MEDICAL DISINFECTORS LIMITED
WELSHPOOL

Hellopages » Powys » Powys » SY21 7AL
Company number 02919842
Status Active
Incorporation Date 18 April 1994
Company Type Private Limited Company
Address CLIVE HOUSE, SEVERN ROAD, WELSHPOOL, POWYS, SY21 7AL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 75000 - Veterinary activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mrs Coral Duncan as a secretary on 22 September 2016; Termination of appointment of Graham Adcott as a secretary on 5 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MEDICAL DISINFECTORS LIMITED are www.medicaldisinfectors.co.uk, and www.medical-disinfectors.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and ten months. Medical Disinfectors Limited is a Private Limited Company. The company registration number is 02919842. Medical Disinfectors Limited has been working since 18 April 1994. The present status of the company is Active. The registered address of Medical Disinfectors Limited is Clive House Severn Road Welshpool Powys Sy21 7al. The company`s financial liabilities are £285.13k. It is £112.31k against last year. The cash in hand is £61.03k. It is £12.84k against last year. And the total assets are £626.61k, which is £244.37k against last year. DUNCAN, Coral is a Secretary of the company. ADCOTT, Graham is a Director of the company. DUNCAN, Paul is a Director of the company. Secretary ADCOTT, Graham has been resigned. Secretary FAIRFAX, Ian Gordon has been resigned. Secretary KEMPTON, David Lawrence has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FAIRFAX, Ian Gordon has been resigned. Director KEMPTON, David Lawrence has been resigned. Director STEAR, Cheryl Jane has been resigned. Director WEBER, Mark Redvers has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Repair of other equipment".


medical disinfectors Key Finiance

LIABILITIES £285.13k
+64%
CASH £61.03k
+26%
TOTAL ASSETS £626.61k
+63%
All Financial Figures

Current Directors

Secretary
DUNCAN, Coral
Appointed Date: 22 September 2016

Director
ADCOTT, Graham
Appointed Date: 18 April 1994
72 years old

Director
DUNCAN, Paul
Appointed Date: 22 June 2015
60 years old

Resigned Directors

Secretary
ADCOTT, Graham
Resigned: 05 September 2016
Appointed Date: 01 May 2004

Secretary
FAIRFAX, Ian Gordon
Resigned: 01 May 2004
Appointed Date: 01 March 2002

Secretary
KEMPTON, David Lawrence
Resigned: 01 August 2001
Appointed Date: 18 April 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994

Director
FAIRFAX, Ian Gordon
Resigned: 29 April 2003
Appointed Date: 01 March 2002
66 years old

Director
KEMPTON, David Lawrence
Resigned: 01 August 2001
Appointed Date: 18 April 1994
84 years old

Director
STEAR, Cheryl Jane
Resigned: 12 May 2014
Appointed Date: 29 April 2003
60 years old

Director
WEBER, Mark Redvers
Resigned: 28 July 2015
Appointed Date: 29 April 2003
72 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994

MEDICAL DISINFECTORS LIMITED Events

27 Sep 2016
Appointment of Mrs Coral Duncan as a secretary on 22 September 2016
15 Sep 2016
Termination of appointment of Graham Adcott as a secretary on 5 September 2016
27 May 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

20 Aug 2015
Cancellation of shares. Statement of capital on 27 July 2015
  • GBP 100.00

...
... and 78 more events
12 May 1994
Ad 18/04/94--------- £ si 98@1=98 £ ic 2/100

27 Apr 1994
Registered office changed on 27/04/94 from: 372 old street london EC1V 9LT

27 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

27 Apr 1994
Director resigned;new director appointed

18 Apr 1994
Incorporation

MEDICAL DISINFECTORS LIMITED Charges

4 August 1999
Mortgage debenture
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…