MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED
WOLVERHAMPTON DUST EASE CLEANING SERVICES LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4LG

Company number 04383577
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address KACE BUILDING, VICTORIA PASSAGE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4LG
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 810.6 . The most likely internet sites of MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED are www.medicaldevicestechnologyinternational.co.uk, and www.medical-devices-technology-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Medical Devices Technology International Limited is a Private Limited Company. The company registration number is 04383577. Medical Devices Technology International Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Medical Devices Technology International Limited is Kace Building Victoria Passage Wolverhampton West Midlands Wv1 4lg. . LEVERMORE, Martin is a Secretary of the company. LEVERMORE, Martin Leslie is a Director of the company. Secretary ATKIN, Shirley Ann has been resigned. Secretary GOLDBY, Peter William has been resigned. Secretary VAN KEMPEN, Carol Anita has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ATKIN, Shirley Ann has been resigned. Director BROOKES, Graeme Nigel has been resigned. Director FAIRLEY, Jonathan Peter has been resigned. Director GOLDBY, Angela Marie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director EARLY BIRD ASSOCIATES LIMITED has been resigned. Director INNVOTEC MANAGERS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
LEVERMORE, Martin
Appointed Date: 03 February 2012

Director
LEVERMORE, Martin Leslie
Appointed Date: 01 September 2003
63 years old

Resigned Directors

Secretary
ATKIN, Shirley Ann
Resigned: 03 February 2012
Appointed Date: 20 June 2006

Secretary
GOLDBY, Peter William
Resigned: 23 April 2003
Appointed Date: 27 February 2002

Secretary
VAN KEMPEN, Carol Anita
Resigned: 20 June 2006
Appointed Date: 01 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 2002
Appointed Date: 27 February 2002

Director
ATKIN, Shirley Ann
Resigned: 03 February 2012
Appointed Date: 11 May 2007
62 years old

Director
BROOKES, Graeme Nigel
Resigned: 19 April 2006
Appointed Date: 01 September 2003
63 years old

Director
FAIRLEY, Jonathan Peter
Resigned: 20 October 2015
Appointed Date: 30 April 2007
65 years old

Director
GOLDBY, Angela Marie
Resigned: 23 April 2003
Appointed Date: 27 February 2002
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 2002
Appointed Date: 27 February 2002

Director
EARLY BIRD ASSOCIATES LIMITED
Resigned: 18 June 2014
Appointed Date: 11 April 2005

Director
INNVOTEC MANAGERS LIMITED
Resigned: 11 April 2005
Appointed Date: 01 September 2003

MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 810.6

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Oct 2015
Registration of charge 043835770004, created on 23 October 2015
...
... and 84 more events
26 Apr 2003
Registered office changed on 26/04/03 from: millstream court jenkins drive elsenham nr bishops stortford hertfordshire CM22 6JX
26 Apr 2003
Accounting reference date shortened from 28/02/03 to 30/09/02
26 Apr 2003
New secretary appointed
26 Apr 2003
New director appointed
27 Feb 2002
Incorporation

MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED Charges

23 October 2015
Charge code 0438 3577 0004
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
23 May 2007
Debenture
Delivered: 13 June 2007
Status: Satisfied on 24 August 2015
Persons entitled: Black Country Reinvestment Society Limited
Description: All assets purchased from the loan.
9 May 2007
Charge of deposit
Delivered: 17 May 2007
Status: Satisfied on 24 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £25,000 credited to account…
21 April 2004
Debenture
Delivered: 24 April 2004
Status: Satisfied on 24 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…