LOCKDOWN MEDICAL LIMITED
REDDITCH MANDACO 569 LIMITED

Hellopages » Worcestershire » Redditch » B98 7ST

Company number 06567678
Status Active
Incorporation Date 16 April 2008
Company Type Private Limited Company
Address 16 THE OAKS, CLEWS ROAD, REDDITCH, WORCESTERSHIRE, B98 7ST
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Termination of appointment of Robert William Turner as a secretary on 20 February 2017; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 . The most likely internet sites of LOCKDOWN MEDICAL LIMITED are www.lockdownmedical.co.uk, and www.lockdown-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Lockdown Medical Limited is a Private Limited Company. The company registration number is 06567678. Lockdown Medical Limited has been working since 16 April 2008. The present status of the company is Active. The registered address of Lockdown Medical Limited is 16 The Oaks Clews Road Redditch Worcestershire B98 7st. . HULL, Andrew Terence is a Director of the company. Secretary TURNER, Robert William has been resigned. Secretary WHITELEY, David Alan has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director FENNELL, Anthony James has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
HULL, Andrew Terence
Appointed Date: 15 August 2008
68 years old

Resigned Directors

Secretary
TURNER, Robert William
Resigned: 20 February 2017
Appointed Date: 16 April 2013

Secretary
WHITELEY, David Alan
Resigned: 16 April 2013
Appointed Date: 01 August 2008

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 01 August 2008
Appointed Date: 16 April 2008

Director
FENNELL, Anthony James
Resigned: 17 August 2010
Appointed Date: 01 August 2008
58 years old

Director
M AND A NOMINEES LIMITED
Resigned: 01 August 2008
Appointed Date: 16 April 2008

LOCKDOWN MEDICAL LIMITED Events

02 Mar 2017
Termination of appointment of Robert William Turner as a secretary on 20 February 2017
10 Jun 2016
Total exemption small company accounts made up to 30 June 2015
25 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

22 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
17 Jun 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
11 Aug 2008
Registered office changed on 11/08/2008 from c/o c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
11 Aug 2008
Appointment terminated secretary m and a secretaries LIMITED
11 Aug 2008
Appointment terminated director m and a nominees LIMITED
11 Aug 2008
Secretary appointed david alan whiteley
16 Apr 2008
Incorporation