This company is commonly known as Berkshire Medical Technology Limited. The company was founded 9 years ago and was given the registration number 09523406. The firm's registered office is in CAMBERLEY. You can find them at 263 Frimley Green Road, Frimley Green, Camberley, Surrey. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | BERKSHIRE MEDICAL TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 09523406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2015 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 263 Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX | Director | 22 February 2022 | Active |
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX | Director | 03 March 2021 | Active |
263, Frimley Green Road, Frimley Green, Camberley, United Kingdom, GU16 6LD | Secretary | 02 April 2015 | Active |
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX | Director | 03 March 2021 | Active |
Stonleigh House, 38, Wargrave Road, Twyford, Reading, England, RG10 9PQ | Director | 30 April 2018 | Active |
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX | Director | 02 April 2015 | Active |
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX | Director | 30 April 2018 | Active |
8, Winterbrook, Wallingford, England, OX10 9EA | Director | 30 April 2018 | Active |
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX | Director | 30 April 2018 | Active |
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX | Director | 30 April 2018 | Active |
263, Frimley Green Road, Frimley Green, Camberley, United Kingdom, GU16 6LD | Director | 02 April 2015 | Active |
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX | Director | 30 April 2018 | Active |
Genesis Cancer Care Uk Limited | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX |
Nature of control | : |
|
Mr Steve John Foley | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX |
Nature of control | : |
|
Mr Malcolm James Pearcey | ||
Notified on | : | 02 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 263, Frimley Green Road, Camberley, GU16 6LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-03-31 | Dissolution | Dissolution application strike off company. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-25 | Capital | Legacy. | Download |
2021-11-25 | Insolvency | Legacy. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-25 | Capital | Legacy. | Download |
2021-11-25 | Insolvency | Legacy. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.