Company number 03144857
Status Active
Incorporation Date 10 January 1996
Company Type Private Limited Company
Address UNIT 21 OPTIMA PARK, THAMES ROAD, CRAYFORD, DA1 4QX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Yzng-Chieh Hsu on 25 March 2016. The most likely internet sites of APEX MEDICAL LTD are www.apexmedical.co.uk, and www.apex-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Apex Medical Ltd is a Private Limited Company.
The company registration number is 03144857. Apex Medical Ltd has been working since 10 January 1996.
The present status of the company is Active. The registered address of Apex Medical Ltd is Unit 21 Optima Park Thames Road Crayford Da1 4qx. . BANCROFT, Lynne is a Secretary of the company. BANCROFT, Lynne Deborah is a Director of the company. HSU, Ying-Chieh is a Director of the company. LEE, Daniel is a Director of the company. RODKER, Nicola Jane is a Director of the company. Secretary CARPENTER, Kate has been resigned. Secretary CULLIS, Sharon has been resigned. Secretary RODKER, Nicola Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLAN, Andrew William has been resigned. Director CORTINA, Jon Jauregui has been resigned. Director CULLIS, Sharon has been resigned. Director FRANCIS, David Jeffrey has been resigned. Director ISHERWOOD, Philip John has been resigned. Director O'SHEA, Thomas John has been resigned. Director O'TOOLE, Steve Mark has been resigned. Director POWELL, Robert has been resigned. Director SMITH, Adrian has been resigned. Director SUMMERS, Antony Paul has been resigned. Director WYLIE, Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Director
LEE, Daniel
Appointed Date: 28 August 2012
67 years old
Resigned Directors
Secretary
CULLIS, Sharon
Resigned: 20 December 1999
Appointed Date: 01 February 1996
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 1996
Appointed Date: 10 January 1996
Director
CULLIS, Sharon
Resigned: 20 December 1999
Appointed Date: 01 February 1996
65 years old
Director
POWELL, Robert
Resigned: 28 August 2012
Appointed Date: 01 January 2006
74 years old
Director
SMITH, Adrian
Resigned: 31 May 2013
Appointed Date: 28 August 2012
61 years old
Director
WYLIE, Ian
Resigned: 09 September 2005
Appointed Date: 01 November 2003
59 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 1996
Appointed Date: 10 January 1996
Persons With Significant Control
Apex Medical Respiratory Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
APEX MEDICAL LTD Events
16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Director's details changed for Mr Yzng-Chieh Hsu on 25 March 2016
04 Apr 2016
Termination of appointment of Jon Jauregui Cortina as a director on 31 March 2016
29 Mar 2016
Appointment of Mr Yzng-Chieh Hsu as a director on 25 March 2016
...
... and 115 more events
26 Jul 1996
Memorandum and Articles of Association
25 Jul 1996
Company name changed protexol healthcare LIMITED\certificate issued on 26/07/96
24 Jul 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 Jul 1996
Registered office changed on 23/07/96 from: 788-790 finchley road london NW11 7UR
10 Jan 1996
Incorporation
25 June 2009
Debenture
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
5 November 2002
Debenture
Delivered: 7 November 2002
Status: Satisfied
on 1 August 2012
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2000
Debenture
Delivered: 6 October 2000
Status: Satisfied
on 1 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…