INTERNATIONAL MEDICAL TECHNOLOGY LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 2PE

Company number 02039222
Status Active
Incorporation Date 21 July 1986
Company Type Private Limited Company
Address UNIT 2, DEMMINGS ROAD INDUSTRIAL ESTATE, CHEADLE, CHESHIRE, ENGLAND, SK8 2PE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David Richard Hallam as a director on 3 March 2016. The most likely internet sites of INTERNATIONAL MEDICAL TECHNOLOGY LIMITED are www.internationalmedicaltechnology.co.uk, and www.international-medical-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. International Medical Technology Limited is a Private Limited Company. The company registration number is 02039222. International Medical Technology Limited has been working since 21 July 1986. The present status of the company is Active. The registered address of International Medical Technology Limited is Unit 2 Demmings Road Industrial Estate Cheadle Cheshire England Sk8 2pe. The company`s financial liabilities are £112.83k. It is £24.56k against last year. The cash in hand is £1.82k. It is £1.04k against last year. And the total assets are £170.48k, which is £48.01k against last year. PROCTER, Charlotte Andromeda is a Director of the company. Secretary BENNETT, Harry has been resigned. Secretary BENNETT, Harry has been resigned. Secretary MCDOUGALL, David Scott has been resigned. Secretary PROCTER, Charlotte Andromeda has been resigned. Director BENNETT, Harry has been resigned. Director BENNETT, Harry has been resigned. Director HALLAM, David Richard has been resigned. Director MCDOUGALL, David Scott has been resigned. Director PROCTER, Charlotte Andromeda has been resigned. The company operates in "Other manufacturing n.e.c.".


international medical technology Key Finiance

LIABILITIES £112.83k
+27%
CASH £1.82k
+132%
TOTAL ASSETS £170.48k
+39%
All Financial Figures

Current Directors

Director
PROCTER, Charlotte Andromeda
Appointed Date: 03 March 2016
58 years old

Resigned Directors

Secretary
BENNETT, Harry
Resigned: 19 May 2011
Appointed Date: 20 January 2003

Secretary
BENNETT, Harry
Resigned: 26 April 1996

Secretary
MCDOUGALL, David Scott
Resigned: 06 January 2003
Appointed Date: 26 March 1998

Secretary
PROCTER, Charlotte Andromeda
Resigned: 29 January 2016
Appointed Date: 23 May 2011

Director
BENNETT, Harry
Resigned: 19 May 2011
Appointed Date: 20 January 2003
92 years old

Director
BENNETT, Harry
Resigned: 26 April 1996
92 years old

Director
HALLAM, David Richard
Resigned: 03 March 2016
75 years old

Director
MCDOUGALL, David Scott
Resigned: 06 January 2003
Appointed Date: 26 March 1998
86 years old

Director
PROCTER, Charlotte Andromeda
Resigned: 29 January 2016
Appointed Date: 23 May 2011
58 years old

Persons With Significant Control

Mr David Richard Hallam
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL MEDICAL TECHNOLOGY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Termination of appointment of David Richard Hallam as a director on 3 March 2016
03 Mar 2016
Appointment of Ms Charlotte Andromeda Procter as a director on 3 March 2016
26 Feb 2016
Registered office address changed from 286 Hyde Road Denton Lancashire M34 3EH to Unit 2 Demmings Road Industrial Estate Cheadle Cheshire SK8 2PE on 26 February 2016
...
... and 85 more events
03 Dec 1986
Company name changed voxform LIMITED\certificate issued on 03/12/86

27 Oct 1986
Registered office changed on 27/10/86 from: 7TH floor the graftons stamford new road altrincham cheshire WA14 1DQ

27 Oct 1986
Gazettable document

27 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1986
Certificate of Incorporation