About

Registered Number: 02849299
Date of Incorporation: 31/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11f Coln Park, Andoversford, Cheltenham, GL54 4HJ

 

Astor-bannerman (Medical) Ltd was registered on 31 August 1993 and has its registered office in Cheltenham, it's status is listed as "Active". We don't know the number of employees at this company. The organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVERSON, Peter Gerald Wake 23 December 2000 - 1
KILGARRIFF, Anthony Colin 04 December 2009 - 1
KWOK, Ken Doh, Doctor 30 January 1996 - 1
STUART SMITH, James Bruce Philip Charles 31 August 1993 - 1
REID, Edward Thomas 31 August 1993 24 October 1997 1
SCOTT, Robin Anthony 06 November 1997 19 May 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 10 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 July 2014
MR01 - N/A 06 February 2014
AR01 - Annual Return 20 December 2013
MR04 - N/A 18 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 December 2012
MG01 - Particulars of a mortgage or charge 21 November 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
RESOLUTIONS - N/A 21 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 September 2011
AA - Annual Accounts 19 September 2011
RESOLUTIONS - N/A 05 May 2011
SH08 - Notice of name or other designation of class of shares 05 May 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 15 March 2010
RESOLUTIONS - N/A 11 March 2010
SH08 - Notice of name or other designation of class of shares 11 March 2010
AA01 - Change of accounting reference date 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 16 June 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
395 - Particulars of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
363a - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 14 September 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 02 July 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 08 September 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 02 July 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 02 July 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
363s - Annual Return 30 October 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 21 October 1996
395 - Particulars of a mortgage or charge 05 October 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 1996
288 - N/A 13 August 1996
AA - Annual Accounts 02 July 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
RESOLUTIONS - N/A 20 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 20 October 1994
288 - N/A 21 October 1993
288 - N/A 21 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
NEWINC - New incorporation documents 31 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Outstanding

N/A

Debenture 19 November 2012 Fully Satisfied

N/A

Debenture 01 May 2007 Fully Satisfied

N/A

Fixed and floating charge 10 September 2004 Fully Satisfied

N/A

Debenture 19 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.