PROTEC MEDICAL LIMITED
MORETON IN MARSH BB PROPERTY SERVICES LIMITED

Hellopages » Gloucestershire » Cotswold » GL56 0LA

Company number 04216141
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address KENTON HOUSE, OXFORD STREET, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0LA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 2 ; Total exemption small company accounts made up to 31 October 2015; Secretary's details changed for Jennifer Ruth Noble on 9 September 2015. The most likely internet sites of PROTEC MEDICAL LIMITED are www.protecmedical.co.uk, and www.protec-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Kingham Rail Station is 6.8 miles; to Honeybourne Rail Station is 9.6 miles; to Shipton Rail Station is 9.8 miles; to Ascott-under-Wychwood Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protec Medical Limited is a Private Limited Company. The company registration number is 04216141. Protec Medical Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Protec Medical Limited is Kenton House Oxford Street Moreton in Marsh Gloucestershire Gl56 0la. . NOBLE, Jennifer Ruth is a Secretary of the company. COLLINS, Brian is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director JOHNSON, Bjorn Helmer has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
NOBLE, Jennifer Ruth
Appointed Date: 14 May 2001

Director
COLLINS, Brian
Appointed Date: 14 May 2001
76 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Director
JOHNSON, Bjorn Helmer
Resigned: 19 April 2002
Appointed Date: 14 May 2001
75 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

PROTEC MEDICAL LIMITED Events

21 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2

18 Apr 2016
Total exemption small company accounts made up to 31 October 2015
09 Sep 2015
Secretary's details changed for Jennifer Ruth Noble on 9 September 2015
09 Sep 2015
Director's details changed for Mr Brian Collins on 9 September 2015
09 Sep 2015
Director's details changed for Mr Brian Collins on 9 September 2015
...
... and 36 more events
21 May 2001
Registered office changed on 21/05/01 from: 25 hill road, theydon bois, epping, essex CM16 7LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 2001
Registered office changed on 21/05/01 from: 25 hill road theydon bois epping essex CM16 7LX
21 May 2001
Secretary resigned
21 May 2001
Director resigned
14 May 2001
Incorporation

PROTEC MEDICAL LIMITED Charges

20 June 2008
Mortgage deed
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 phase 3 cotswold business village…
20 June 2008
Mortgage deed
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 5B draycott business centre, draycott…
1 February 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…