Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director Name | Robyn Victoria Alexandra Butler-Mason |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(51 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Secretary Name | Miss Grace McCalla |
---|---|
Status | Current |
Appointed | 28 November 2022(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Malcolm Stanley Manning |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stone Delf Sheffield South Yorkshire S10 3QX |
Director Name | Mr Remy Rikardt Cramer |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Naerum Gadekaer 15 2850 Naerum Denmark |
Secretary Name | Christopher Richard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 49 Mason Road Redditch Worcestershire B97 5DT |
Director Name | Kim Andersen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 September 2008) |
Role | Chartered Accountant |
Correspondence Address | Kettebakken 10 Skodsborg 2942 Denmark |
Director Name | Flemming Robert Jacobs |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 February 1994(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 4 Clarendon Place London W2 2NP |
Director Name | Christopher Richard Jackson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(29 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 49 Mason Road Redditch Worcestershire B97 5DT |
Director Name | Henrik Sven Sorensen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 January 2000(29 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2000) |
Role | General Manager |
Correspondence Address | 88 Lea Green Lane Wythall Birmingham West Midlands B47 6HN |
Secretary Name | Kim Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 14 April 2000(30 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Kettebakken 10 Skodsborg 2942 Denmark |
Director Name | David William Wade |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2001) |
Role | General Manager |
Correspondence Address | Lychgate House Kings Coughton Alcester Warwickshire B49 5QF |
Secretary Name | Neil Anthony Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2012) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage New Road Castlemorton Malvern Worcs WR13 6BT |
Director Name | Mr Henrik Brandt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 April 2003(33 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Bukkeballevej 34 Rungsted Kyst 2960 Denmark |
Director Name | Andrew John Thelwell |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Director Name | Christopher Brian Edwards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Director Name | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(39 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | Mr Stephen Hedley Cottrill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | Robert Heginbotham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2015) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Dr Michael James Lydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2012) |
Role | Chief Scientific Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Richard John Barratt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(43 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr John Cannon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(44 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 March 2015) |
Role | Finance Officer |
Country of Residence | United States |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Simon James Whitfield |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2020) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Alan Robert Richardson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(45 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2018) |
Role | Vice President, Operational Performance |
Country of Residence | United Kingdom |
Correspondence Address | Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire England And Wales CH5 2NU Wales |
Director Name | Frank Gehres |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 January 2016(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2017) |
Role | Vp & German Manager Dach/Uki, Managing Director |
Country of Residence | Germany |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Christopher John Sedwell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Ms Clare Jane Bates |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Clare Jane Bates |
---|---|
Status | Resigned |
Appointed | 28 May 2019(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Mr Jason Conrad Brown |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(50 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mrs Susan Marsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(51 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 March 2022) |
Role | Deputy Company Secretary Fcis |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 April 2021(51 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Fathima Suzhanna Hameed-Burke |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(51 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 March 2022) |
Role | Senior Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | James Edward Spencer Kerton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2021(51 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(41 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(48 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | unomedical.com |
