ALLIED MEDICAL SERVICES (UK) LIMITED
INDUSTRIAL PARK DEESIDE OVAL (1204) LIMITED

Hellopages » Flintshire » Flintshire » CH5 2NU

Company number 03382378
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address CONVATEC LIMITED, GDC FIRST AVENUE DEESIDE, INDUSTRIAL PARK DEESIDE, FLINTSHIRE, CH5 2NU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015. The most likely internet sites of ALLIED MEDICAL SERVICES (UK) LIMITED are www.alliedmedicalservicesuk.co.uk, and www.allied-medical-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Allied Medical Services Uk Limited is a Private Limited Company. The company registration number is 03382378. Allied Medical Services Uk Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Allied Medical Services Uk Limited is Convatec Limited Gdc First Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nu. . SLC REGISTRARS LIMITED is a Secretary of the company. COTTRILL, Stephen Hedley is a Director of the company. LEWIS, Sarah Jane is a Director of the company. Secretary COSTELLO, Simon James has been resigned. Secretary ELLMER, Roland Charles has been resigned. Secretary SINGARAYER, Diella Natasha has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CANNON, John has been resigned. Director COBHAM, Stephen Edward has been resigned. Director EDWARDS, Christopher Brian has been resigned. Director ELLINGWORTH, Peter has been resigned. Director ELLMER, Roland Charles has been resigned. Director HEGINBOTHAM, Robert has been resigned. Director KERNAHAN, Charles Lloyd has been resigned. Director LYDON, Michael James, Dr has been resigned. Director WATT, David Seymour has been resigned. Director WINSTON, Timothy Michael has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SLC REGISTRARS LIMITED
Appointed Date: 07 April 2008

Director
COTTRILL, Stephen Hedley
Appointed Date: 25 August 2015
63 years old

Director
LEWIS, Sarah Jane
Appointed Date: 08 August 2008
55 years old

Resigned Directors

Secretary
COSTELLO, Simon James
Resigned: 01 June 2006
Appointed Date: 18 February 2005

Secretary
ELLMER, Roland Charles
Resigned: 18 February 2005
Appointed Date: 14 June 1999

Secretary
SINGARAYER, Diella Natasha
Resigned: 07 April 2008
Appointed Date: 01 June 2006

Nominee Secretary
OVALSEC LIMITED
Resigned: 14 June 1999
Appointed Date: 06 June 1997

Director
CANNON, John
Resigned: 23 March 2015
Appointed Date: 29 May 2014
63 years old

Director
COBHAM, Stephen Edward
Resigned: 15 September 2008
Appointed Date: 01 August 2008
64 years old

Director
EDWARDS, Christopher Brian
Resigned: 30 August 2012
Appointed Date: 01 August 2008
59 years old

Director
ELLINGWORTH, Peter
Resigned: 25 September 2008
Appointed Date: 01 October 2003
68 years old

Director
ELLMER, Roland Charles
Resigned: 01 October 2003
Appointed Date: 14 June 1999
76 years old

Director
HEGINBOTHAM, Robert
Resigned: 01 September 2015
Appointed Date: 01 August 2008
73 years old

Director
KERNAHAN, Charles Lloyd
Resigned: 18 February 2005
Appointed Date: 14 June 1999
71 years old

Director
LYDON, Michael James, Dr
Resigned: 19 July 2012
Appointed Date: 18 February 2005
70 years old

Director
WATT, David Seymour
Resigned: 15 April 2010
Appointed Date: 01 August 2008
70 years old

Director
WINSTON, Timothy Michael
Resigned: 21 May 2014
Appointed Date: 07 September 2012
61 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 14 June 1999
Appointed Date: 06 June 1997

Nominee Director
OVALSEC LIMITED
Resigned: 14 June 1999
Appointed Date: 06 June 1997

ALLIED MEDICAL SERVICES (UK) LIMITED Events

07 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

19 Apr 2016
Accounts for a dormant company made up to 30 September 2015
22 Sep 2015
Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015
09 Sep 2015
Termination of appointment of Robert Heginbotham as a director on 1 September 2015
19 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 83 more events
22 Jun 1999
Secretary resigned;director resigned
12 May 1999
Registered office changed on 12/05/99 from: 30 queen charlotte street bristol BS99 7QQ
18 Jun 1998
Return made up to 06/06/98; full list of members
31 Jul 1997
Company name changed oval (1204) LIMITED\certificate issued on 01/08/97
06 Jun 1997
Incorporation