SERTER MEDICAL LIMITED
DUDLEY HARPER SOLUTIONS LTD. JDPE LIMITED

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 04047536
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address AGS, UNIT 1 CASTLE COURT 2, CASTLE GATE WAY, DUDLEY, UNITED KINGDOM, DY1 4RH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 72 Brompton Drive Brierley Hill West Midlands DY5 3NZ to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 1 March 2017; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SERTER MEDICAL LIMITED are www.sertermedical.co.uk, and www.serter-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Serter Medical Limited is a Private Limited Company. The company registration number is 04047536. Serter Medical Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of Serter Medical Limited is Ags Unit 1 Castle Court 2 Castle Gate Way Dudley United Kingdom Dy1 4rh. . COOPER, Adrian John is a Secretary of the company. COOPER, Adrian John is a Director of the company. HART, Phillip Neil is a Director of the company. WATERHOUSE, Barry is a Director of the company. WATERHOUSE, Glen Barry is a Director of the company. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Nominee Director ADEY, Jane has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COOPER, Adrian John
Appointed Date: 01 April 2001

Director
COOPER, Adrian John
Appointed Date: 01 April 2001
58 years old

Director
HART, Phillip Neil
Appointed Date: 01 April 2001
47 years old

Director
WATERHOUSE, Barry
Appointed Date: 20 March 2014
73 years old

Director
WATERHOUSE, Glen Barry
Appointed Date: 20 March 2014
50 years old

Resigned Directors

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 10 August 2000
Appointed Date: 04 August 2000

Nominee Director
ADEY, Jane
Resigned: 10 August 2000
Appointed Date: 04 August 2000
64 years old

SERTER MEDICAL LIMITED Events

01 Mar 2017
Registered office address changed from 72 Brompton Drive Brierley Hill West Midlands DY5 3NZ to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 1 March 2017
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8

02 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 47 more events
20 Apr 2001
New secretary appointed;new director appointed
20 Apr 2001
Registered office changed on 20/04/01 from: uk company shop LIMITED the sheilling, bank lane abberley, worcester worcestershire WR6 6BQ
18 Aug 2000
Secretary resigned
18 Aug 2000
Director resigned
04 Aug 2000
Incorporation

SERTER MEDICAL LIMITED Charges

16 November 2006
Deposit agreement to secure own liabilities
Delivered: 23 November 2006
Status: Satisfied on 10 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…