SERMATECH (U.K.) LIMITED
PARK, HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3ST
Company number 01142563
Status Active
Incorporation Date 31 October 1973
Company Type Private Limited Company
Address C/O TELEFLEX MEDICAL UK, STIRLING ROAD, CRESSEX BUSINESS, PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3ST
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of SERMATECH (U.K.) LIMITED are www.sermatechuk.co.uk, and www.sermatech-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Maidenhead Rail Station is 7.6 miles; to Taplow Rail Station is 8 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Wargrave Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sermatech U K Limited is a Private Limited Company. The company registration number is 01142563. Sermatech U K Limited has been working since 31 October 1973. The present status of the company is Active. The registered address of Sermatech U K Limited is C O Teleflex Medical Uk Stirling Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3st. . MCCAFFREY, Gerard Daniel is a Secretary of the company. MCCAFFREY, Gerard Daniel is a Director of the company. WILLIAMS, Charles Edward is a Director of the company. Secretary BERRY, Paul David has been resigned. Secretary HEANUE, Nicholas James has been resigned. Secretary LAWES, Christopher William has been resigned. Secretary LAWSON, Steven Kenneth has been resigned. Secretary SCHOFIELD, Martin Howard has been resigned. Secretary WAKEMAN, Martyn Gordon David has been resigned. Director BERRY, Paul David has been resigned. Director CARRIKER, Roy Cameron has been resigned. Director GOLDBY, Mark Richard has been resigned. Director HARDGRAVE, Stephen W has been resigned. Director HEANUE, Nicholas James has been resigned. Director JORDAN, Andrew Christopher has been resigned. Director KING, Ian Robert has been resigned. Director LAWSON, Steven Kenneth has been resigned. Director OTTEWELL, Brian Arnold has been resigned. Director SCHOFIELD, Martin Howard has been resigned. Director SCHWARTZ, Joan Sydney has been resigned. Director SHARP, Clayton Brant has been resigned. Director SICKLER JR, John Joseph has been resigned. Director SQUIBB, Dennis Edward Charles has been resigned. Director WAKEMAN, Martyn Gordon David has been resigned. Director WALLACE, William Craig has been resigned. Director YOUNG, Michael William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCAFFREY, Gerard Daniel
Appointed Date: 21 December 2007

Director
MCCAFFREY, Gerard Daniel
Appointed Date: 21 December 2007
71 years old

Director
WILLIAMS, Charles Edward
Appointed Date: 11 May 2007
70 years old

Resigned Directors

Secretary
BERRY, Paul David
Resigned: 28 April 2006
Appointed Date: 07 March 2005

Secretary
HEANUE, Nicholas James
Resigned: 08 March 2005
Appointed Date: 02 February 1999

Secretary
LAWES, Christopher William
Resigned: 07 August 1998
Appointed Date: 05 March 1996

Secretary
LAWSON, Steven Kenneth
Resigned: 31 December 2007
Appointed Date: 01 May 2007

Secretary
SCHOFIELD, Martin Howard
Resigned: 01 May 2007
Appointed Date: 13 June 2006

Secretary
WAKEMAN, Martyn Gordon David
Resigned: 05 March 1996

Director
BERRY, Paul David
Resigned: 28 April 2006
Appointed Date: 07 March 2005
61 years old

Director
CARRIKER, Roy Cameron
Resigned: 01 January 2003
88 years old

Director
GOLDBY, Mark Richard
Resigned: 14 September 2006
Appointed Date: 08 March 2005
68 years old

Director
HARDGRAVE, Stephen W
Resigned: 08 February 1999
Appointed Date: 28 May 1998
65 years old

Director
HEANUE, Nicholas James
Resigned: 08 March 2005
Appointed Date: 02 February 1999
65 years old

Director
JORDAN, Andrew Christopher
Resigned: 16 August 2004
Appointed Date: 07 July 2003
61 years old

Director
KING, Ian Robert
Resigned: 31 December 2007
Appointed Date: 14 September 2006
70 years old

Director
LAWSON, Steven Kenneth
Resigned: 31 December 2007
Appointed Date: 01 May 2007
61 years old

Director
OTTEWELL, Brian Arnold
Resigned: 03 July 2000
90 years old

Director
SCHOFIELD, Martin Howard
Resigned: 01 May 2007
Appointed Date: 13 June 2006
73 years old

Director
SCHWARTZ, Joan Sydney
Resigned: 08 March 2005
Appointed Date: 16 August 2004
84 years old

Director
SHARP, Clayton Brant
Resigned: 30 November 2006
Appointed Date: 24 February 2005
64 years old

Director
SICKLER JR, John Joseph
Resigned: 18 August 2009
Appointed Date: 24 February 2005
57 years old

Director
SQUIBB, Dennis Edward Charles
Resigned: 30 April 1993
95 years old

Director
WAKEMAN, Martyn Gordon David
Resigned: 28 February 1998
Appointed Date: 21 April 1994
70 years old

Director
WALLACE, William Craig
Resigned: 06 January 1993
91 years old

Director
YOUNG, Michael William
Resigned: 07 July 2003
85 years old

SERMATECH (U.K.) LIMITED Events

30 Oct 2013
Restoration by order of the court
20 Apr 2010
Final Gazette dissolved via voluntary strike-off
05 Jan 2010
First Gazette notice for voluntary strike-off
21 Dec 2009
Application to strike the company off the register
02 Dec 2009
Statement of capital on 2 December 2009
  • GBP 1

...
... and 99 more events
21 Oct 1987
Return made up to 06/10/87; full list of members

16 Apr 1987
Annual return made up to 17/12/86

26 Mar 1987
Group of companies' accounts made up to 29 December 1985

04 Apr 1974
Memorandum of association
31 Oct 1973
Incorporation