING LTD DIRECTORS

Peter Marsh

  Acting PSC
Appointed
20 September 2010
Role
Secretary
Address
10 Grange Road, West Kirby, Wirral, Merseyside, United Kingdom, CH48 4HA
Name
MARSH, Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Peter Marsh

  Acting
Appointed
01 January 2008
Occupation
It Director
Role
Director
Age
72
Nationality
British
Address
10 Grange Road, West Kirby, Wirral, Merseyside, CH48 4HA
Country Of Residence
United Kingdom
Name
MARSH, Peter

Susan Marsh

  Acting PSC
Appointed
13 September 2013
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
10 Grange Road, West Kirby, Wirral, Merseyside, CH48 4HA
Country Of Residence
United Kingdom
Name
MARSH, Susan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul William Charnley

  Resigned
Appointed
01 January 2008
Resigned
20 September 2010
Role
Secretary
Address
33 Greenbank Drive, Pensby, Wirral, Merseyside, CH61 5UE
Name
CHARNLEY, Paul William

DUPORT SECRETARY LIMITED

  Resigned
Appointed
12 November 2007
Resigned
12 November 2007
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

Paul William Charnley

  Resigned
Appointed
01 January 2008
Resigned
09 October 2011
Occupation
It Director
Role
Director
Age
65
Nationality
British
Address
33 Greenbank Drive, Pensby, Wirral, Merseyside, CH61 5UE
Country Of Residence
United Kingdom
Name
CHARNLEY, Paul William

Gary Ellison

  Resigned
Appointed
01 January 2008
Resigned
26 August 2012
Occupation
It Director
Role
Director
Age
63
Nationality
British
Address
34 Victoria Drive, West Kirby, Wirral, Merseyside, CH48 0QT
Country Of Residence
United Kingdom
Name
ELLISON, Gary

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
12 November 2007
Resigned
12 November 2007
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


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