This company is commonly known as Astor-bannerman (medical) Limited. The company was founded 30 years ago and was given the registration number 02849299. The firm's registered office is in CHELTENHAM. You can find them at The Elephant Works Andoversford Link, Andoversford, Cheltenham, Gloucestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | ASTOR-BANNERMAN (MEDICAL) LIMITED |
---|---|---|
Company Number | : | 02849299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Elephant Works Andoversford Link, Andoversford, Cheltenham, Gloucestershire, United Kingdom, GL54 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11f Coln Park, Andoversford, United Kingdom, GL54 4HJ | Director | 07 February 2020 | Active |
The Elephant Works, Andoversford Link, Andoversford, Cheltenham, United Kingdom, GL54 4LB | Director | 23 December 2000 | Active |
The Elephant Works, Andoversford Link, Andoversford, Cheltenham, United Kingdom, GL54 4LB | Director | 04 December 2009 | Active |
Unit 11f, Coln Park Industrial Estate, Andoversford, Cheltenham, United Kingdom, GL54 4HJ | Director | 21 March 2016 | Active |
The Elephant Works, Andoversford Link, Andoversford, Cheltenham, United Kingdom, GL54 4LB | Director | 30 January 1996 | Active |
The Elephant Works, Andoversford Link, Andoversford, Cheltenham, United Kingdom, GL54 4LB | Director | 31 August 1993 | Active |
The Elephant Works, Andoversford Link, Andoversford, Cheltenham, United Kingdom, GL54 4LB | Secretary | 31 August 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 31 August 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 31 August 1993 | Active |
Greystones, Old Botley, Oxford, OX2 0JR | Director | 31 August 1993 | Active |
Elgin House Pigeon House Lane, Freeland, Witney, OX8 8AG | Director | 06 November 1997 | Active |
Astor-Bannerman Management Topco Limited | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Elephant Works, Andoversford Link, Cheltenham, England, GL54 4LB |
Nature of control | : |
|
Vistra Trust Singapore Pte Limited | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 1, Raffles Place, 13-01 One Raffles Place, Singapore, 048616 |
Nature of control | : |
|
Mr James Bruce Philip Charles Stuart-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Elephant Works, Andoversford Link, Cheltenham, United Kingdom, GL54 4LB |
Nature of control | : |
|
Rothschild & Co | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 23, Bis Avenue De Messine, 75008 Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type group. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Accounts | Accounts with accounts type group. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type group. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type group. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type small. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.