INCUS SURGICAL LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 9AA

Company number 02267621
Status Active
Incorporation Date 14 June 1988
Company Type Private Limited Company
Address MABROOK HOUSE, BOCKING END, BRAINTREE, ESSEX, CM7 9AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 8,500 . The most likely internet sites of INCUS SURGICAL LIMITED are www.incussurgical.co.uk, and www.incus-surgical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Incus Surgical Limited is a Private Limited Company. The company registration number is 02267621. Incus Surgical Limited has been working since 14 June 1988. The present status of the company is Active. The registered address of Incus Surgical Limited is Mabrook House Bocking End Braintree Essex Cm7 9aa. . STREETS FINANCIAL CONSULTING PLC is a Secretary of the company. RAE, Claire Michelle is a Director of the company. RAE, Peter Anthony is a Director of the company. Secretary RAE, Penelope Jane has been resigned. Secretary RAE, Peter Anthony has been resigned. Secretary RAE, Peter Anthony has been resigned. Director DOWSETT, Geoffrey has been resigned. Director RAE, Penelope Jane has been resigned. Director RAE, Peter Anthony has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
STREETS FINANCIAL CONSULTING PLC
Appointed Date: 30 April 2004

Director
RAE, Claire Michelle
Appointed Date: 28 April 2010
52 years old

Director
RAE, Peter Anthony

66 years old

Resigned Directors

Secretary
RAE, Penelope Jane
Resigned: 10 March 1995
Appointed Date: 30 June 1991

Secretary
RAE, Peter Anthony
Resigned: 30 June 1991

Secretary
RAE, Peter Anthony
Resigned: 30 April 2004

Director
DOWSETT, Geoffrey
Resigned: 30 April 2004
66 years old

Director
RAE, Penelope Jane
Resigned: 10 March 1995
Appointed Date: 30 June 1991
69 years old

Director
RAE, Peter Anthony
Resigned: 30 June 1991
66 years old

Persons With Significant Control

Mrs Claire Rae
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Rae
Notified on: 1 July 2016
66 years old
Nature of control: Has significant influence or control

INCUS SURGICAL LIMITED Events

31 Oct 2016
Confirmation statement made on 14 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 8,500

28 Aug 2015
Total exemption small company accounts made up to 31 October 2014
25 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 8,500

...
... and 86 more events
04 Oct 1988
Registered office changed on 04/10/88 from: 2 baches street london N1 6UB

04 Oct 1988
Secretary resigned;new secretary appointed

04 Oct 1988
Director resigned;new director appointed

29 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jun 1988
Incorporation

INCUS SURGICAL LIMITED Charges

24 November 2009
Guarantee & debenture
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2006
Deed of charge over credit balances
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Current account number 60175900. the charge creates a fixed…
18 January 2001
Legal charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 20/22 bocking end braintree essex.
28 July 2000
Legal charge
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: That f/h property k/a dixon house vine street great…
23 November 1999
Debenture
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1995
Legal charge
Delivered: 7 December 1995
Status: Satisfied on 31 August 2000
Persons entitled: Barclays Bank PLC
Description: 37 jersey way weavers mill braintree essex t/n EX495617.