CHEETAH MEDICAL (UK) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7EP

Company number 04477561
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address 1 IRMAR HOUSE, 59 COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 7EP
Home Country United Kingdom
Nature of Business 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHEETAH MEDICAL (UK) LIMITED are www.cheetahmedicaluk.co.uk, and www.cheetah-medical-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Cheetah Medical Uk Limited is a Private Limited Company. The company registration number is 04477561. Cheetah Medical Uk Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Cheetah Medical Uk Limited is 1 Irmar House 59 Cookham Road Maidenhead Berkshire Sl6 7ep. . DUMBRELL, Stephen George is a Secretary of the company. BEN SIMON, Avram is a Director of the company. LIN, Walter Jy-Dong, Dr is a Director of the company. MOSHAL, Anthony Bernard, Dr. is a Director of the company. REEDERS, Stephen Thomas, Dr is a Director of the company. TOREN, Gad is a Director of the company. Director AVIDOR, Yoav, Dr has been resigned. Director DUMBRELL, Stephen George has been resigned. Director JONES, Catherine Mary Boyd has been resigned. Director SIMON, Avram Ben has been resigned. The company operates in "Manufacture of irradiation, electromedical and electrotherapeutic equipment".


Current Directors

Secretary
DUMBRELL, Stephen George
Appointed Date: 04 July 2002

Director
BEN SIMON, Avram
Appointed Date: 06 June 2011
90 years old

Director
LIN, Walter Jy-Dong, Dr
Appointed Date: 06 June 2011
53 years old

Director
MOSHAL, Anthony Bernard, Dr.
Appointed Date: 06 June 2011
57 years old

Director
REEDERS, Stephen Thomas, Dr
Appointed Date: 06 June 2011
72 years old

Director
TOREN, Gad
Appointed Date: 06 June 2011
60 years old

Resigned Directors

Director
AVIDOR, Yoav, Dr
Resigned: 27 December 2012
Appointed Date: 06 June 2011
64 years old

Director
DUMBRELL, Stephen George
Resigned: 06 June 2011
Appointed Date: 04 July 2002
78 years old

Director
JONES, Catherine Mary Boyd
Resigned: 06 June 2011
Appointed Date: 21 September 2007
74 years old

Director
SIMON, Avram Ben
Resigned: 21 September 2007
Appointed Date: 04 July 2002
90 years old

Persons With Significant Control

Cheetah Medical, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEETAH MEDICAL (UK) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 4 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 32 more events
02 Jun 2005
Total exemption full accounts made up to 31 July 2004
10 Aug 2004
Return made up to 04/07/04; full list of members
05 Feb 2004
Total exemption small company accounts made up to 31 July 2003
07 Aug 2003
Return made up to 04/07/03; full list of members
04 Jul 2002
Incorporation