COLOPLAST MEDICAL LIMITED
PETERBOROUGH MENTOR MEDICAL LIMITED MUTANDERIS (426) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6FX
Company number 04318120
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address NENE HALL LYNCHWOOD PARK, PETERBOROUGH BUSINESS PARK, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Paul Cook as a director on 17 March 2017; Appointment of Mrs Annemarie Van Neck as a director on 1 April 2017; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of COLOPLAST MEDICAL LIMITED are www.coloplastmedical.co.uk, and www.coloplast-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Coloplast Medical Limited is a Private Limited Company. The company registration number is 04318120. Coloplast Medical Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Coloplast Medical Limited is Nene Hall Lynchwood Park Peterborough Business Park Peterborough Cambridgeshire Pe2 6fx. . ASQUITH, Anthony is a Director of the company. DAVIES, Myles is a Director of the company. NECK, Annemarie Van is a Director of the company. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Secretary FAWZY, Athanasius Chris has been resigned. Secretary KENNEDY, John Leslie has been resigned. Secretary MICHAEL, Adel has been resigned. Secretary TAUTE, Glenn Trevor has been resigned. Director BERTHELSEN, Ulrik has been resigned. Director CONWAY, Christopher has been resigned. Director COOK, Paul has been resigned. Director FAWZY, Athanasius Chris has been resigned. Director GAUTHIER, Jean Louis Andre has been resigned. Director HOOGWERF, Adrianus has been resigned. Director KENNEDY, John Leslie has been resigned. Director KERNAHAN, Susan Helen has been resigned. Director LEVINE, Joshua has been resigned. Director MCLEOD, Patrick Hugh has been resigned. Director MICHAEL, Adel has been resigned. Director SETHNA, Graham Charles has been resigned. Director TAYLOR, Stephen has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
ASQUITH, Anthony
Appointed Date: 24 August 2015
54 years old

Director
DAVIES, Myles
Appointed Date: 24 August 2015
53 years old

Director
NECK, Annemarie Van
Appointed Date: 01 April 2017
51 years old

Resigned Directors

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 11 February 2002
Appointed Date: 07 November 2001

Secretary
FAWZY, Athanasius Chris
Resigned: 02 June 2006
Appointed Date: 17 February 2005

Secretary
KENNEDY, John Leslie
Resigned: 15 November 2006
Appointed Date: 02 June 2006

Secretary
MICHAEL, Adel
Resigned: 16 February 2005
Appointed Date: 11 February 2002

Secretary
TAUTE, Glenn Trevor
Resigned: 11 July 2008
Appointed Date: 15 November 2006

Director
BERTHELSEN, Ulrik
Resigned: 01 October 2016
Appointed Date: 24 August 2015
47 years old

Director
CONWAY, Christopher
Resigned: 16 February 2005
Appointed Date: 11 February 2002
87 years old

Director
COOK, Paul
Resigned: 17 March 2017
Appointed Date: 01 October 2016
46 years old

Director
FAWZY, Athanasius Chris
Resigned: 02 June 2006
Appointed Date: 17 February 2005
56 years old

Director
GAUTHIER, Jean Louis Andre
Resigned: 20 October 2004
Appointed Date: 11 February 2002
67 years old

Director
HOOGWERF, Adrianus
Resigned: 02 June 2006
Appointed Date: 23 July 2004
74 years old

Director
KENNEDY, John Leslie
Resigned: 15 November 2006
Appointed Date: 02 June 2006
70 years old

Director
KERNAHAN, Susan Helen
Resigned: 24 August 2015
Appointed Date: 02 June 2006
68 years old

Director
LEVINE, Joshua
Resigned: 02 June 2006
Appointed Date: 17 February 2005
67 years old

Director
MCLEOD, Patrick Hugh
Resigned: 31 October 2005
Appointed Date: 01 May 2002
79 years old

Director
MICHAEL, Adel
Resigned: 16 February 2005
Appointed Date: 11 February 2002
82 years old

Director
SETHNA, Graham Charles
Resigned: 02 July 2010
Appointed Date: 02 June 2006
63 years old

Director
TAYLOR, Stephen
Resigned: 02 June 2006
Appointed Date: 16 August 2004
78 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 11 February 2002
Appointed Date: 07 November 2001

COLOPLAST MEDICAL LIMITED Events

04 Apr 2017
Termination of appointment of Paul Cook as a director on 17 March 2017
03 Apr 2017
Appointment of Mrs Annemarie Van Neck as a director on 1 April 2017
02 Nov 2016
Confirmation statement made on 25 September 2016 with updates
21 Oct 2016
Termination of appointment of Ulrik Berthelsen as a director on 1 October 2016
21 Oct 2016
Appointment of Mr Paul Cook as a director on 1 October 2016
...
... and 91 more events
20 Feb 2002
New secretary appointed;new director appointed
20 Feb 2002
New director appointed
20 Feb 2002
Director resigned
20 Feb 2002
Registered office changed on 20/02/02 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS
07 Nov 2001
Incorporation

COLOPLAST MEDICAL LIMITED Charges

31 October 2005
Charge of deposit
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 October 2003
Agreement
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Mars Pension Trustees Limited
Description: The credit on the company's deposit account number 60630497…
30 October 2003
Agreement
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Mars Pension Trustees Limited
Description: The credit balance on the company's deposit account number…
4 July 2003
Charge of deposit
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 June 2003
Rent deposit deed
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Hickson International Limited
Description: A first fixed equitable charge over the deposit balance.
13 March 2003
Charge of deposit
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £20,000 credited to account…