Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDICAL AIR TECHNOLOGY LIMITED
Company Information for

MEDICAL AIR TECHNOLOGY LIMITED

UNIT 2 MERCURY WAY, TRAFFORD PARK, MANCHESTER, GREATER MANCHESTER, M41 7LY,
Company Registration Number
04325278
Private Limited Company
Active

Company Overview

About Medical Air Technology Ltd
MEDICAL AIR TECHNOLOGY LIMITED was founded on 2001-11-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Medical Air Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEDICAL AIR TECHNOLOGY LIMITED
 
Legal Registered Office
UNIT 2 MERCURY WAY
TRAFFORD PARK
MANCHESTER
GREATER MANCHESTER
M41 7LY
Other companies in M41
 
Filing Information
Company Number 04325278
Company ID Number 04325278
Date formed 2001-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB916693200  
Last Datalog update: 2023-12-05 18:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL AIR TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEDICAL AIR TECHNOLOGY LIMITED
The following companies were found which have the same name as MEDICAL AIR TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICAL AIR TECHNOLOGY (HOLDINGS) LIMITED UNIT 2 MERCURY WAY TRAFFORD PARK MANCHESTER GREATER MANCHESTER M41 7LY Active Company formed on the 2010-09-29
MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED UNIT 2 MERCURY WAY TRAFFORD PARK MANCHESTER GREATER MANCHESTER M41 7LY Active Company formed on the 2010-09-29
MEDICAL AIR TECHNOLOGY, INC. 502 E PARK AVE TALLAHASSEE FL 32301 Inactive Company formed on the 1991-03-18
MEDICAL AIR TECHNOLOGY CORPORATION California Unknown

