DTR MEDICAL LIMITED
SWANSEA DTR TECHNOLOGIES LIMITED MEDDEV PACKAGING LIMITED

Hellopages » Swansea » Swansea » SA6 8RF

Company number 04394278
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address 17 CLARION COURT, CLARION COURT ENTERPRISE PARK, SWANSEA, SA6 8RF
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed to The White Barn Runfold St. George Farnham Surrey GU10 1PL. The most likely internet sites of DTR MEDICAL LIMITED are www.dtrmedical.co.uk, and www.dtr-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Dtr Medical Limited is a Private Limited Company. The company registration number is 04394278. Dtr Medical Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Dtr Medical Limited is 17 Clarion Court Clarion Court Enterprise Park Swansea Sa6 8rf. . MADDOCK, Judith Mary is a Secretary of the company. DAVIDSON, Andrew Robert is a Director of the company. MADDOCK, Judith Mary is a Director of the company. SALVAGE, John Richard is a Director of the company. Secretary WRIGHT, Philip Nicholas has been resigned. Director CONTAMINATION CONTROL HOLDINGS LIMITED has been resigned. Director OCALLAGHAN, Michael Egan has been resigned. Director WRIGHT, Philip Nicholas has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
MADDOCK, Judith Mary
Appointed Date: 30 July 2002

Director
DAVIDSON, Andrew Robert
Appointed Date: 01 January 2006
68 years old

Director
MADDOCK, Judith Mary
Appointed Date: 01 January 2006
76 years old

Director
SALVAGE, John Richard
Appointed Date: 29 July 2005
66 years old

Resigned Directors

Secretary
WRIGHT, Philip Nicholas
Resigned: 17 September 2002
Appointed Date: 14 March 2002

Director
CONTAMINATION CONTROL HOLDINGS LIMITED
Resigned: 04 December 2007
Appointed Date: 17 September 2002

Director
OCALLAGHAN, Michael Egan
Resigned: 17 September 2002
Appointed Date: 14 March 2002
75 years old

Director
WRIGHT, Philip Nicholas
Resigned: 14 August 2002
Appointed Date: 14 March 2002
74 years old

Persons With Significant Control

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

Mr Andrew Robert Davidson
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

DTR MEDICAL LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Register inspection address has been changed to The White Barn Runfold St. George Farnham Surrey GU10 1PL
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

05 Jan 2016
Satisfaction of charge 043942780003 in full
...
... and 45 more events
29 Aug 2002
Ad 14/08/02--------- £ si [email protected]=1 £ ic 2/3
29 Aug 2002
Director resigned
29 Aug 2002
Registered office changed on 29/08/02 from: hawud 21 nightingale walk, burntwood, staffordshire WS7 9QH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Aug 2002
Registered office changed on 29/08/02 from: hawud 21 nightingale walk burntwood staffordshire WS7 9QH
14 Mar 2002
Incorporation

DTR MEDICAL LIMITED Charges

10 June 2014
Charge code 0439 4278 0003
Delivered: 26 June 2014
Status: Satisfied on 5 January 2016
Persons entitled: John Richard Salvage
Description: Contains floating charge…
6 December 2011
Debenture deed
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 August 2005
Debenture
Delivered: 2 September 2005
Status: Satisfied on 20 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…