THAMES MEDICAL LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5XG

Company number 02896614
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address CULLIPS HOUSE 4 NESBITTS ALLEY, HIGH STREET, BARNET, ENGLAND, EN5 5XG
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Statement of capital following an allotment of shares on 2 December 2016 GBP 125 ; Appointment of Mr Adam Brampton as a director on 1 December 2016. The most likely internet sites of THAMES MEDICAL LIMITED are www.thamesmedical.co.uk, and www.thames-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Thames Medical Limited is a Private Limited Company. The company registration number is 02896614. Thames Medical Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Thames Medical Limited is Cullips House 4 Nesbitts Alley High Street Barnet England En5 5xg. The company`s financial liabilities are £0.69k. It is £-0.98k against last year. The cash in hand is £0.02k. It is £-17.61k against last year. And the total assets are £64.4k, which is £-7.92k against last year. LANGDALE, Trudy Simone, Dr is a Secretary of the company. BRAMPTON, Adam is a Director of the company. BRAMPTON, Michael William is a Director of the company. BRAMPTON, Patrick is a Director of the company. Secretary BRAMPTON, Annette Francis has been resigned. Secretary BRAMPTON, Beryl has been resigned. Secretary BRAMPTON, Michael William has been resigned. Nominee Secretary FARNCOMBE INTERNATIONAL LIMITED has been resigned. Nominee Director LAKE, David William has been resigned. Director RUSSELL, Brian Hartley has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


thames medical Key Finiance

LIABILITIES £0.69k
-59%
CASH £0.02k
-100%
TOTAL ASSETS £64.4k
-11%
All Financial Figures

Current Directors

Secretary
LANGDALE, Trudy Simone, Dr
Appointed Date: 11 January 2016

Director
BRAMPTON, Adam
Appointed Date: 01 December 2016
35 years old

Director
BRAMPTON, Michael William
Appointed Date: 09 February 1994
65 years old

Director
BRAMPTON, Patrick
Appointed Date: 01 December 2016
37 years old

Resigned Directors

Secretary
BRAMPTON, Annette Francis
Resigned: 31 January 2000
Appointed Date: 09 February 1994

Secretary
BRAMPTON, Beryl
Resigned: 05 August 2015
Appointed Date: 27 November 2000

Secretary
BRAMPTON, Michael William
Resigned: 27 November 2000
Appointed Date: 31 January 2000

Nominee Secretary
FARNCOMBE INTERNATIONAL LIMITED
Resigned: 09 February 1994
Appointed Date: 09 February 1994

Nominee Director
LAKE, David William
Resigned: 09 February 1994
Appointed Date: 09 February 1994
83 years old

Director
RUSSELL, Brian Hartley
Resigned: 27 November 2000
Appointed Date: 06 October 1997
63 years old

Persons With Significant Control

Mr Michael William Brampton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THAMES MEDICAL LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
05 Jan 2017
Statement of capital following an allotment of shares on 2 December 2016
  • GBP 125

05 Dec 2016
Appointment of Mr Adam Brampton as a director on 1 December 2016
05 Dec 2016
Appointment of Mr Patrick Brampton as a director on 1 December 2016
10 Nov 2016
Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to Cullips House 4 Nesbitts Alley High Street Barnet EN5 5XG on 10 November 2016
...
... and 58 more events
18 Jan 1995
Accounting reference date shortened from 28/02 to 31/01

25 Feb 1994
Ad 10/02/94--------- £ si 98@1=98 £ ic 2/100

25 Feb 1994
Director resigned;new director appointed

25 Feb 1994
Secretary resigned;new secretary appointed

09 Feb 1994
Incorporation

THAMES MEDICAL LIMITED Charges

18 April 1997
Fixed and floating charge
Delivered: 26 April 1997
Status: Satisfied on 30 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…