This company is commonly known as Alpha-med (medical & Surgical) Limited. The company was founded 32 years ago and was given the registration number 02672844. The firm's registered office is in DEESIDE. You can find them at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 86900 - Other human health activities.
Name | : | ALPHA-MED (MEDICAL & SURGICAL) LIMITED |
---|---|---|
Company Number | : | 02672844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 01 December 2023 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 28 November 2022 | Active |
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH | Secretary | 28 May 2019 | Active |
Oak House, John De Bois Hill, Ardleigh, CO7 7PH | Secretary | 01 October 1998 | Active |
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH | Secretary | 16 April 2021 | Active |
12, Suffolk Street, London, SW1Y 4HG | Secretary | 20 January 2010 | Active |
The Grange Earthcott Green, Alveston, Bristol, BS35 3TA | Secretary | 13 December 1991 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Corporate Secretary | 29 February 2012 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Corporate Secretary | 20 August 2018 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 29 February 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 1991 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 29 July 2022 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 11 September 2012 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 24 September 2018 | Active |
Oak House, John De Bois Hill, Ardleigh, CO7 7PH | Director | 13 December 1991 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 26 February 2021 | Active |
Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NU | Director | 29 May 2014 | Active |
12, Suffolk Street, London, SW1Y 4HG | Director | 20 January 2010 | Active |
Eddington House Keynsham Road, Willsbridge, Bristol, BS15 6EJ | Director | 04 February 1994 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 11 September 2012 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 29 February 2012 | Active |
Gdc First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 31 January 2022 | Active |
Unit 20, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 29 February 2012 | Active |
51, Southway, Guildford, GU2 8DA | Director | 20 January 2010 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 29 February 2012 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 29 February 2012 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 29 February 2012 | Active |
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH | Director | 16 April 2021 | Active |
1 Otley House, Woodstock, OX20 1TG | Director | 18 December 1991 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 26 January 2018 | Active |
Folly House, 4 Chapel Street, Alconbury, PE28 4DY | Director | 25 February 1994 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 11 September 2012 | Active |
Surecalm Healthcare Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gdc, First Avenue, Deeside, United Kingdom, CH5 2NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Address | Change sail address company with old address new address. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Address | Move registers to registered office company with new address. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination secretary company with name termination date. | Download |
2022-07-30 | Officers | Termination director company with name termination date. | Download |
2022-07-30 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Appoint person secretary company with name date. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.