Company number 03112561
Status Active
Incorporation Date 11 October 1995
Company Type Private Limited Company
Address CHERON HOUSE, 346 LONG LANE, HILLINGDON, MIDDLESEX, UB10 9PF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Current accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 11 October 2016 with updates; Registration of charge 031125610008, created on 15 August 2016. The most likely internet sites of CORDANT MEDICAL SALES LIMITED are www.cordantmedicalsales.co.uk, and www.cordant-medical-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Feltham Rail Station is 7.2 miles; to Brentford Rail Station is 7.4 miles; to Fulwell Rail Station is 9.1 miles; to Kingston Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cordant Medical Sales Limited is a Private Limited Company.
The company registration number is 03112561. Cordant Medical Sales Limited has been working since 11 October 1995.
The present status of the company is Active. The registered address of Cordant Medical Sales Limited is Cheron House 346 Long Lane Hillingdon Middlesex Ub10 9pf. . CONNOR, Alan is a Secretary of the company. KENNEALLY, Chris Martin is a Director of the company. ULLMANN, Jack Rainer is a Director of the company. ULLMANN, Phillip Lionel is a Director of the company. Secretary BELCHEM, Gary has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary GARRATT, Mark Jonathan has been resigned. Secretary MARKS, Dorian Alan has been resigned. Secretary MARKS, Dorian Alan has been resigned. Secretary MILLER, David has been resigned. Secretary TAYLOR, Michael John has been resigned. Secretary WACKS CALLER (NOMINEES) LIMITED has been resigned. Director BLEASDALE, Kathleen Veronica has been resigned. Director CARISS, John Stuart has been resigned. Director CHAPMAN, Clive Richard has been resigned. Director DURSTON, Robert has been resigned. Nominee Director FNCS LIMITED has been resigned. Director HALLIDAY, Steven Don has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director MARKS, Dorian Alan has been resigned. Director MARKS, Dorian Alan has been resigned. Director O'BRIEN, Fergal has been resigned. Director O'BRIEN, Fergal has been resigned. Director PERCIVAL, Lorraine Elizabeth has been resigned. Director PILGRIM, Alan John Templer has been resigned. Director PINDER, John Richard has been resigned. Director ULLMANN, Marianne Flora has been resigned. Director WILLIAMSON, Mark has been resigned. Director WACKS CALLER LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
BELCHEM, Gary
Resigned: 19 September 2002
Appointed Date: 30 September 1999
Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 11 October 1995
Appointed Date: 11 October 1995
Secretary
MILLER, David
Resigned: 30 September 1999
Appointed Date: 07 July 1998
Secretary
WACKS CALLER (NOMINEES) LIMITED
Resigned: 02 January 1996
Appointed Date: 11 October 1995
Director
DURSTON, Robert
Resigned: 09 August 1999
Appointed Date: 02 January 1996
75 years old
Nominee Director
FNCS LIMITED
Resigned: 11 October 1995
Appointed Date: 11 October 1995
Director
MARKS, Dorian Alan
Resigned: 05 February 2007
Appointed Date: 10 December 2003
79 years old
Director
MARKS, Dorian Alan
Resigned: 12 December 1997
Appointed Date: 02 January 1996
79 years old
Director
O'BRIEN, Fergal
Resigned: 05 February 2007
Appointed Date: 15 December 1998
72 years old
Director
O'BRIEN, Fergal
Resigned: 24 July 1998
Appointed Date: 02 January 1996
72 years old
Director
WILLIAMSON, Mark
Resigned: 24 July 1998
Appointed Date: 02 January 1996
60 years old
Director
WACKS CALLER LIMITED
Resigned: 02 January 1996
Appointed Date: 11 October 1995
Persons With Significant Control
Prime Time Recruitment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CORDANT MEDICAL SALES LIMITED Events
21 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
15 Aug 2016
Registration of charge 031125610008, created on 15 August 2016
05 Jul 2016
Previous accounting period shortened from 31 December 2016 to 30 June 2016
21 Jun 2016
Micro company accounts made up to 31 December 2015
...
... and 130 more events
08 Jan 1996
Director resigned
08 Jan 1996
New secretary appointed
08 Jan 1996
New director appointed
22 Dec 1995
Company name changed astra rom LIMITED\certificate issued on 27/12/95
11 Oct 1995
Incorporation
15 August 2016
Charge code 0311 2561 0008
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Centrovalli LTD
Description: Contains fixed charge…
4 June 2015
Charge code 0311 2561 0007
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over all the assets and…
4 June 2015
Charge code 0311 2561 0006
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over all the assets and…
7 January 2000
Composite guarantee and debenture
Delivered: 26 January 2000
Status: Satisfied
on 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
18 August 1999
Composite guarantee and debenture
Delivered: 25 August 1999
Status: Satisfied
on 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
7 August 1998
Debenture
Delivered: 12 August 1998
Status: Satisfied
on 26 January 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 December 1997
Guarantee & debenture
Delivered: 9 January 1998
Status: Satisfied
on 26 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1996
Mortgage debenture
Delivered: 29 May 1996
Status: Satisfied
on 21 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…