MOORLAND SURGICAL SUPPLIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 4AA

Company number 03367536
Status Active
Incorporation Date 2 May 1997
Company Type Private Limited Company
Address RICHARD STREET, ASTON, BIRMINGHAM, WEST MIDLANDS, B7 4AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 10,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of MOORLAND SURGICAL SUPPLIES LIMITED are www.moorlandsurgicalsupplies.co.uk, and www.moorland-surgical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Birmingham New Street Rail Station is 1.2 miles; to Blake Street Rail Station is 7.9 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorland Surgical Supplies Limited is a Private Limited Company. The company registration number is 03367536. Moorland Surgical Supplies Limited has been working since 02 May 1997. The present status of the company is Active. The registered address of Moorland Surgical Supplies Limited is Richard Street Aston Birmingham West Midlands B7 4aa. . SALT, Peter William Douglas is a Director of the company. SALT, Philip Edward St John is a Director of the company. SALT, Robert James Ashton is a Director of the company. TAYLOR, Ian George is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HALES, Jeffery William has been resigned. Secretary MICHAEL, Marilyn Ann has been resigned. Director HALES, Jeffery William has been resigned. Director HOOLEY, Beverley has been resigned. Director MICHAEL, Marilyn Ann has been resigned. Director WALSH, Geraldine has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
SALT, Peter William Douglas
Appointed Date: 01 November 2013
72 years old

Director
SALT, Philip Edward St John
Appointed Date: 01 November 2013
74 years old

Director
SALT, Robert James Ashton
Appointed Date: 01 November 2013
61 years old

Director
TAYLOR, Ian George
Appointed Date: 01 November 2013
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 May 1997
Appointed Date: 02 May 1997

Secretary
HALES, Jeffery William
Resigned: 01 November 2013
Appointed Date: 01 May 2007

Secretary
MICHAEL, Marilyn Ann
Resigned: 01 May 2007
Appointed Date: 02 May 1997

Director
HALES, Jeffery William
Resigned: 01 November 2013
Appointed Date: 02 January 2007
50 years old

Director
HOOLEY, Beverley
Resigned: 01 November 2013
Appointed Date: 13 March 2003
70 years old

Director
MICHAEL, Marilyn Ann
Resigned: 01 May 2007
Appointed Date: 13 March 2003
78 years old

Director
WALSH, Geraldine
Resigned: 01 November 2013
Appointed Date: 02 May 1997
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 May 1997
Appointed Date: 02 May 1997

MOORLAND SURGICAL SUPPLIES LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 10,000

09 Oct 2015
Full accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000

13 Oct 2014
Full accounts made up to 31 December 2013
...
... and 71 more events
15 May 1997
Secretary resigned
15 May 1997
New director appointed
15 May 1997
New secretary appointed
15 May 1997
Registered office changed on 15/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
02 May 1997
Incorporation

MOORLAND SURGICAL SUPPLIES LIMITED Charges

1 November 2013
Charge code 0336 7536 0007
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
1 November 2013
Charge code 0336 7536 0006
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
1 November 2013
Charge code 0336 7536 0005
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 68 hyde road, denton…
20 November 2009
Legal charge
Delivered: 27 November 2009
Status: Satisfied on 10 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 hyde road denton manchester t/no GM108721 and GM182969…
14 September 2001
Legal charge
Delivered: 18 September 2001
Status: Satisfied on 21 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Storth brook farm high lane simmondley glossop derbyshire…
7 September 2001
Debenture
Delivered: 11 September 2001
Status: Satisfied on 10 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Legal charge
Delivered: 1 May 1999
Status: Satisfied on 10 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 142 hyde road denton manchester t/n LA381396. By way of…