ENGINEERING IN MEDICINE LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4JX

Company number 02205710
Status Active
Incorporation Date 15 December 1987
Company Type Private Limited Company
Address UNIT 1A TRING BUSINESS ESTATE, ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY, TRING, ENGLAND, HP23 4JX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of ENGINEERING IN MEDICINE LIMITED are www.engineeringinmedicine.co.uk, and www.engineering-in-medicine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Wendover Rail Station is 3.8 miles; to Berkhamsted Rail Station is 5.4 miles; to Chalfont and Latimer Rail Station is 10.1 miles; to Saunderton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engineering in Medicine Limited is a Private Limited Company. The company registration number is 02205710. Engineering in Medicine Limited has been working since 15 December 1987. The present status of the company is Active. The registered address of Engineering in Medicine Limited is Unit 1a Tring Business Estate Icknield Way Industrial Estate Icknield Way Tring England Hp23 4jx. The company`s financial liabilities are £0.1k. It is £-0.09k against last year. The cash in hand is £0.1k. It is £-0.19k against last year. And the total assets are £0.1k, which is £-0.19k against last year. BONIKOWSKI, Edmund Jan, Dr is a Secretary of the company. BONIKOWSKI, Edmund Jan, Dr is a Director of the company. Secretary BOURKE, Michael has been resigned. Secretary LAMBIE, John has been resigned. Secretary LANGFORD, Christopher John has been resigned. Director BONIKOWSKI, Iwona Bozenna has been resigned. Director BONIKOWSKI, Zbigniew has been resigned. Director BOURKE, Michael has been resigned. Director LAMBIE, John has been resigned. The company operates in "Management consultancy activities other than financial management".


engineering in medicine Key Finiance

LIABILITIES £0.1k
-48%
CASH £0.1k
-66%
TOTAL ASSETS £0.1k
-66%
All Financial Figures

Current Directors

Secretary
BONIKOWSKI, Edmund Jan, Dr
Appointed Date: 01 September 1998

Director

Resigned Directors

Secretary
BOURKE, Michael
Resigned: 05 December 1992

Secretary
LAMBIE, John
Resigned: 16 March 1998
Appointed Date: 27 February 1993

Secretary
LANGFORD, Christopher John
Resigned: 27 February 1993
Appointed Date: 05 December 1992

Director
BONIKOWSKI, Iwona Bozenna
Resigned: 29 November 1992
68 years old

Director
BONIKOWSKI, Zbigniew
Resigned: 30 June 2010
Appointed Date: 09 January 1993
92 years old

Director
BOURKE, Michael
Resigned: 21 May 1994
68 years old

Director
LAMBIE, John
Resigned: 16 March 1998
98 years old

Persons With Significant Control

Dr Edmund Jan Bonikowski
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ENGINEERING IN MEDICINE LIMITED Events

21 Nov 2016
Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016
25 Oct 2016
Total exemption small company accounts made up to 28 February 2016
28 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000

02 Jul 2015
Director's details changed for Mr Edmund Jan Bonikowski on 30 June 2015
...
... and 79 more events
25 Oct 1988
Wd 13/10/88 ad 12/06/88--------- premium £ si 1000@1=1000 £ ic 2/1002

21 Jun 1988
Accounting reference date notified as 31/03

11 Mar 1988
Registered office changed on 11/03/88 from: the cedar fordbridge road lower sunbury middlesex TW16

05 Jan 1988
Secretary resigned

15 Dec 1987
Incorporation