This company is commonly known as Transform Medical Group (cs) Limited. The company was founded 27 years ago and was given the registration number 03228476. The firm's registered office is in SUTTON. You can find them at Allen House, Westmead Road, Sutton, Surrey. This company's SIC code is 86900 - Other human health activities.
Name | : | TRANSFORM MEDICAL GROUP (CS) LIMITED |
---|---|---|
Company Number | : | 03228476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 23 July 1996 |
End of financial year | : | 30 September 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 23 July 1996 | Active |
192, Altrincham Road, Manchester, M22 4RZ | Secretary | 24 July 1996 | Active |
192, Altrincham Road, Manchester, England, M22 4RZ | Secretary | 01 December 2010 | Active |
Stoney Croft, Whitchurch Hill, Pangbourne, RG8 7NT | Director | 07 October 2008 | Active |
17 Summerville Gardens, Stockton Heath, Warrington, WA4 2EG | Director | 02 March 1998 | Active |
19 Boclair Road, Bearsden, Glasgow, G61 2AF | Director | 15 March 2002 | Active |
28 Elvaston Place, London, SW7 5NL | Director | 30 July 1996 | Active |
8 Lyme Grove, Altrincham, WA14 2AD | Director | 01 February 1997 | Active |
8 The Spinnings, Waterside Road, Summerseat, Bury, BL9 5QW | Director | 02 August 1999 | Active |
192, Altrincham Road, Manchester, M22 4RZ | Director | 19 February 2003 | Active |
2 Ledborough Wood, Beaconsfield, HP9 2DJ | Director | 14 April 2003 | Active |
28 Framingham Road, Sale, M33 3SH | Director | 01 March 2005 | Active |
Ellerbrook,5 Hill Top, Hale, Altrincham, WA15 0NH | Director | 01 January 2002 | Active |
4 Brooklands Mews, Oxford Road, Macclesfield, SK11 8JY | Director | 27 November 1997 | Active |
Eliot House, 40 Bishops Avenue Hampstead, London, N2 0BA | Director | 24 October 2002 | Active |
Carlton House 5b Elveden Close, Norwich, NR4 6AS | Director | 11 April 1997 | Active |
The Old Coach House, Rectory Drive, Whiston, S60 4JG | Director | 02 March 1998 | Active |
23 Tyler Drive, Arborfield, Reading, RG2 9NG | Director | 03 September 2007 | Active |
35 Ullet Road, Liverpool, L17 3AS | Director | 01 January 2000 | Active |
35 Trinity Courtyard, St Peters Basin, Newcastle Upon Tyne, NE6 1TS | Director | 12 June 2000 | Active |
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW | Director | 24 October 2002 | Active |
Monkswell, The Ridgeway, Northaw, EN6 4BH | Director | 24 October 2002 | Active |
Wookeys Barn, Sopworth, Chippenham, United Kingdom, SN14 6PT | Director | 19 May 2008 | Active |
Centuryan House Grotto Lane, Over Peover, Knutsford, WA16 9HL | Director | 24 July 1996 | Active |
Oaklands 36 Carrwood, Knutsford, WA16 8NE | Director | 01 May 2008 | Active |
Allen House, Westmead Road, Sutton, SM1 4LA | Director | 18 November 2014 | Active |
30 Maida Avenue, London, W2 1ST | Director | 11 April 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 23 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-09 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-09 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-08 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-03 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-15 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-20 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-29 | Insolvency | Liquidation in administration extension of period. | Download |
2021-03-13 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-18 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-29 | Insolvency | Liquidation in administration extension of period. | Download |
2019-10-02 | Insolvency | Liquidation in administration extension of period. | Download |
2019-09-04 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-18 | Insolvency | Liquidation in administration extension of period. | Download |
2018-09-06 | Insolvency | Liquidation in administration progress report. | Download |
2018-04-13 | Insolvency | Liquidation in administration extension of period. | Download |
2018-02-27 | Insolvency | Liquidation in administration progress report. | Download |
2017-09-08 | Insolvency | Liquidation in administration progress report. | Download |
2017-07-06 | Insolvency | Liquidation in administration extension of period. | Download |
2017-03-13 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-09-12 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-03-22 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.