INVAMED LIMITED
BRIDGEND MANDACO 258 LIMITED

Hellopages » Bridgend » Bridgend » CF31 3TB

Company number 04115757
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address YORK ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3TB
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1 . The most likely internet sites of INVAMED LIMITED are www.invamed.co.uk, and www.invamed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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 Limited is a Private Limited Company. The company registration number is 04115757. Invamed Limited has been working since 28 November 2000. The present status of the company is Active. The registered address of Invamed 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 "Manufacture of other furniture".


Current Directors

Secretary
DALTON, Simon John
Appointed Date: 15 February 2001

Director
DALTON, Simon John
Appointed Date: 15 February 2001
55 years old

Director
PITT, William John
Appointed Date: 15 February 2001
67 years old

Resigned Directors

Secretary
THOMAS, Betsan Wyn
Resigned: 15 February 2001
Appointed Date: 28 November 2000

Director
BERRY, Stephen Richard
Resigned: 15 February 2001
Appointed Date: 28 November 2000
57 years old

Director
ROBERTS, Harmar Morgan
Resigned: 30 September 2015
Appointed Date: 15 February 2001
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 LIMITED Events

05 Jan 2017
Confirmation statement made on 28 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

09 Oct 2015
Termination of appointment of Harmar Morgan Roberts as a director on 30 September 2015
01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 36 more events
22 Feb 2001
Registered office changed on 22/02/01 from: kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB
22 Feb 2001
Director resigned
22 Feb 2001
Secretary resigned
19 Feb 2001
Company name changed mandaco 258 LIMITED\certificate issued on 19/02/01
28 Nov 2000
Incorporation