B.N.O.S. MEDITECH LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 2SZ

Company number 02368331
Status Active
Incorporation Date 4 April 1989
Company Type Private Limited Company
Address UNIT 9 FIFTH AVENUE, BLUEBRIDGE INDUSTRIAL ESTATE, HALSTEAD, ESSEX, CO9 2SZ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Rosamund Mary Wood as a director on 12 December 2016. The most likely internet sites of B.N.O.S. MEDITECH LIMITED are www.bnosmeditech.co.uk, and www.b-n-o-s-meditech.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and six months. B N O S Meditech Limited is a Private Limited Company. The company registration number is 02368331. B N O S Meditech Limited has been working since 04 April 1989. The present status of the company is Active. The registered address of B N O S Meditech Limited is Unit 9 Fifth Avenue Bluebridge Industrial Estate Halstead Essex Co9 2sz. The company`s financial liabilities are £154.9k. It is £138.96k against last year. And the total assets are £419.64k, which is £-443.51k against last year. BUCKENHAM, Christopher Howard is a Secretary of the company. BUCKENHAM, Christopher Howard is a Director of the company. BUCKENHAM, Howard Alfred is a Director of the company. Secretary CAMP, Paul David has been resigned. Secretary SHARPE, Andrew has been resigned. Director DEARMAN, Peter Thomas has been resigned. Director SHARPE, Andrew has been resigned. Director TANNER, Andrew John has been resigned. Director WEBB, Richard Charles has been resigned. Director WOOD, Patrick Arthur Terence has been resigned. Director WOOD, Rosamund Mary has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


b.n.o.s. meditech Key Finiance

LIABILITIES £154.9k
+871%
CASH n/a
TOTAL ASSETS £419.64k
-52%
All Financial Figures

Current Directors

Secretary
BUCKENHAM, Christopher Howard
Appointed Date: 23 July 2003

Director
BUCKENHAM, Christopher Howard
Appointed Date: 23 July 2003
52 years old

Director

Resigned Directors

Secretary
CAMP, Paul David
Resigned: 07 May 2003
Appointed Date: 23 January 1995

Secretary
SHARPE, Andrew
Resigned: 23 January 1995

Director
DEARMAN, Peter Thomas
Resigned: 18 May 2015
74 years old

Director
SHARPE, Andrew
Resigned: 23 January 1995
66 years old

Director
TANNER, Andrew John
Resigned: 12 May 1997
Appointed Date: 05 August 1996
70 years old

Director
WEBB, Richard Charles
Resigned: 02 August 1996
Appointed Date: 24 May 1996
72 years old

Director
WOOD, Patrick Arthur Terence
Resigned: 09 April 2016
Appointed Date: 10 January 1996
103 years old

Director
WOOD, Rosamund Mary
Resigned: 12 December 2016
Appointed Date: 12 December 2016
87 years old

B.N.O.S. MEDITECH LIMITED Events

12 Apr 2017
Micro company accounts made up to 31 March 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Termination of appointment of Rosamund Mary Wood as a director on 12 December 2016
09 Jan 2017
Appointment of Mrs Rosamund Mary Wood as a director on 12 December 2016
09 Jan 2017
Termination of appointment of Patrick Arthur Terence Wood as a director on 9 April 2016
...
... and 90 more events
26 Jul 1989
New director appointed

06 Jul 1989
Wd 04/07/89 ad 10/04/89--------- £ si 5998@1=5998 £ ic 2/6000
05 Jul 1989
Accounting reference date notified as 30/06

14 Apr 1989
Secretary resigned

04 Apr 1989
Incorporation

B.N.O.S. MEDITECH LIMITED Charges

21 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2000
Debenture
Delivered: 29 January 2000
Status: Satisfied on 21 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 1996
Mortgage debenture
Delivered: 30 January 1996
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…