ULTRAMEDIC LIMITED
LIVERPOOL WEIGHTCO 2008 (11) LIMITED

Hellopages » Merseyside » Liverpool » L7 9PF

Company number 06737806
Status Active
Incorporation Date 30 October 2008
Company Type Private Limited Company
Address 4H WAVERTREE BOULEVARD SOUTH, WAVERTREE TECHNOLOGY PARK, LIVERPOOL, MERSEYSIDE, L7 9PF
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 2,002 . The most likely internet sites of ULTRAMEDIC LIMITED are www.ultramedic.co.uk, and www.ultramedic.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Brunswick Rail Station is 2.3 miles; to Bank Hall Rail Station is 3.2 miles; to Kirkby Rail Station is 5.7 miles; to Formby Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultramedic Limited is a Private Limited Company. The company registration number is 06737806. Ultramedic Limited has been working since 30 October 2008. The present status of the company is Active. The registered address of Ultramedic Limited is 4h Wavertree Boulevard South Wavertree Technology Park Liverpool Merseyside L7 9pf. . MANSLEY, Valerie Marie is a Secretary of the company. JOHNSON, Philip Francis is a Director of the company. MANSLEY, Valerie Marie is a Director of the company. Secretary BROWN, Malcolm Charles has been resigned. Secretary CLAGUE, Chantel Pauline has been resigned. Director BROWN, Malcolm Charles has been resigned. Director CLAGUE, Chantel Pauline has been resigned. Director JOHNSON, Anthony Peter has been resigned. Director VICARY, Ian Scott has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
MANSLEY, Valerie Marie
Appointed Date: 26 March 2015

Director
JOHNSON, Philip Francis
Appointed Date: 26 March 2015
58 years old

Director
MANSLEY, Valerie Marie
Appointed Date: 26 March 2015
70 years old

Resigned Directors

Secretary
BROWN, Malcolm Charles
Resigned: 26 March 2015
Appointed Date: 31 August 2009

Secretary
CLAGUE, Chantel Pauline
Resigned: 31 August 2009
Appointed Date: 30 October 2008

Director
BROWN, Malcolm Charles
Resigned: 26 March 2015
Appointed Date: 31 August 2009
80 years old

Director
CLAGUE, Chantel Pauline
Resigned: 31 August 2009
Appointed Date: 30 October 2008
52 years old

Director
JOHNSON, Anthony Peter
Resigned: 26 March 2015
Appointed Date: 31 August 2009
79 years old

Director
VICARY, Ian Scott
Resigned: 31 August 2009
Appointed Date: 30 October 2008
60 years old

Persons With Significant Control

Ultramedic (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ULTRAMEDIC LIMITED Events

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,002

11 Nov 2015
Appointment of Ms Valerie Marie Mansley as a director on 26 March 2015
11 Nov 2015
Appointment of Mr Philip Francis Johnson as a director on 26 March 2015
...
... and 28 more events
03 Sep 2009
Appointment terminated director ian vicary
11 Aug 2009
Memorandum and Articles of Association
11 Aug 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name

11 Aug 2009
Gbp nc 1000/100000\06/08/09
30 Oct 2008
Incorporation