BERKSHIRE MEDICAL SUPPLIES LTD.
COVENTRY TWITCHENS LIMITED

Hellopages » West Midlands » Coventry » CV2 2TX

Company number 03596560
Status Active
Incorporation Date 10 July 1998
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Termination of appointment of Thorsten Beer as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BERKSHIRE MEDICAL SUPPLIES LTD. are www.berkshiremedicalsupplies.co.uk, and www.berkshire-medical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Berkshire Medical Supplies Ltd is a Private Limited Company. The company registration number is 03596560. Berkshire Medical Supplies Ltd has been working since 10 July 1998. The present status of the company is Active. The registered address of Berkshire Medical Supplies Ltd is Sapphire Court Walsgrave Triange Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary PATEL, Shreya has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BEER, Thorsten has been resigned. Director PATEL, Jayesh Manilal has been resigned. Director RAJANI, Kamlesh Amratlal has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director WILLETTS, Andrew John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
48 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 16 April 2007

Secretary
PATEL, Shreya
Resigned: 16 April 2007
Appointed Date: 20 July 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 July 1998
Appointed Date: 10 July 1998

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
PATEL, Jayesh Manilal
Resigned: 15 December 2004
Appointed Date: 20 July 1998
71 years old

Director
RAJANI, Kamlesh Amratlal
Resigned: 16 April 2007
Appointed Date: 20 July 1998
71 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 16 April 2007
74 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 16 April 2007
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 July 1998
Appointed Date: 10 July 1998

Persons With Significant Control

Admenta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BERKSHIRE MEDICAL SUPPLIES LTD. Events

09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 77 more events
23 Jul 1998
Secretary resigned
23 Jul 1998
New director appointed
23 Jul 1998
New secretary appointed
23 Jul 1998
Registered office changed on 23/07/98 from: temple house 20 holywell row london EC2A 4JB
10 Jul 1998
Incorporation

BERKSHIRE MEDICAL SUPPLIES LTD. Charges

30 November 2005
Debenture
Delivered: 16 December 2005
Status: Satisfied on 22 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 12 August 2013
Persons entitled: National Westminster Bank PLC
Description: 48 victoria road,reading,berkshire. By way of fixed charge…
16 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 12 August 2013
Persons entitled: National Westminster Bank PLC
Description: The pharmacy,headley road,grayshott. By way of fixed charge…
16 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 12 August 2013
Persons entitled: National Westminster Bank PLC
Description: The pharmacy,churt road,hindhead,surrey. By way of fixed…
29 September 1998
Debenture
Delivered: 15 October 1998
Status: Satisfied on 15 September 2005
Persons entitled: Medical Finance (Retail) Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 1998
Legal charge
Delivered: 15 October 1998
Status: Satisfied on 15 September 2005
Persons entitled: Medical Finance (Retail) Limited
Description: Leasehold property k/a 48 victoria road wargrave together…