This company is commonly known as Remote Diagnostic Technologies Limited. The company was founded 27 years ago and was given the registration number 03321782. The firm's registered office is in GUILDFORD. You can find them at Philips Centre, Guildford Business Park, Guildford, Surrey. This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.
Name | : | REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03321782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Philips Centre, Guildford Business Park, Guildford, Surrey, England, GU2 8XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Secretary | 06 June 2018 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 06 June 2018 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 April 2022 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 02 September 2019 | Active |
2, Tramway Close, Chichester, United Kingdom, | Secretary | 20 April 2015 | Active |
21 Abingdon Mansions, Pater Street, London, W8 6AB | Secretary | 22 February 1997 | Active |
Starfield Cottage, 77 Telegraph Lane, Four Marks, Alton, United Kingdom, GU34 5AW | Secretary | 01 February 2007 | Active |
Home Bungalow Lyeway Lane, Ropley, Alresford, SO24 0DW | Secretary | 20 February 1997 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Secretary | 20 February 1997 | Active |
Charnwood, Horsell Park, Woking, GU21 4LY | Director | 31 March 1999 | Active |
Pavilion C2, Ashwood Park, Ashwood Way, Basingstoke, England, RG23 8BG | Director | 20 October 2014 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 15 September 2020 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 23 April 2019 | Active |
2, Tramway Close, Chichester, United Kingdom, | Director | 20 April 2015 | Active |
Pavilion C2, Ashwood Park, Ashwood Way, Basingstoke, England, RG23 8BG | Director | 25 February 2011 | Active |
21 Abingdon Mansions, Pater Street, London, W8 6AB | Director | 22 February 1997 | Active |
Watmore Cottage, Part Lane Riseley, Reading, RG7 1RU | Director | 31 March 1999 | Active |
Starfield Cottage, 77 Telegraph Lane, Four Marks, Alton, United Kingdom, GU34 5AW | Director | 20 February 1997 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 06 June 2018 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 20 February 1997 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 20 February 1997 | Active |
Koninklijke Philips N.V. | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | High Tech, Campus 5, Eindhoven, Netherlands, 5656AE |
Nature of control | : |
|
Mr Graham Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Address | Change sail address company with new address. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type group. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Capital | Capital variation of rights attached to shares. | Download |
2018-12-14 | Capital | Capital name of class of shares. | Download |
2018-12-12 | Resolution | Resolution. | Download |
2018-10-24 | Accounts | Accounts with accounts type group. | Download |
2018-08-29 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.