---|
Registered Address | Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
13m at £1 | Unomedical Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,103,000 |
Gross Profit | £5,233,000 |
Net Worth | £9,670,000 |
Cash | £1,916,000 |
Current Liabilities | £4,991,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
31 October 2016 | Delivered on: 11 November 2016 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument including trademark no. 1935642 registered in the united kingdom. For more details, please refer to the instrument. Outstanding |
---|---|
7 September 2015 | Delivered on: 9 September 2015 Persons entitled: Jp Morgan Chase Bank Na Classification: A registered charge Particulars: Unilect trade mark no 79023051 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
31 October 2016 | Delivered on: 11 November 2016 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument including patent no. D616994 (biomedical electrode).. For more details, please refer to the instrument. Outstanding |
26 September 2011 | Delivered on: 14 October 2011 Persons entitled: Jp Morgan Chase Bank N.A. Classification: Intellectual property security agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in all intellectual property all books and recores pertaining to the intellectual property. Unomedical limited D555,788 29/237,304 device for fixating a tube relative to a skin surface part of a patient or person. Unomedical limited D558,464 29/282,522 biomedical electrode for attachment to skin. Unomedical limited D586,464 29/282,522 epidural catheter fixation device (for further details of intellectual property charged please refer to the form MG01) see image for full details. Part Satisfied |
22 December 2010 | Delivered on: 7 January 2011 Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent for the Benefit of the First Lien Secured Parties Classification: Fixed and floating security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Part Satisfied |
27 February 2009 | Delivered on: 6 March 2009 Satisfied on: 3 February 2011 Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties Classification: Assignment of bank account Secured details: All monies due or to become due from the company or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title and interest in each assigned account being; account no. 40004201 iban no. GB76CHAS60924240004201 and account no. 40004202 iban no. GB49CHAS60924240004202. See image for full details. Fully Satisfied |
4 March 2009 | Delivered on: 6 March 2009 Satisfied on: 22 January 2011 Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties Classification: Assignment of bank account Secured details: All monies due or to become due from the company or any obligor to ant secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right, title and interest in each assigned account- a/no- 40004203. iban number- GB22CHAS60924240004203 see image for full details. Fully Satisfied |
28 October 2008 | Delivered on: 11 November 2008 Satisfied on: 3 February 2011 Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company or an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit 3 brunel way stroudwater business park stonehouse glos t/no GR170198/GR160449,f/h unit 4 brunel way stroudwater business park stonehouse glos t/no GR164981 first fixed charge all its present and future insurances and all related proceeds,claims of any kind,returns of premium and other benefits see image for full details. Fully Satisfied |
2 September 2008 | Delivered on: 9 September 2008 Satisfied on: 22 January 2011 Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties Classification: Fixed & floating security document Secured details: All monies due or to become due from a chargor or an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
6 March 2003 | Delivered on: 21 March 2003 Satisfied on: 13 September 2008 Persons entitled: Nordea Bank Danmark a/S Classification: Deed of debenture Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as security agent and trustee for itself and the other beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 July 2023 | Register(s) moved to registered office address Gdc Building First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page) |
---|---|
8 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
5 December 2022 | Appointment of Miss Grace Mccalla as a secretary on 28 November 2022 (2 pages) |
28 November 2022 | Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page) |
16 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Robyn Victoria Alexandra Butler-Mason as a director on 28 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Susan Marsden as a director on 28 March 2022 (1 page) |
28 March 2022 | Appointment of Mrs. Fiona Victoria Ryder as a director on 21 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Fathima Suzhanna Hameed-Burke as a director on 21 March 2022 (1 page) |
21 January 2022 | Termination of appointment of James Edward Spencer Kerton as a director on 14 January 2022 (1 page) |
9 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
9 July 2021 | Appointment of James Edward Spencer Kerton as a director on 29 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
11 May 2021 | Termination of appointment of Jason Conrad Brown as a director on 30 April 2021 (1 page) |
