IMPLANTS INTERNATIONAL LIMITED
THORNABY ON TEES I.V.Q. LTD.

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 9LZ

Company number 05467946
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address 71 JAY AVENUE, TEESSIDE INDUSTRIAL ESTATE, THORNABY ON TEES, CLEVELAND, TS17 9LZ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 054679460006, created on 31 May 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 143,269 . The most likely internet sites of IMPLANTS INTERNATIONAL LIMITED are www.implantsinternational.co.uk, and www.implants-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Thornaby Rail Station is 3 miles; to Middlesbrough Rail Station is 4.8 miles; to Billingham Rail Station is 6.2 miles; to Seaton Carew Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Implants International Limited is a Private Limited Company. The company registration number is 05467946. Implants International Limited has been working since 01 June 2005. The present status of the company is Active. The registered address of Implants International Limited is 71 Jay Avenue Teesside Industrial Estate Thornaby On Tees Cleveland Ts17 9lz. . EMMANUEL, Najma Mohan is a Secretary of the company. EMMANUEL, Najma Mohan is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director EMMANUEL, Elmo Mohan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
EMMANUEL, Najma Mohan
Appointed Date: 27 June 2005

Director
EMMANUEL, Najma Mohan
Appointed Date: 27 June 2005
70 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 27 June 2005
Appointed Date: 01 June 2005

Director
EMMANUEL, Elmo Mohan
Resigned: 15 October 2010
Appointed Date: 27 June 2005
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 27 June 2005
Appointed Date: 01 June 2005

IMPLANTS INTERNATIONAL LIMITED Events

07 Jun 2016
Registration of charge 054679460006, created on 31 May 2016
27 May 2016
Total exemption small company accounts made up to 30 June 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 143,269

11 Sep 2015
Total exemption small company accounts made up to 30 June 2014
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 143,269

...
... and 45 more events
11 Jul 2005
Secretary resigned
11 Jul 2005
Director resigned
11 Jul 2005
New secretary appointed;new director appointed
11 Jul 2005
Registered office changed on 11/07/05 from: temple house 20 holywell row london EC2A 4XH
01 Jun 2005
Incorporation

IMPLANTS INTERNATIONAL LIMITED Charges

31 May 2016
Charge code 0546 7946 0006
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: NEA2F Subco Limited
Description: Contains fixed charge…
15 July 2008
Debenture
Delivered: 18 July 2008
Status: Satisfied on 22 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2008
All assets debenture
Delivered: 18 April 2008
Status: Satisfied on 18 May 2011
Persons entitled: Coface Receivables Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2005
All assets debenture
Delivered: 9 December 2005
Status: Satisfied on 24 April 2008
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 2005
Chattel mortgage
Delivered: 29 July 2005
Status: Satisfied on 4 April 2008
Persons entitled: Cattles Invoice Finance Limited
Description: Zeiss wmm 850S cnc three access co-ordinate measuring…
13 July 2005
Debenture
Delivered: 29 July 2005
Status: Satisfied on 4 April 2008
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…