This company is commonly known as Suntech Medical Limited. The company was founded 37 years ago and was given the registration number 02073160. The firm's registered office is in AMERSHAM. You can find them at Misbourne Court, Rectory Way, Amersham, Bucks. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | SUNTECH MEDICAL LIMITED |
---|---|---|
Company Number | : | 02073160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1986 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Misbourne Court, Rectory Way, Amersham, Bucks, England, HP7 0DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE | Director | 02 June 2020 | Active |
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS | Secretary | 31 May 2012 | Active |
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE | Secretary | 15 May 2014 | Active |
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE | Secretary | 27 November 2020 | Active |
Vaasetter, Portling, Dalbeattie, DG5 4PZ | Secretary | - | Active |
Baldon House, Marsh Baldon, Oxford, OX44 9LS | Secretary | 08 October 1996 | Active |
Suntech Medical Ltd, Oakfield Industrial Estate, Eynsham, Witney, United Kingdom, OX29 4TS | Secretary | 16 October 2000 | Active |
2 Blacklands Crescent, Forest Row, RH18 5NN | Secretary | 10 April 2000 | Active |
1 Horseshoe Cottage, Lower Swell, Cheltenham, | Director | - | Active |
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE | Director | 20 October 2020 | Active |
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS | Director | 01 May 2015 | Active |
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS | Director | 31 May 2012 | Active |
Vaasetter, Portling, Dalbeattie, DG5 4PZ | Director | - | Active |
126 Barnes Spring Court, Cary 27519, Usa, | Director | 14 May 1998 | Active |
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE | Director | 24 February 2017 | Active |
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS | Director | 25 May 2017 | Active |
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS | Director | 28 September 2017 | Active |
Misbourne Court, Rectory Way, Amersham, England, HP7 0DE | Director | 25 May 2017 | Active |
6404 Ebenezer Church Road, Raleigh, Usa, 27612 | Director | - | Active |
Oakfield Industrial Estate, Eynsham, Witney, OX29 4TS | Director | 01 July 2016 | Active |
Penhow, School Lane, Forest Row, RH18 5EB | Director | 21 September 2007 | Active |
2 Blacklands Crescent, Forest Row, RH18 5NN | Director | 14 May 1998 | Active |
Suntech Medical Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Oakfield Industrial Estate, Witney, England, OX29 4TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-11 | Dissolution | Dissolution application strike off company. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination secretary company with name termination date. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Appoint person secretary company with name date. | Download |
2020-11-27 | Officers | Termination secretary company with name termination date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.