11 May 2021 | Appointment of Fathima Suzhanna Hameed-Burke as a director on 30 April 2021 (2 pages) |
4 May 2021 | Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page) |
27 April 2021 | Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages) |
26 April 2021 | Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page) |
11 March 2021 | Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
5 June 2020 | Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
4 June 2020 | Register(s) moved to registered inspection location 3 Forbury Road Reading RG1 3JH (1 page) |
5 May 2020 | Termination of appointment of Simon James Whitfield as a director on 30 April 2020 (1 page) |
12 November 2019 | Satisfaction of charge 7 in full (2 pages) |
29 October 2019 | Satisfaction of charge 009769400009 in full (1 page) |
29 October 2019 | Satisfaction of charge 009769400010 in full (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 June 2019 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH (1 page) |
11 June 2019 | Appointment of Clare Jane Bates as a secretary on 28 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page) |
13 February 2019 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page) |
1 October 2018 | Termination of appointment of Alan Robert Richardson as a director on 24 September 2018 (1 page) |
1 October 2018 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
23 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
23 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
23 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
14 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 June 2018 | Director's details changed for Alan Robert Richardson on 30 April 2017 (2 pages) |
2 October 2017 | Termination of appointment of Richard John Barratt as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Richard John Barratt as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Frank Gehres as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Frank Gehres as a director on 29 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Christopher John Sedwell as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Christopher John Sedwell as a director on 27 September 2017 (2 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 December 2016 | Satisfaction of charge 009769400008 in full (4 pages) |
20 December 2016 | Satisfaction of charge 009769400008 in full (4 pages) |
20 December 2016 | Satisfaction of charge 6 in full (4 pages) |
20 December 2016 | Satisfaction of charge 6 in full (4 pages) |
25 November 2016 | Accounts made up to 25 November 2016 (1 page) |
25 November 2016 | Accounts made up to 25 November 2016 (1 page) |
11 November 2016 | Registration of charge 009769400009, created on 31 October 2016 (92 pages) |
11 November 2016 | Registration of charge 009769400010, created on 31 October 2016 (40 pages) |
11 November 2016 | Registration of charge 009769400010, created on 31 October 2016 (40 pages) |
11 November 2016 | Registration of charge 009769400009, created on 31 October 2016 (92 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
11 April 2016 | Director's details changed for Frank Gehres on 1 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Frank Gehres on 1 April 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Simon James Whitfield on 27 March 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr Simon James Whitfield on 27 March 2015 (2 pages) |
18 January 2016 | Appointment of Frank Gehres as a director on 13 January 2016 (2 pages) |
18 January 2016 | Appointment of Frank Gehres as a director on 13 January 2016 (2 pages) |
18 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 September 2015 | Appointment of Alan Robert Richardson as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Alan Robert Richardson as a director on 1 September 2015 (2 pages) |
9 September 2015 | Registration of charge 009769400008, created on 7 September 2015 (60 pages) |
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
9 September 2015 | Registration of charge 009769400008, created on 7 September 2015 (60 pages) |
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
21 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
20 April 2015 | Appointment of Mr Simon James Whitfield as a director on 27 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Simon James Whitfield as a director on 27 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
7 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
23 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
23 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
30 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr John Cannon on 25 August 2014 (2 pages) |
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for Mr John Cannon on 25 August 2014 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
2 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
30 May 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
30 May 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Richard Barratt on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
20 September 2013 | Appointment of Mr Timothy Michael Winston as a director (2 pages) |
20 September 2013 | Appointment of Richard Barratt as a director (2 pages) |
20 September 2013 | Appointment of Mr Timothy Michael Winston as a director (2 pages) |
