ALTIMED LIMITED
LOUGHBOROUGH PAREMA LIMITED

Hellopages » Leicestershire » Charnwood » LE12 9JJ

Company number 00259746
Status Active
Incorporation Date 19 October 1931
Company Type Private Limited Company
Address SHEPSHED INDUSTRIAL ESTATE SULLINGTON ROAD, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9JJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Xavier Laurent Pelisson as a director on 16 January 2017; Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ALTIMED LIMITED are www.altimed.co.uk, and www.altimed.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and twelve months. The distance to to East Midlands Parkway Rail Station is 6.8 miles; to Long Eaton Rail Station is 8.2 miles; to Attenborough Rail Station is 10 miles; to Spondon Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altimed Limited is a Private Limited Company. The company registration number is 00259746. Altimed Limited has been working since 19 October 1931. The present status of the company is Active. The registered address of Altimed Limited is Shepshed Industrial Estate Sullington Road Shepshed Loughborough Leicestershire Le12 9jj. . FRANCIS, Graeme Charles Seymour Campbell is a Secretary of the company. LE LOUS, Herve Henri Luc is a Director of the company. MOUSTIAL, Pierre Georges Andre is a Director of the company. ROBERT, Jean Francois is a Director of the company. Secretary FOULQUIES, Colette Elizabeth has been resigned. Secretary MCWHIRTER, Colin Andrew has been resigned. Secretary PURDY, Kevin John has been resigned. Secretary TAYLOR, Timothy John has been resigned. Director CAPELL, Reginald Ernest has been resigned. Director CARR, Michael Francis has been resigned. Director FOULQUIES, Colette Elizabeth has been resigned. Director FOULQUIES, Rene Jean Marie has been resigned. Director FOULQUIES, Rene Jean Marie has been resigned. Director HITCHCOCK, Clifford Eric has been resigned. Director LEVEY, Duncan Joseph has been resigned. Director PELISSON, Xavier Laurent has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRANCIS, Graeme Charles Seymour Campbell
Appointed Date: 17 July 2010

Director
LE LOUS, Herve Henri Luc
Appointed Date: 17 July 2010
75 years old

Director
MOUSTIAL, Pierre Georges Andre
Appointed Date: 17 July 2010
62 years old

Director
ROBERT, Jean Francois
Appointed Date: 17 July 2010
65 years old

Resigned Directors

Secretary
FOULQUIES, Colette Elizabeth
Resigned: 01 December 2003

Secretary
MCWHIRTER, Colin Andrew
Resigned: 14 January 2008
Appointed Date: 01 December 2003

Secretary
PURDY, Kevin John
Resigned: 17 July 2010
Appointed Date: 14 January 2008

Secretary
TAYLOR, Timothy John
Resigned: 18 March 2003
Appointed Date: 05 June 2002

Director
CAPELL, Reginald Ernest
Resigned: 21 December 2001
78 years old

Director
CARR, Michael Francis
Resigned: 19 September 2003
Appointed Date: 11 October 1995
65 years old

Director
FOULQUIES, Colette Elizabeth
Resigned: 01 December 2003
96 years old

Director
FOULQUIES, Rene Jean Marie
Resigned: 17 July 2010
Appointed Date: 01 January 1993
67 years old

Director
FOULQUIES, Rene Jean Marie
Resigned: 29 December 1992
Appointed Date: 01 January 1993
67 years old

Director
HITCHCOCK, Clifford Eric
Resigned: 01 June 1996
81 years old

Director
LEVEY, Duncan Joseph
Resigned: 18 February 2000
Appointed Date: 01 April 1994
65 years old

Director
PELISSON, Xavier Laurent
Resigned: 16 January 2017
Appointed Date: 17 July 2010
60 years old

Persons With Significant Control

Urgo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALTIMED LIMITED Events

31 Jan 2017
Termination of appointment of Xavier Laurent Pelisson as a director on 16 January 2017
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 12,000

04 Jan 2016
Auditor's resignation
...
... and 118 more events
06 Oct 1987
Return made up to 24/06/87; full list of members

23 Jan 1987
Full accounts made up to 31 December 1985

13 Jan 1984
Accounts made up to 31 December 1982
13 Apr 1982
Accounts made up to 31 December 1980
19 Oct 1931
Certificate of incorporation

ALTIMED LIMITED Charges

20 July 2003
Charge of deposit
Delivered: 29 July 2003
Status: Satisfied on 13 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £60,000 credited to account…
25 March 1997
Fixed charge
Delivered: 28 March 1997
Status: Satisfied on 12 June 2002
Persons entitled: Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD, Royscot Commercialleasing LTD & Royscot Spa Leasing LTD
Description: Property and assets k/a mageba dark colour dye range s/n…
5 May 1995
Fixed charge
Delivered: 10 May 1995
Status: Satisfied on 12 June 2002
Persons entitled: Royscot Trust PLC
Description: The property:the following assets 13 x 1994 high speed 8…
1 December 1989
Legal charge
Delivered: 7 December 1989
Status: Satisfied on 1 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & buildings on the south east side of…
29 September 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 1 July 2003
Persons entitled: The Roayl Bank of Scotland PLC
Description: Factory premises at sullington road shepshed.
31 January 1985
Debenture
Delivered: 6 February 1985
Status: Satisfied on 1 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H factory offices and land at sullignton road shepshed…
14 December 1984
Letter of set off
Delivered: 4 January 1985
Status: Satisfied on 20 June 2002
Persons entitled: Roayl Bank of Scotland PLC
Description: Any sums standing to the credit & the company's account.
12 April 1983
Charge
Delivered: 18 April 1983
Status: Satisfied on 6 March 1990
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…