GABLER MEDICAL (U.K.) LIMITED
COLCHESTER ALDERDAWN LIMITED

Hellopages » Essex » Colchester » CO3 3LX

Company number 03412144
Status Active
Incorporation Date 30 July 1997
Company Type Private Limited Company
Address WARDEN HOUSE, 37 MANOR ROAD, COLCHESTER, ESSEX, CO3 3LX
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 2 . The most likely internet sites of GABLER MEDICAL (U.K.) LIMITED are www.gablermedicaluk.co.uk, and www.gabler-medical-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Gabler Medical U K Limited is a Private Limited Company. The company registration number is 03412144. Gabler Medical U K Limited has been working since 30 July 1997. The present status of the company is Active. The registered address of Gabler Medical U K Limited is Warden House 37 Manor Road Colchester Essex Co3 3lx. . DAY, Richard Stanley is a Secretary of the company. GABLER, Reiner Leonhard is a Director of the company. Secretary DEVENISH, Cathryn Jean has been resigned. Secretary HALSEY, Alan Charles has been resigned. Secretary NORMAN, Keith Edward George has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
DAY, Richard Stanley
Appointed Date: 01 April 2003

Director
GABLER, Reiner Leonhard
Appointed Date: 19 September 1997
71 years old

Resigned Directors

Secretary
DEVENISH, Cathryn Jean
Resigned: 19 May 1999
Appointed Date: 16 July 1998

Secretary
HALSEY, Alan Charles
Resigned: 16 July 1998
Appointed Date: 19 September 1997

Secretary
NORMAN, Keith Edward George
Resigned: 31 March 2003
Appointed Date: 19 May 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 September 1997
Appointed Date: 30 July 1997

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 September 1997
Appointed Date: 30 July 1997

Persons With Significant Control

Gabler Medical (Pty) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Reiner Leonhard Gabler
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

GABLER MEDICAL (U.K.) LIMITED Events

09 Sep 2016
Confirmation statement made on 30 July 2016 with updates
21 Jun 2016
Accounts for a small company made up to 31 July 2015
14 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2

06 May 2015
Accounts for a small company made up to 31 July 2014
20 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2

...
... and 46 more events
02 Jan 1998
Secretary resigned
02 Jan 1998
Director resigned
02 Jan 1998
New director appointed
02 Jan 1998
New secretary appointed
30 Jul 1997
Incorporation

GABLER MEDICAL (U.K.) LIMITED Charges

29 May 2009
Charge of deposit
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £8,300 credited to account…