DELTEX MEDICAL GROUP PLC
CHICHESTER CHALKGROVE PLC

Hellopages » West Sussex » Chichester » PO19 8TX

Company number 03902895
Status Active
Incorporation Date 6 January 2000
Company Type Public Limited Company
Address DELTEX MEDICAL, TERMINUS ROAD, CHICHESTER, WEST SUSSEX, PO19 8TX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Director's details changed for Mr Ewan Alastair Phillips on 7 February 2017; Confirmation statement made on 6 January 2017 with no updates; Appointment of Mr Jonathan David Shaw as a secretary on 30 December 2016. The most likely internet sites of DELTEX MEDICAL GROUP PLC are www.deltexmedicalgroup.co.uk, and www.deltex-medical-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bosham Rail Station is 2.5 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deltex Medical Group Plc is a Public Limited Company. The company registration number is 03902895. Deltex Medical Group Plc has been working since 06 January 2000. The present status of the company is Active. The registered address of Deltex Medical Group Plc is Deltex Medical Terminus Road Chichester West Sussex Po19 8tx. . SHAW, Jonathan David is a Secretary of the company. CAZALET, Julian is a Director of the company. JONES, Christopher Michael is a Director of the company. KEEN, Nigel John is a Director of the company. NICHOL, Sir Duncan Kirkbride, Professor is a Director of the company. PHILLIPS, Ewan Alastair is a Director of the company. SHAW, Jonathan David is a Director of the company. WIPPELL, Mark Alexander is a Director of the company. Secretary CURTIS, Barry Dean has been resigned. Secretary MITCHELL, Paul James has been resigned. Secretary MOORHOUSE, David Philip has been resigned. Secretary PHILLIPS, Ewan Alastair has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BRETTONEAU, Daniel has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director COADY, Kempton Joseph has been resigned. Director FLOUTY, George, Doctor has been resigned. Director HILL, Andrew has been resigned. Director IRISH, Timothy Norris has been resigned. Director MITCHELL, Paul James has been resigned. Director MOORHOUSE, David Philip has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SMEDVIG, Peter Thomas has been resigned. Director SNAPE, Edwin, Dr has been resigned. Director VENDER, Jeffery Stephen, Doctor has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
SHAW, Jonathan David
Appointed Date: 30 December 2016

Director
CAZALET, Julian
Appointed Date: 07 April 2008
77 years old

Director
JONES, Christopher Michael
Appointed Date: 01 June 2015
58 years old

Director
KEEN, Nigel John
Appointed Date: 22 March 2000
78 years old

Director
NICHOL, Sir Duncan Kirkbride, Professor
Appointed Date: 01 August 2004
84 years old

Director
PHILLIPS, Ewan Alastair
Appointed Date: 11 September 2001
61 years old

Director
SHAW, Jonathan David
Appointed Date: 01 September 2015
56 years old

Director
WIPPELL, Mark Alexander
Appointed Date: 16 June 2014
67 years old

Resigned Directors

Secretary
CURTIS, Barry Dean
Resigned: 30 December 2016
Appointed Date: 11 March 2015

Secretary
MITCHELL, Paul James
Resigned: 11 March 2015
Appointed Date: 01 November 2004

Secretary
MOORHOUSE, David Philip
Resigned: 11 September 2001
Appointed Date: 02 March 2000

Secretary
PHILLIPS, Ewan Alastair
Resigned: 01 November 2004
Appointed Date: 11 September 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 March 2000
Appointed Date: 06 January 2000

Director
BRETTONEAU, Daniel
Resigned: 22 December 2004
Appointed Date: 11 July 2002
77 years old

Nominee Director
CHARLTON, Peter John
Resigned: 02 March 2000
Appointed Date: 06 January 2000
69 years old

Director
COADY, Kempton Joseph
Resigned: 29 September 2003
Appointed Date: 02 March 2000
77 years old

Director
FLOUTY, George, Doctor
Resigned: 13 May 2009
Appointed Date: 11 July 2000
80 years old

Director
HILL, Andrew
Resigned: 03 September 2009
Appointed Date: 31 October 2002
63 years old

Director
IRISH, Timothy Norris
Resigned: 31 March 2015
Appointed Date: 16 June 2014
61 years old

Director
MITCHELL, Paul James
Resigned: 02 April 2015
Appointed Date: 03 September 2009
52 years old

Director
MOORHOUSE, David Philip
Resigned: 11 September 2001
Appointed Date: 02 March 2000
73 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 02 March 2000
Appointed Date: 06 January 2000
82 years old

Director
SMEDVIG, Peter Thomas
Resigned: 02 May 2007
Appointed Date: 22 March 2000
79 years old

Director
SNAPE, Edwin, Dr
Resigned: 07 May 2014
Appointed Date: 22 March 2000
85 years old

Director
VENDER, Jeffery Stephen, Doctor
Resigned: 11 January 2001
Appointed Date: 22 March 2000
76 years old

DELTEX MEDICAL GROUP PLC Events

08 Feb 2017
Director's details changed for Mr Ewan Alastair Phillips on 7 February 2017
06 Jan 2017
Confirmation statement made on 6 January 2017 with no updates
06 Jan 2017
Appointment of Mr Jonathan David Shaw as a secretary on 30 December 2016
06 Jan 2017
Termination of appointment of Barry Dean Curtis as a secretary on 30 December 2016
28 Sep 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2,849,351.82

...
... and 158 more events
13 Mar 2000
Director resigned
06 Mar 2000
Certificate of authorisation to commence business and borrow
06 Mar 2000
Application to commence business
06 Mar 2000
Company name changed chalkgrove PLC\certificate issued on 06/03/00
06 Jan 2000
Incorporation