GYNOCARE LIMITED
MAIDENHEAD MILLFORD MANAGEMENT LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4XE

Company number 04021383
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address C/O ABBOTT UK ABBOTT HOUSE, VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, BERKSHIRE, SL6 4XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Appointment of Director Brian B. Yoor as a director on 29 January 2016. The most likely internet sites of GYNOCARE LIMITED are www.gynocare.co.uk, and www.gynocare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Gynocare Limited is a Private Limited Company. The company registration number is 04021383. Gynocare Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Gynocare Limited is C O Abbott Uk Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire Sl6 4xe. . GOGAY, Kevan is a Secretary of the company. HERBIG, Willem Carel Anton is a Director of the company. PAVEE-CALLU, Jean-Yves Frederic Georges Andre is a Director of the company. YOOR, Brian is a Director of the company. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Secretary KMM SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMHI LEVY, Alexis Eduardo has been resigned. Director CHUNCO, Victor Julio has been resigned. Director CORREA, Agustin Eguiguren has been resigned. Director FREYMAN, Thomas Craig has been resigned. Director HICKS, David has been resigned. Director MANIEU, Alejandro Esteban Weinstein has been resigned. Director MUÑOZ, Patricio Alejandro Vargas has been resigned. Director WOOD, Christopher has been resigned. Director KESMIL MANAGEMENT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOGAY, Kevan
Appointed Date: 26 September 2014

Director
HERBIG, Willem Carel Anton
Appointed Date: 26 September 2014
66 years old

Director
PAVEE-CALLU, Jean-Yves Frederic Georges Andre
Appointed Date: 26 September 2014
62 years old

Director
YOOR, Brian
Appointed Date: 29 January 2016
56 years old

Resigned Directors

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 26 September 2014
Appointed Date: 01 May 2009

Secretary
KMM SERVICES LIMITED
Resigned: 01 May 2009
Appointed Date: 26 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 2000
Appointed Date: 26 June 2000

Director
CAMHI LEVY, Alexis Eduardo
Resigned: 26 August 2014
Appointed Date: 10 April 2012
55 years old

Director
CHUNCO, Victor Julio
Resigned: 26 September 2014
Appointed Date: 10 April 2012
67 years old

Director
CORREA, Agustin Eguiguren
Resigned: 26 September 2014
Appointed Date: 10 April 2012
56 years old

Director
FREYMAN, Thomas Craig
Resigned: 29 January 2016
Appointed Date: 26 September 2014
71 years old

Director
HICKS, David
Resigned: 16 January 2012
Appointed Date: 01 May 2009
50 years old

Director
MANIEU, Alejandro Esteban Weinstein
Resigned: 26 September 2014
Appointed Date: 10 April 2012
67 years old

Director
MUÑOZ, Patricio Alejandro Vargas
Resigned: 26 September 2014
Appointed Date: 10 April 2012
52 years old

Director
WOOD, Christopher
Resigned: 10 April 2012
Appointed Date: 16 January 2012
36 years old

Director
KESMIL MANAGEMENT LIMITED
Resigned: 01 May 2009
Appointed Date: 26 June 2000

GYNOCARE LIMITED Events

01 Dec 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

06 Apr 2016
Appointment of Director Brian B. Yoor as a director on 29 January 2016
05 Apr 2016
Termination of appointment of Thomas Craig Freyman as a director on 29 January 2016
18 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
27 Jul 2002
Return made up to 26/06/02; full list of members
13 Mar 2002
Accounts for a dormant company made up to 30 June 2001
31 Jul 2001
Return made up to 26/06/01; full list of members
30 Jun 2000
Secretary resigned
26 Jun 2000
Incorporation