20 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Appointment of Richard Barratt as a director (2 pages) |
20 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
17 June 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
4 October 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
4 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
4 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
13 September 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
13 September 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
13 September 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (13 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (13 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 May 2012 | Appointment of Michael James Lydon as a director (3 pages) |
3 May 2012 | Appointment of Robert Heginbotham as a director (3 pages) |
3 May 2012 | Appointment of Robert Heginbotham as a director (3 pages) |
3 May 2012 | Appointment of Michael James Lydon as a director (3 pages) |
17 April 2012 | Termination of appointment of Neil Staite as a secretary (2 pages) |
17 April 2012 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Neil Staite as a secretary (2 pages) |
17 April 2012 | Appointment of Slc Registrars Limited as a secretary (3 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
1 September 2011 | Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 1 September 2011 (1 page) |
17 August 2011 | Registered office address changed from First Floor West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from First Floor West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages) |
19 May 2011 | Termination of appointment of Andrew Thelwell as a director (1 page) |
19 May 2011 | Termination of appointment of Andrew Thelwell as a director (1 page) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Appointment of Sarah Jane Taylor as a director (3 pages) |
30 March 2010 | Appointment of Sarah Jane Taylor as a director (3 pages) |
25 March 2010 | Appointment of Stephen Hedley Cottrill as a director (3 pages) |
25 March 2010 | Appointment of Stephen Hedley Cottrill as a director (3 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 23-27 thornhill road north moons moat redditch worcestershire B98 9NL (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 23-27 thornhill road north moons moat redditch worcestershire B98 9NL (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from first floor, west wing unit 3, brooklands moons moat drive redditch worcestershire B98 9DW (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from first floor, west wing unit 3, brooklands moons moat drive redditch worcestershire B98 9DW (1 page) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 November 2008 | Director's change of particulars / andrew thelwell / 29/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / andrew thelwell / 29/10/2008 (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
27 October 2008 | Director appointed christopher brian edwards (3 pages) |
27 October 2008 | Director appointed christopher brian edwards (3 pages) |
2 October 2008 | Director appointed andrew john thelwell (2 pages) |
2 October 2008 | Appointment terminated director henrik brandt (1 page) |
2 October 2008 | Appointment terminated director kim andersen (1 page) |
2 October 2008 | Appointment terminated director henrik brandt (1 page) |
2 October 2008 | Appointment terminated director kim andersen (1 page) |
2 October 2008 | Director appointed andrew john thelwell (2 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from thornhill road north moons moat redditch worcestershire. B98 9N1 (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from thornhill road north moons moat redditch worcestershire. B98 9N1 (1 page) |
26 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
25 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
29 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members
|
25 September 2006 | Return made up to 25/08/06; full list of members
|
22 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
14 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
2 October 2003 | Return made up to 25/08/03; full list of members
|
2 October 2003 | Return made up to 25/08/03; full list of members
|
9 May 2003 | Company name changed maersk medical LIMITED\certificate issued on 09/05/03 (3 pages) |
9 May 2003 | Company name changed maersk medical LIMITED\certificate issued on 09/05/03 (3 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 March 2003 | Particulars of mortgage/charge (9 pages) |
21 March 2003 | Particulars of mortgage/charge (9 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
12 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
21 September 2001 | Return made up to 25/08/01; full list of members (7 pages) |
21 September 2001 | Return made up to 25/08/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | Ad 16/10/00--------- £ si 9000000@1=9000000 £ ic 4000000/13000000 (2 pages) |
15 November 2000 | Ad 16/10/00--------- £ si 9000000@1=9000000 £ ic 4000000/13000000 (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | £ nc 4000000/13000000 16/10/00 (2 pages) |
15 November 2000 | £ nc 4000000/13000000 16/10/00 (2 pages) |
15 November 2000 | Resolutions
|
