INVAMED GROUP LIMITED
BRIDGEND INVAMED LIMITED MANDACO 252 LIMITED

Hellopages » Bridgend » Bridgend » CF31 3TB

Company number 04084631
Status Active
Incorporation Date 5 October 2000
Company Type Private Limited Company
Address YORK ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3TB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 150,000 . The most likely internet sites of INVAMED GROUP LIMITED are www.invamedgroup.co.uk, and www.invamed-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Wildmill Rail Station is 1.7 miles; to Sarn Rail Station is 3 miles; to Pyle Rail Station is 6.1 miles; to Garth (Bridgend) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invamed Group Limited is a Private Limited Company. The company registration number is 04084631. Invamed Group Limited has been working since 05 October 2000. The present status of the company is Active. The registered address of Invamed Group Limited is York Road Bridgend Industrial Estate Bridgend Cf31 3tb. . DALTON, Simon John is a Secretary of the company. DALTON, Simon John is a Director of the company. PITT, William John is a Director of the company. Secretary THOMAS, Betsan Wyn has been resigned. Director BERRY, Stephen Richard has been resigned. Director ROBERTS, Harmar Morgan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALTON, Simon John
Appointed Date: 18 December 2000

Director
DALTON, Simon John
Appointed Date: 18 December 2000
55 years old

Director
PITT, William John
Appointed Date: 18 December 2000
67 years old

Resigned Directors

Secretary
THOMAS, Betsan Wyn
Resigned: 18 December 2000
Appointed Date: 05 October 2000

Director
BERRY, Stephen Richard
Resigned: 18 December 2000
Appointed Date: 05 October 2000
57 years old

Director
ROBERTS, Harmar Morgan
Resigned: 30 September 2015
Appointed Date: 18 December 2000
80 years old

Persons With Significant Control

Mr Simon John Dalton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr William John Pitt
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVAMED GROUP LIMITED Events

09 Nov 2016
Confirmation statement made on 5 October 2016 with updates
08 Sep 2016
Group of companies' accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 150,000

27 Oct 2015
Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 150,000

27 Oct 2015
Purchase of own shares.
...
... and 52 more events
10 Jan 2001
New director appointed
10 Jan 2001
New secretary appointed;new director appointed
10 Jan 2001
Secretary resigned
10 Jan 2001
Director resigned
05 Oct 2000
Incorporation

INVAMED GROUP LIMITED Charges

31 July 2001
Deed of charge over credit balances
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re invamed group limited high interest…
2 February 2001
Debenture
Delivered: 12 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…