ADVANCED MEDICAL SOLUTIONS LIMITED
WINSFORD INNOVATIVE TECHNOLOGIES LTD.

Hellopages » Cheshire » Cheshire West and Chester » CW7 3RT

Company number 02666957
Status Active
Incorporation Date 29 November 1991
Company Type Private Limited Company
Address PREMIER PARK 33 ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3RT
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of ADVANCED MEDICAL SOLUTIONS LIMITED are www.advancedmedicalsolutions.co.uk, and www.advanced-medical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Advanced Medical Solutions Limited is a Private Limited Company. The company registration number is 02666957. Advanced Medical Solutions Limited has been working since 29 November 1991. The present status of the company is Active. The registered address of Advanced Medical Solutions Limited is Premier Park 33 Road One Winsford Industrial Estate Winsford Cheshire Cw7 3rt. . TAVENER, Mary Geraldine is a Secretary of the company. MEREDITH, Christopher Christopher is a Director of the company. TAVENER, Mary Geraldine is a Director of the company. Secretary CHELLINGSWORTH, David Robert has been resigned. Secretary MITCHELL, Diane Juliet, Dr has been resigned. Secretary ROBERTS-DAVIES, Nicola Jane has been resigned. Secretary WATSON, Jeremy Paul, Dr has been resigned. Director BROOKES, Graeme Nigel has been resigned. Director CHELLINGSWORTH, David Robert has been resigned. Director CROW, Michael has been resigned. Director DIXON, Simon has been resigned. Director DONOVAN, Thomas Anthony has been resigned. Director EVANS, Donald William, Dr has been resigned. Director GILDING, Denis Keith, Dr has been resigned. Director GUNDLE, Clifford John has been resigned. Director MITCHELL, Diane Juliet, Dr has been resigned. Director SCOTT, Steve Forest has been resigned. Director SMITH, Roy has been resigned. Director WADLEY, Edgar James has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
TAVENER, Mary Geraldine
Appointed Date: 17 September 1999

Director
MEREDITH, Christopher Christopher
Appointed Date: 06 January 2006
59 years old

Director
TAVENER, Mary Geraldine
Appointed Date: 01 July 1999
63 years old

Resigned Directors

Secretary
CHELLINGSWORTH, David Robert
Resigned: 08 March 1999
Appointed Date: 27 March 1995

Secretary
MITCHELL, Diane Juliet, Dr
Resigned: 27 March 1995
Appointed Date: 07 April 1994

Secretary
ROBERTS-DAVIES, Nicola Jane
Resigned: 17 September 1999
Appointed Date: 08 March 1999

Secretary
WATSON, Jeremy Paul, Dr
Resigned: 07 April 1994

Director
BROOKES, Graeme Nigel
Resigned: 13 January 2003
Appointed Date: 26 May 1998
63 years old

Director
CHELLINGSWORTH, David Robert
Resigned: 29 June 1999
Appointed Date: 08 July 1997
76 years old

Director
CROW, Michael
Resigned: 06 July 1994
Appointed Date: 11 October 1993
66 years old

Director
DIXON, Simon
Resigned: 28 November 1997
59 years old

Director
DONOVAN, Thomas Anthony
Resigned: 01 February 2005
Appointed Date: 31 October 2003
73 years old

Director
EVANS, Donald William, Dr
Resigned: 31 December 2010
Appointed Date: 24 October 1997
76 years old

Director
GILDING, Denis Keith, Dr
Resigned: 24 October 1997
84 years old

Director
GUNDLE, Clifford John
Resigned: 11 October 1993
89 years old

Director
MITCHELL, Diane Juliet, Dr
Resigned: 24 October 1997
76 years old

Director
SCOTT, Steve Forest
Resigned: 01 October 1998
Appointed Date: 06 July 1994
81 years old

Director
SMITH, Roy
Resigned: 18 May 2000
Appointed Date: 15 July 1997
66 years old

Director
WADLEY, Edgar James
Resigned: 18 March 1994
92 years old

Persons With Significant Control

Advanced Medical Solutions Group Plc
Notified on: 29 November 2016
Nature of control: Ownership of shares – 75% or more

ADVANCED MEDICAL SOLUTIONS LIMITED Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

04 Oct 2015
Full accounts made up to 31 December 2014
18 Aug 2015
Director's details changed for Mrs Mary Geraldine Tavener on 16 June 2015
...
... and 163 more events
21 Jan 1992
New director appointed

21 Jan 1992
Secretary resigned;new director appointed

21 Jan 1992
New secretary appointed

04 Dec 1991
Secretary resigned

29 Nov 1991
Incorporation

ADVANCED MEDICAL SOLUTIONS LIMITED Charges

2 December 2011
Debenture
Delivered: 8 December 2011
Status: Satisfied on 13 December 2014
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 July 2009
Debenture
Delivered: 31 July 2009
Status: Satisfied on 19 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2009
An omnibus guarantee and set-off agreement
Delivered: 31 July 2009
Status: Satisfied on 19 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
21 October 1998
Composite guarantee and debenture
Delivered: 4 November 1998
Status: Satisfied on 24 April 1999
Persons entitled: Nomura International PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1998
Mortgage debenture
Delivered: 19 August 1998
Status: Satisfied on 24 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 January 1997
Chattel mortgage
Delivered: 16 January 1997
Status: Satisfied on 29 November 2011
Persons entitled: Davenham Trust PLC
Description: Assignment of the equipment being:- one amk double arm 50…
23 January 1996
Debenture
Delivered: 25 January 1996
Status: Satisfied on 12 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…