30 August 2000 | Return made up to 25/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 25/08/00; full list of members (7 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Ad 01/01/00--------- £ si 3000000@1=3000000 £ ic 1000000/4000000 (2 pages) |
19 April 2000 | Statement of affairs (10 pages) |
19 April 2000 | Statement of affairs (10 pages) |
19 April 2000 | Ad 01/01/00--------- £ si 3000000@1=3000000 £ ic 1000000/4000000 (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
13 January 2000 | £ nc 1000000/4000000 01/01/00 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | £ nc 1000000/4000000 01/01/00 (1 page) |
13 January 2000 | Resolutions
|
4 January 2000 | Company name changed maersk medical developments limi ted\certificate issued on 04/01/00 (2 pages) |
4 January 2000 | Company name changed maersk medical developments limi ted\certificate issued on 04/01/00 (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
7 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 September 1999 | Return made up to 25/08/99; full list of members
|
7 September 1999 | Return made up to 25/08/99; full list of members
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
10 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 June 1996 | Director's particulars changed (1 page) |
28 June 1996 | Director's particulars changed (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
10 January 1996 | Company name changed pharma-plast developments limite d\certificate issued on 09/01/96 (2 pages) |
10 January 1996 | Company name changed pharma-plast developments limite d\certificate issued on 09/01/96 (2 pages) |
20 October 1995 | Ad 06/10/95--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages) |
20 October 1995 | Ad 06/10/95--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
14 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
2 December 1994 | Ad 21/11/94--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages) |
2 December 1994 | Ad 21/11/94--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages) |
28 November 1994 | Ad 21/11/94--------- £ si 100000@1=100000 £ ic 700000/800000 (2 pages) |
28 November 1994 | Ad 21/11/94--------- £ si 100000@1=100000 £ ic 700000/800000 (2 pages) |
30 September 1994 | Ad 21/09/94--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages) |
30 September 1994 | Ad 21/09/94--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages) |
10 March 1994 | Ad 25/02/94--------- £ si 99990@1=99990 £ ic 200010/300000 (2 pages) |
10 March 1994 | Ad 25/02/94--------- £ si 99990@1=99990 £ ic 200010/300000 (2 pages) |
9 March 1994 | Resolutions
|
9 March 1994 | £ nc 500000/1000000 25/02/94 (1 page) |
9 March 1994 | Resolutions
|
9 March 1994 | £ nc 500000/1000000 25/02/94 (1 page) |
27 September 1993 | Return made up to 25/08/93; full list of members
|
27 September 1993 | Return made up to 25/08/93; full list of members
|
13 September 1993 | Ad 31/08/93--------- £ si 100000@1=100000 £ ic 100010/200010 (2 pages) |
13 September 1993 | Ad 31/08/93--------- £ si 100000@1=100000 £ ic 100010/200010 (2 pages) |
8 September 1993 | Resolutions
|
8 September 1993 | Resolutions
|
14 January 1993 | Memorandum and Articles of Association (11 pages) |
14 January 1993 | Resolutions
|
14 January 1993 | Memorandum and Articles of Association (11 pages) |
14 January 1993 | Resolutions
|
14 January 1993 | Ad 21/12/92--------- £ si 100000@1=100000 £ ic 10/100010 (2 pages) |
14 January 1993 | Ad 21/12/92--------- £ si 100000@1=100000 £ ic 10/100010 (2 pages) |
9 October 1992 | Company name changed steriseal beaver LIMITED\certificate issued on 12/10/92 (2 pages) |
9 October 1992 | Company name changed steriseal beaver LIMITED\certificate issued on 12/10/92 (2 pages) |
2 October 1992 | Return made up to 25/08/92; no change of members (4 pages) |
2 October 1992 | Return made up to 25/08/92; no change of members (4 pages) |
25 September 1991 | Return made up to 25/08/91; full list of members (5 pages) |
25 September 1991 | Return made up to 25/08/91; full list of members (5 pages) |
5 November 1990 | Return made up to 28/09/90; full list of members (4 pages) |
5 November 1990 | Return made up to 28/09/90; full list of members (4 pages) |
28 September 1989 | Return made up to 25/08/89; full list of members (4 pages) |
28 September 1989 | Return made up to 25/08/89; full list of members (4 pages) |
2 August 1988 | Return made up to 25/05/88; full list of members (4 pages) |
2 August 1988 | Return made up to 25/05/88; full list of members (4 pages) |
16 October 1987 | Company name changed N.1. medical LIMITED\certificate issued on 19/10/87 (2 pages) |
16 October 1987 | Company name changed N.1. medical LIMITED\certificate issued on 19/10/87 (2 pages) |
8 October 1987 | Return made up to 03/08/87; full list of members (4 pages) |
8 October 1987 | Return made up to 03/08/87; full list of members (4 pages) |
25 February 1987 | Return made up to 12/09/86; full list of members (4 pages) |
25 February 1987 | Return made up to 12/09/86; full list of members (4 pages) |
10 January 1987 | Registered office changed (1 page) |
10 January 1987 | Registered office changed (1 page) |
5 August 1982 | Company name changed\certificate issued on 05/08/82 (2 pages) |
5 August 1982 | Company name changed\certificate issued on 05/08/82 (2 pages) |
13 April 1970 | Incorporation (11 pages) |
13 April 1970 | Incorporation (11 pages) |