ALIVECOR LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 08476285
Status Active
Incorporation Date 5 April 2013
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, SL1 1PG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Appointment of Mr John Thomas Maley as a director on 27 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of ALIVECOR LIMITED are www.alivecor.co.uk, and www.alivecor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Alivecor Limited is a Private Limited Company. The company registration number is 08476285. Alivecor Limited has been working since 05 April 2013. The present status of the company is Active. The registered address of Alivecor Limited is Herschel House 58 Herschel Street Slough Sl1 1pg. . MALEY, John Thomas is a Director of the company. WHITE, Francis William is a Director of the company. Director SCHLUMPBERGER, Thomas has been resigned. Director SEWELL, Cynthia Barber has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MALEY, John Thomas
Appointed Date: 27 September 2016
63 years old

Director
WHITE, Francis William
Appointed Date: 05 April 2013
58 years old

Resigned Directors

Director
SCHLUMPBERGER, Thomas
Resigned: 28 June 2013
Appointed Date: 05 April 2013
60 years old

Director
SEWELL, Cynthia Barber
Resigned: 08 July 2014
Appointed Date: 05 April 2013
65 years old

ALIVECOR LIMITED Events

28 Sep 2016
Appointment of Mr John Thomas Maley as a director on 27 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Apr 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Xfer of shares 23/02/2015
  • RES13 ‐ Xfer of shares 23/02/2015

...
... and 5 more events
02 May 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 May 2014
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1

02 May 2014
Director's details changed for Ms Cynthia Barber Sewell on 1 January 2014
26 Jul 2013
Termination of appointment of Thomas Schlumpberger as a director
05 Apr 2013
Incorporation