ALL THINGS MEDICAL LIMITED
BISHOPS WALTHAM

Hellopages » Hampshire » Winchester » SO32 1AH

Company number 02595193
Status Live but Receiver Manager on at least one charge
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address THE MILL HOUSE, WINCHESTER ROAD, BISHOPS WALTHAM, HAMPSHIRE, SO32 1AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 86210 - General medical practice activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Receiver's abstract of receipts and payments to 8 December 2016; Receiver's abstract of receipts and payments to 8 June 2016; Receiver's abstract of receipts and payments to 8 December 2015. The most likely internet sites of ALL THINGS MEDICAL LIMITED are www.allthingsmedical.co.uk, and www.all-things-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Fareham Rail Station is 6.6 miles; to Shawford Rail Station is 7.4 miles; to Cosham Rail Station is 9.5 miles; to Portsmouth & Southsea Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Things Medical Limited is a Private Limited Company. The company registration number is 02595193. All Things Medical Limited has been working since 25 March 1991. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of All Things Medical Limited is The Mill House Winchester Road Bishops Waltham Hampshire So32 1ah. . NICPON, Krzysztof Jozef is a Secretary of the company. MEDITER DEVELOPMENTS LIMITED is a Director of the company. Secretary ATM TRAVEL SERVICES LIMITED has been resigned. Secretary NICPON, Krzysztof Jozef has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NICPON, Barbara Teresa has been resigned. Director NICPON, Krzysztof Jozef has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NICPON, Krzysztof Jozef
Appointed Date: 14 September 2009

Director
MEDITER DEVELOPMENTS LIMITED
Appointed Date: 10 February 2011

Resigned Directors

Secretary
ATM TRAVEL SERVICES LIMITED
Resigned: 01 April 2009
Appointed Date: 01 June 2007

Secretary
NICPON, Krzysztof Jozef
Resigned: 01 June 2007
Appointed Date: 25 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1991
Appointed Date: 25 March 1991

Director
NICPON, Barbara Teresa
Resigned: 13 November 2006
Appointed Date: 25 March 1991
64 years old

Director
NICPON, Krzysztof Jozef
Resigned: 14 February 2011
Appointed Date: 25 March 1991
64 years old

ALL THINGS MEDICAL LIMITED Events

22 Dec 2016
Receiver's abstract of receipts and payments to 8 December 2016
22 Jul 2016
Receiver's abstract of receipts and payments to 8 June 2016
23 Dec 2015
Receiver's abstract of receipts and payments to 8 December 2015
18 Dec 2014
Appointment of receiver or manager
12 Sep 2014
Annual return made up to 25 February 2014
Statement of capital on 2014-09-12
  • GBP 50

...
... and 72 more events
16 Jul 1992
Return made up to 25/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Apr 1991
Ad 25/03/91--------- £ si 2@1=2 £ ic 2/4

19 Apr 1991
Accounting reference date notified as 01/04

08 Apr 1991
Secretary resigned

25 Mar 1991
Incorporation

ALL THINGS MEDICAL LIMITED Charges

3 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as mill house and the corn mill…
27 February 2002
All assets debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 May 2001
Legal charge
Delivered: 22 May 2001
Status: Satisfied on 27 August 2014
Persons entitled: Halifax PLC
Description: The mill house & corn mill house winchester road bishops…
31 October 2000
Marine mortgage
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The motorship lady ghislaine official number 903852…
24 July 2000
Debenture
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…