SPECTRUM MEDICAL CIS LIMITED
GLOUCESTER BCOMP 471 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL2 9QL

Company number 08331035
Status Active
Incorporation Date 14 December 2012
Company Type Private Limited Company
Address HARRIER 4 METEOR BUSINESS PARK, CHELTENHAM ROAD EAST STAVERTON, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of SPECTRUM MEDICAL CIS LIMITED are www.spectrummedicalcis.co.uk, and www.spectrum-medical-cis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Spectrum Medical Cis Limited is a Private Limited Company. The company registration number is 08331035. Spectrum Medical Cis Limited has been working since 14 December 2012. The present status of the company is Active. The registered address of Spectrum Medical Cis Limited is Harrier 4 Meteor Business Park Cheltenham Road East Staverton Gloucester Gloucestershire Gl2 9ql. . DRAIN, Mark Peter is a Secretary of the company. DRAIN, Mark Peter is a Director of the company. TURNER, Stephen Brian is a Director of the company. Director RUDGE, Anthony Alexander De Nouaille has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DRAIN, Mark Peter
Appointed Date: 14 December 2013

Director
DRAIN, Mark Peter
Appointed Date: 21 December 2012
59 years old

Director
TURNER, Stephen Brian
Appointed Date: 21 December 2012
66 years old

Resigned Directors

Director
RUDGE, Anthony Alexander De Nouaille
Resigned: 21 December 2012
Appointed Date: 14 December 2012
62 years old

Persons With Significant Control

Spectrum Medical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECTRUM MEDICAL CIS LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

09 Oct 2015
Full accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1

...
... and 7 more events
27 Dec 2012
Termination of appointment of Anthony Rudge as a director
27 Dec 2012
Company name changed bcomp 471 LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution

27 Dec 2012
Appointment of Mr Mark Peter Drain as a director
27 Dec 2012
Appointment of Mr Stephen Brian Turner as a director
14 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted