MEDICAL DEVICE MANAGEMENT LIMITED
ESSEX DUNWILCO (777) LIMITED

Hellopages » Essex » Uttlesford » CM6 1UQ

Company number 03997497
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address 10 SOUTH VIEW, DUNMOW, ESSEX, CM6 1UQ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-11 GBP 530 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MEDICAL DEVICE MANAGEMENT LIMITED are www.medicaldevicemanagement.co.uk, and www.medical-device-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Medical Device Management Limited is a Private Limited Company. The company registration number is 03997497. Medical Device Management Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Medical Device Management Limited is 10 South View Dunmow Essex Cm6 1uq. . WENMAN, Kathleen Minnie is a Secretary of the company. WENMAN, Alan Hector is a Director of the company. WENMAN, Kathleen Minnie is a Director of the company. Secretary WHITE, John Louis has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director CRAWFORD, Douglas James has been resigned. Director POISON, Michael Buchanan has been resigned. Director WHITE, John Louis has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
WENMAN, Kathleen Minnie
Appointed Date: 12 February 2011

Director
WENMAN, Alan Hector
Appointed Date: 04 September 2000
76 years old

Director
WENMAN, Kathleen Minnie
Appointed Date: 31 March 2012
73 years old

Resigned Directors

Secretary
WHITE, John Louis
Resigned: 12 February 2011
Appointed Date: 01 December 2001

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 December 2001
Appointed Date: 19 May 2000

Nominee Director
CRAWFORD, Douglas James
Resigned: 04 September 2000
Appointed Date: 19 May 2000
60 years old

Director
POISON, Michael Buchanan
Resigned: 04 September 2000
Appointed Date: 19 May 2000
61 years old

Director
WHITE, John Louis
Resigned: 12 February 2011
Appointed Date: 04 September 2000
77 years old

MEDICAL DEVICE MANAGEMENT LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 September 2016
11 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 530

24 Feb 2016
Total exemption small company accounts made up to 30 September 2015
04 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 530

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 46 more events
07 Sep 2000
New director appointed
07 Sep 2000
Director resigned
07 Sep 2000
Director resigned
07 Aug 2000
Company name changed dunwilco (777) LIMITED\certificate issued on 08/08/00
19 May 2000
Incorporation

MEDICAL DEVICE MANAGEMENT LIMITED Charges

25 November 2003
Debenture
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…