Company number 01524904
Status Active
Incorporation Date 28 October 1980
Company Type Private Limited Company
Address 5 RISE ROAD, SUNNINGDALE, ASCOT BERKSHIRE, SL5 0BH
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
GBP 2,000
. The most likely internet sites of CONSOLIDATED MEDICAL INDUSTRIES LIMITED are www.consolidatedmedicalindustries.co.uk, and www.consolidated-medical-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Consolidated Medical Industries Limited is a Private Limited Company.
The company registration number is 01524904. Consolidated Medical Industries Limited has been working since 28 October 1980.
The present status of the company is Active. The registered address of Consolidated Medical Industries Limited is 5 Rise Road Sunningdale Ascot Berkshire Sl5 0bh. . HODGSON, Carol Ann is a Secretary of the company. HODGSON, Andrew Charles is a Director of the company. Secretary HODGSON, Andrew Charles has been resigned. Secretary HODGSON, Kenneth has been resigned. Secretary SOMMERS, Frederick Charles has been resigned. Director BLAKES, Leslie F has been resigned. Director HODGSON, Kenneth has been resigned. Director PALIN, Graham has been resigned. The company operates in "Repair of machinery".
Current Directors
Resigned Directors
Director
PALIN, Graham
Resigned: 31 March 2010
Appointed Date: 01 February 2003
80 years old
Persons With Significant Control
CONSOLIDATED MEDICAL INDUSTRIES LIMITED Events
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
...
... and 83 more events
03 Dec 1983
Accounts made up to 31 March 1983
03 Dec 1983
Annual return made up to 09/06/83
12 Aug 1982
Accounts made up to 31 March 1982
12 Aug 1982
Annual return made up to 23/07/82
28 Oct 1980
Allotment of shares
15 August 1997
Debenture deed
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 August 1997
Charge by way of legal mortgage
Delivered: 7 August 1997
Status: Satisfied
on 8 December 1998
Persons entitled: Kenneth Hodgson
Description: F/H property K.a the rise house 5 RIS4E road ascot…
30 January 1981
Debenture
Delivered: 10 February 1981
Status: Satisfied
on 7 August 1997
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…