MEDICAL INDICATORS EUROPE LTD
NOTTINGHAM DESCO INTERNATIONAL LTD.

Hellopages » Nottinghamshire » Nottingham » NG2 1AH

Company number 02299133
Status Active
Incorporation Date 22 September 1988
Company Type Private Limited Company
Address UNIT 9 CASTLE PARK, QUEENS DRIVE, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1AH
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 2,000 . The most likely internet sites of MEDICAL INDICATORS EUROPE LTD are www.medicalindicatorseurope.co.uk, and www.medical-indicators-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Medical Indicators Europe Ltd is a Private Limited Company. The company registration number is 02299133. Medical Indicators Europe Ltd has been working since 22 September 1988. The present status of the company is Active. The registered address of Medical Indicators Europe Ltd is Unit 9 Castle Park Queens Drive Nottingham Nottinghamshire Ng2 1ah. . REYNOLDS, Christopher John is a Secretary of the company. REYNOLDS, Christopher John is a Director of the company. SIEMER, Arnold Bernard is a Director of the company. Secretary CARTER, James Andrew has been resigned. Secretary DANIELS, Anthony Robert has been resigned. Secretary MOISSON, John Phillip has been resigned. Director DANIELS, Anthony Robert has been resigned. Director FOBES, Clyde Reed has been resigned. Director GARNER, Ronald John has been resigned. Director GORTON, Colin John has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
REYNOLDS, Christopher John
Appointed Date: 16 May 2014

Director
REYNOLDS, Christopher John
Appointed Date: 19 May 2014
64 years old

Director

Resigned Directors

Secretary
CARTER, James Andrew
Resigned: 04 April 2003
Appointed Date: 03 March 1998

Secretary
DANIELS, Anthony Robert
Resigned: 28 February 2014
Appointed Date: 04 April 2003

Secretary
MOISSON, John Phillip
Resigned: 24 October 1996

Director
DANIELS, Anthony Robert
Resigned: 17 October 1996
68 years old

Director
FOBES, Clyde Reed
Resigned: 20 November 1994
94 years old

Director
GARNER, Ronald John
Resigned: 23 October 1992
84 years old

Director
GORTON, Colin John
Resigned: 30 November 1992
78 years old

Persons With Significant Control

Mr Arnold Bernard Siemer
Notified on: 5 July 2016
87 years old
Nature of control: Ownership of shares – 75% or more

MEDICAL INDICATORS EUROPE LTD Events

08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 5 July 2016 with updates
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000

22 May 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 91 more events
15 Feb 1989
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

15 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1989
Company name changed coleslaw 147 LIMITED\certificate issued on 13/02/89

07 Feb 1989
Div

22 Sep 1988
Incorporation