DEBMED LIMITED
RIPLEY DE FACTO 971 LIMITED

Hellopages » Derbyshire » Amber Valley » DE5 8JZ

Company number 04335639
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address DENBY HALL WAY, DENBY, RIPLEY, DERBYSHIRE, DE5 8JZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Current accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of DEBMED LIMITED are www.debmed.co.uk, and www.debmed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Debmed Limited is a Private Limited Company. The company registration number is 04335639. Debmed Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Debmed Limited is Denby Hall Way Denby Ripley Derbyshire De5 8jz. . ANDERSON, Bryan George Frank is a Director of the company. MATTERSON, Nicholas Noel Hardwick is a Director of the company. Secretary BAKER, Russell Edward James has been resigned. Secretary TILLEARD, Roy William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BAKER, Russell Edward James has been resigned. Director GREGORY, Sean James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TENTORI, Mark Ian has been resigned. Director TILLEARD, Roy William has been resigned. Director WILLIAMSON, Nicholas has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


debmed Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ANDERSON, Bryan George Frank
Appointed Date: 24 May 2007
65 years old

Director
MATTERSON, Nicholas Noel Hardwick
Appointed Date: 22 January 2013
61 years old

Resigned Directors

Secretary
BAKER, Russell Edward James
Resigned: 05 July 2012
Appointed Date: 13 March 2002

Secretary
TILLEARD, Roy William
Resigned: 13 March 2002
Appointed Date: 08 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 08 January 2002
Appointed Date: 06 December 2001

Director
BAKER, Russell Edward James
Resigned: 16 November 2012
Appointed Date: 21 June 2005
59 years old

Director
GREGORY, Sean James
Resigned: 24 May 2007
Appointed Date: 21 June 2005
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Director
TENTORI, Mark Ian
Resigned: 26 June 2015
Appointed Date: 12 June 2013
61 years old

Director
TILLEARD, Roy William
Resigned: 21 June 2005
Appointed Date: 08 January 2002
78 years old

Director
WILLIAMSON, Nicholas
Resigned: 21 June 2005
Appointed Date: 08 January 2002
79 years old

Director
TRAVERS SMITH LIMITED
Resigned: 08 January 2002
Appointed Date: 06 December 2001

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 08 January 2002
Appointed Date: 06 December 2001

DEBMED LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 30 June 2016
14 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

07 Jan 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
21 Oct 2015
Accounts for a dormant company made up to 31 December 2014
13 Jul 2015
Termination of appointment of Mark Ian Tentori as a director on 26 June 2015
...
... and 76 more events
12 Dec 2001
New director appointed
12 Dec 2001
Registered office changed on 12/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Dec 2001
Secretary resigned
12 Dec 2001
Director resigned
06 Dec 2001
Incorporation

DEBMED LIMITED Charges

18 December 2006
Group debenture
Delivered: 23 December 2006
Status: Satisfied on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(the "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Composite guarantee and debenture
Delivered: 18 March 2004
Status: Satisfied on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Composite guarantee and debenture
Delivered: 23 March 2004
Status: Satisfied on 24 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
8 January 2002
Deed of variaton, accession and release amending a debenture dated 25 august 2000
Delivered: 18 January 2002
Status: Satisfied on 27 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…