ULTRASOUND TECHNOLOGIES LIMITED
CHEPSTOW

Hellopages » Monmouthshire » Monmouthshire » NP16 6BZ

Company number 02665356
Status Active
Incorporation Date 22 November 1991
Company Type Private Limited Company
Address FORESTERS HOUSE, ITTON, CHEPSTOW, MONMOUTHSHIRE, NP16 6BZ
Home Country United Kingdom
Nature of Business 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 5,000 . The most likely internet sites of ULTRASOUND TECHNOLOGIES LIMITED are www.ultrasoundtechnologies.co.uk, and www.ultrasound-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Caldicot Rail Station is 5.4 miles; to Severn Tunnel Junction Rail Station is 5.6 miles; to Severn Beach Rail Station is 7.9 miles; to St Andrews Road Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultrasound Technologies Limited is a Private Limited Company. The company registration number is 02665356. Ultrasound Technologies Limited has been working since 22 November 1991. The present status of the company is Active. The registered address of Ultrasound Technologies Limited is Foresters House Itton Chepstow Monmouthshire Np16 6bz. . SEE, Anne is a Secretary of the company. SEE, Anne is a Director of the company. SEE, Nicholas Adrian is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Manufacture of irradiation, electromedical and electrotherapeutic equipment".


Current Directors

Secretary
SEE, Anne
Appointed Date: 10 December 1991

Director
SEE, Anne
Appointed Date: 10 December 1991
70 years old

Director
SEE, Nicholas Adrian
Appointed Date: 10 December 1991
70 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 10 December 1991
Appointed Date: 22 November 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 10 December 1991
Appointed Date: 22 November 1991

Persons With Significant Control

Mr Nicholas Adrian See
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne See
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ULTRASOUND TECHNOLOGIES LIMITED Events

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,000

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000

...
... and 65 more events
07 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1992
Company name changed ultrarent LIMITED\certificate issued on 24/01/92

20 Dec 1991
Registered office changed on 20/12/91 from: 174 -180 old st london EC1V 9BP

22 Nov 1991
Incorporation

ULTRASOUND TECHNOLOGIES LIMITED Charges

12 January 2004
Debenture
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2001
Rent deposit deed
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Rashmi Nanji Kakad and Eve Doreen Kakad Trustees for the Time Being of Westbasetechnology Retirement Benefit Scheme
Description: All of westbase technology retirement benefit scheme's…
21 May 1993
Mortgage debenture
Delivered: 4 June 1993
Status: Satisfied on 4 October 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 February 1992
Single debenture
Delivered: 26 February 1992
Status: Satisfied on 27 March 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…