VIOMEDEX LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 2BY

Company number 01310102
Status Active
Incorporation Date 22 April 1977
Company Type Private Limited Company
Address UNIT 12 - 14 SWAN BARN BUSINESS CENTRE, OLD SWAN LANE, HAILSHAM, EAST SUSSEX, BN27 2BY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU to Unit 12 - 14 Swan Barn Business Centre Old Swan Lane Hailsham East Sussex BN27 2BY on 30 March 2017; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Stephen Howard on 29 December 2016. The most likely internet sites of VIOMEDEX LIMITED are www.viomedex.co.uk, and www.viomedex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 4.5 miles; to Eastbourne Rail Station is 5.9 miles; to Buxted Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Viomedex Limited is a Private Limited Company. The company registration number is 01310102. Viomedex Limited has been working since 22 April 1977. The present status of the company is Active. The registered address of Viomedex Limited is Unit 12 14 Swan Barn Business Centre Old Swan Lane Hailsham East Sussex Bn27 2by. . LEEDING, Christine Elizabeth is a Secretary of the company. HOWARD, Stephen is a Director of the company. LEEDING, Christine Elizabeth is a Director of the company. Secretary BEALE, Aileen has been resigned. Secretary WALLIS, John has been resigned. Director BEALE, Aileen has been resigned. Director BRUNSDEN, Clive has been resigned. Director RAPER, Christopher John has been resigned. Director WALLIS, Charlotte Lindsay Erica has been resigned. Director WALLIS, John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
LEEDING, Christine Elizabeth
Appointed Date: 25 March 2008

Director
HOWARD, Stephen
Appointed Date: 25 March 2008
50 years old

Director
LEEDING, Christine Elizabeth
Appointed Date: 25 March 2008
69 years old

Resigned Directors

Secretary
BEALE, Aileen
Resigned: 25 March 2008
Appointed Date: 30 April 2003

Secretary
WALLIS, John
Resigned: 30 April 2003

Director
BEALE, Aileen
Resigned: 25 March 2008
Appointed Date: 30 April 2003
68 years old

Director
BRUNSDEN, Clive
Resigned: 13 January 2015
Appointed Date: 30 April 2003
67 years old

Director
RAPER, Christopher John
Resigned: 25 March 2008
Appointed Date: 04 June 2007
72 years old

Director
WALLIS, Charlotte Lindsay Erica
Resigned: 30 April 2003
84 years old

Director
WALLIS, John
Resigned: 30 April 2003
90 years old

Persons With Significant Control

Vio Holdings Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

VIOMEDEX LIMITED Events

30 Mar 2017
Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU to Unit 12 - 14 Swan Barn Business Centre Old Swan Lane Hailsham East Sussex BN27 2BY on 30 March 2017
16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
15 Feb 2017
Director's details changed for Mr Stephen Howard on 29 December 2016
15 Feb 2017
Director's details changed for Mrs Christine Elizabeth Leeding on 29 December 2016
15 Feb 2017
Secretary's details changed for Mrs Christine Elizabeth Leeding on 29 December 2016
...
... and 80 more events
13 Jan 1988
Return made up to 14/12/87; no change of members

17 Mar 1987
Return made up to 19/12/86; full list of members

16 Mar 1987
Accounts for a small company made up to 31 March 1986

15 Aug 1977
Company name changed\certificate issued on 15/08/77
22 Apr 1977
Incorporation

VIOMEDEX LIMITED Charges

30 April 2003
Debenture
Delivered: 2 May 2003
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied on 25 March 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold premises at gordon road, buxted, east sussex title…
28 February 1979
Debenture
Delivered: 12 March 1979
Status: Satisfied on 31 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…