Company Officers of MEDICAL AIR TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
BARRY JAMES JOSEPH MCCURDY
Company Secretary 2013-09-20
ANDREW SMITH
Director 2016-12-01
STEPHEN STOTT
Director 2011-01-28
SUSAN ELIZABETH STOTT
Director 2013-08-08
STEPHEN ASHWORTH TAYLOR
Director 2011-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DAVID HAY
Director 2008-07-01 2014-06-23
SPIRO MARCETIC
Company Secretary 2007-08-28 2013-08-08
SPIRO MARCETIC
Director 2007-08-28 2013-08-08
RICHARD PERKS
Director 2007-08-28 2013-08-08
DAVID MATTHEW JONES
Director 2007-08-28 2010-12-10
A G SECRETARIAL LIMITED
Company Secretary 2005-10-31 2007-08-28
NICOLA JANE WARD
Company Secretary 2005-10-31 2007-08-28
PETER NOEL BLANCHARD
Director 2004-09-08 2007-08-28
JAMES ROBERT EWEN COLEY
Director 2005-10-31 2007-08-28
CLIVE ANDREW LAING
Director 2004-09-08 2007-04-30
CLIVE ANDREW LAING
Company Secretary 2005-05-09 2005-10-31
CHRISTOPHER JAMES KEARNEY
Company Secretary 2004-09-08 2005-05-09
CHRISTOPHER JAMES KEARNEY
Director 2004-09-08 2005-05-09
PATRICK JOSEPH O'LEARY
Director 2004-09-08 2005-05-09
MICHAEL ANDREW REILLY
Director 2005-02-18 2005-05-09
CLIVE ANDREW LAING
Company Secretary 2004-09-08 2004-10-12
DAVID WITHERS
Company Secretary 2003-02-01 2004-09-08
MARTYN PAUL GREEN
Director 2002-01-22 2004-09-08
BRIAN JOSEPH HALL
Director 2002-01-22 2004-09-08
GRAHAM KERSHAW
Director 2003-09-01 2004-09-08
CHRIS POPPLE
Director 2003-09-01 2004-09-08
DAVID WITHERS
Director 2002-01-22 2004-09-08
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2001-11-20 2003-02-04
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2001-11-20 2002-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN STOTT MEDICAL AIR TECHNOLOGY (HOLDINGS) LIMITED Director 2013-08-02 CURRENT 2010-09-29 Active
STEPHEN STOTT MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED Director 2011-01-05 CURRENT 2010-09-29 Active
SUSAN ELIZABETH STOTT MEDICAL AIR TECHNOLOGY FACILITIES MANAGEMENT LIMITED Director 2015-12-01 CURRENT 2010-09-29 Active
SUSAN ELIZABETH STOTT MEDICAL AIR TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-01 CURRENT 2010-09-29 Active
STEPHEN ASHWORTH TAYLOR HURSTDENE RESIDENTS ASSOCIATION LIMITED Director 2003-03-27 CURRENT 2001-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2023-01-12Director's details changed for Mr Barry James Joseph Mccurdy on 2023-01-12
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03DIRECTOR APPOINTED MR BARRY JAMES JOSEPH MCCURDY
2022-02-03AP01DIRECTOR APPOINTED MR BARRY JAMES JOSEPH MCCURDY
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-06-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-10-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-04-17CH01Director's details changed for Mr Stephen Ashworth Taylor on 2019-04-16
2019-04-16CH01Director's details changed for Mr Andrew Smith on 2019-04-16
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 72.5
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06CH01Director's details changed for Ms Susan Elizabeth Dumble on 2016-09-11
2017-06-06AP01DIRECTOR APPOINTED MR ANDREW SMITH
2017-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY JAMES JOSEPH MCCUROY on 2017-06-06
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 72.5
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043252780004
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 70
2015-12-02AR0120/11/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 70
2014-11-25AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17RES12Resolution of varying share rights or name
2014-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAY
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 70
2014-01-23AR0120/11/13 FULL LIST
2013-09-26TM02TERMINATE SEC APPOINTMENT
2013-09-25AP03SECRETARY APPOINTED MR BARRY JAMES JOSEPH MCCUROY
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM UNIT 2 MERCURY PARK, MERCURY WAY URMSTON MANCHESTER M41 7LY ENGLAND
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-21SH0621/08/13 STATEMENT OF CAPITAL GBP 70
2013-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-21RES13AUTHORITY TO GRANT LOANS 08/08/2013
2013-08-19AP01DIRECTOR APPOINTED SUSAN ELIZABETH DUMBLE
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM CDC HOUSE 2 THE STABLES WASSELL GROVE LANE HAGLEY STOURBRIDGE DY9 9JH
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERKS
2013-08-19TM02APPOINTMENT TERMINATED, SECRETARY SPIRO MARCETIC
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SPIRO MARCETIC
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043252780004
2013-01-08AR0120/11/12 FULL LIST
2012-10-04RES12VARYING SHARE RIGHTS AND NAMES
2012-10-04RES12VARYING SHARE RIGHTS AND NAMES
2012-10-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-27RES12VARYING SHARE RIGHTS AND NAMES
2012-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-14AR0120/11/11 FULL LIST
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-01AP01DIRECTOR APPOINTED MR STEPHEN STOTT
2011-01-31AP01DIRECTOR APPOINTED MR STEPHEN ASHWORTH TAYLOR
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2010-11-23AR0120/11/10 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-25AR0120/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERKS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SPIRO MARCETIC / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW JONES / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID HAY / 25/11/2009
2009-09-11RES13DIVIDENDS 03/09/2008
2009-09-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-09-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-09-11128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-09-11128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2009-09-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM FIRST FLOOR OFFICES HELEN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2009-02-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SPIRO MARCETIC / 12/12/2008
2009-01-19363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17288aDIRECTOR APPOINTED NEIL DAVID HAY
2008-02-18363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: SOLAAR HOUSE 19 MERCERS ROW CAMBRIDGE CB5 8BZ
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bSECRETARY RESIGNED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28RES12VARYING SHARE RIGHTS AND NAMES
2007-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11288bDIRECTOR RESIGNED
2006-12-06288cSECRETARY'S PARTICULARS CHANGED
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDICAL AIR TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDICAL AIR TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE DEED 2011-12-09 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-02-21 Satisfied HSBC INVOICE FINANCE (UK) LIMITED ("THE SECURITY HOLDER")
DEBENTURE 2002-02-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDICAL AIR TECHNOLOGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MEDICAL AIR TECHNOLOGY LIMITED

MEDICAL AIR TECHNOLOGY LIMITED has registered 3 patents

GB2410323 , GB2323785 , GB2309918 ,

Domain Names

MEDICAL AIR TECHNOLOGY LIMITED owns 1 domain names.

medicalairtechnology.co.uk  

Trademarks
We have not found any records of MEDICAL AIR TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL AIR TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MEDICAL AIR TECHNOLOGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MEDICAL AIR TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MEDICAL AIR TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-07-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-07-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-10-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2013-05-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2013-04-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2012-09-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2012-06-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2012-01-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2011-10-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICAL AIR TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDICAL AIR TECHNOLOGY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.