Company NameMedex Assistance (Europe) Plc
Company StatusDissolved
Company Number02685247
CategoryPublic Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Rowland Allen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 May 1992)
RoleSolicitor
Correspondence AddressHilbre House
Lower Station Road
Newick Lewes
East Sussex
BN8 4HT
Director NameTimothy Croad Cornick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 May 1992)
RoleSolicitor
Correspondence Address8 Hungershall Park
Tunbridge Wells
Kent
TN4 8NE
Director NameMr William Patrick Condon
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1992(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 January 1998)
RoleChief Executive
Correspondence Address5 Davis Lane
Harwichport
Massachusetts 02646
United States
Director NameJohn Shettle Sr
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1992(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 January 1998)
RoleChief Executive
Correspondence Address210 Church Wardens Road
Baltimore
Maryland 21212
Irish
Director NameSir Alan Traill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 January 1998)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Wheelers Farm
The Street Thursley
Godalming
Surrey
GU8 6QE
Secretary NamePauline Dulcie Atkins
NationalityBritish
StatusResigned
Appointed13 May 1992(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address35 Southend Road
Hockley
Essex
SS5 4PZ
Director NameThomas Lee Hudson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 1998)
RoleCompany Executive
Correspondence AddressTimonium Corporate Center
9515 Deerco Road 4th Floor
Timonium
Maryland
21093
Director NameGareth Collins
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1998)
RoleInsurance Executive
Correspondence Address1 Thorley Gardens
Pyrford
Woking
Surrey
GU22 8UL
Director NameRaymond Smart
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1998)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address16 The Byways
Sutton
Surrey
SM2 5LE
Secretary NameGareth Collins
NationalityBritish
StatusResigned
Appointed05 January 1998(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1998)
RoleInsurance Executive
Correspondence Address1 Thorley Gardens
Pyrford
Woking
Surrey
GU22 8UL
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed26 February 1992(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 May 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address40 Lime Street
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned;director resigned (1 page)
29 July 1998Full accounts made up to 31 December 1997 (12 pages)
25 February 1997Return made up to 07/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1996Registered office changed on 12/08/96 from: 19/21 great tower street london EC3R 5AQ (1 page)
28 March 1996Return made up to 07/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 100 fetter lane london EC4A 1DD (1 page)