SALEFORCE (MEDICAL) LIMITED
GILLINGHAM

Hellopages » Dorset » North Dorset » SP8 5ND

Company number 01960676
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address STOUR VALE HOUSE, FERN HILL EAST STOUR, GILLINGHAM, SP8 5ND
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of SALEFORCE (MEDICAL) LIMITED are www.saleforcemedical.co.uk, and www.saleforce-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Saleforce Medical Limited is a Private Limited Company. The company registration number is 01960676. Saleforce Medical Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of Saleforce Medical Limited is Stour Vale House Fern Hill East Stour Gillingham Sp8 5nd. . CLOWREY, Anne Ellen is a Secretary of the company. CLOWREY, Gordon Peter is a Director of the company. Secretary BAILEY, Ian Charles has been resigned. Secretary CLOWREY, Edward John has been resigned. Secretary HANSON, Annermaria May has been resigned. Secretary HANSON, Annermaria May has been resigned. Secretary SANGER, Timothy Derek has been resigned. Director BAILEY, Ian Charles has been resigned. Director CLOWREY, Edward John has been resigned. Director JACKSON, Clive Robert has been resigned. The company operates in "Activities of head offices".


saleforce (medical) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLOWREY, Anne Ellen
Appointed Date: 22 July 2014

Director

Resigned Directors

Secretary
BAILEY, Ian Charles
Resigned: 10 June 1998
Appointed Date: 01 December 1995

Secretary
CLOWREY, Edward John
Resigned: 10 June 1998

Secretary
HANSON, Annermaria May
Resigned: 22 July 2014
Appointed Date: 26 April 1999

Secretary
HANSON, Annermaria May
Resigned: 10 June 1998
Appointed Date: 10 June 1998

Secretary
SANGER, Timothy Derek
Resigned: 01 December 1995
Appointed Date: 20 September 1993

Director
BAILEY, Ian Charles
Resigned: 10 June 1998
83 years old

Director
CLOWREY, Edward John
Resigned: 20 September 1993
80 years old

Director
JACKSON, Clive Robert
Resigned: 10 June 1998
76 years old

Persons With Significant Control

Mr Gordon Peter Clowrey
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SALEFORCE (MEDICAL) LIMITED Events

12 May 2017
Accounts for a dormant company made up to 31 December 2016
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 28 August 2016 with updates
09 Nov 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,200

17 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
21 Mar 1988
Return made up to 14/04/87; full list of members

15 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Jan 1988
Registered office changed on 15/01/88 from: unit 8 c and d haltwhistle industrial estate haltwhistle northumberland NE49 9HA

18 Feb 1987
Registered office changed on 18/02/87 from: keen dicey grover & company 50 bathhurst walk iver bucks slo 9B8

18 Feb 1987
Secretary's particulars changed;director's particulars changed