Established in 1975, Eaton Medc Ltd are based in Sutton-In-Ashfield, it's status at Companies House is "Active". There are 8 directors listed for Eaton Medc Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Gavin | 21 June 2018 | - | 1 |
FORSTER, Simon | 21 June 2016 | - | 1 |
MATTHIESON, Simon James | 21 June 2018 | - | 1 |
EVANS, David Ellis | 05 September 2008 | 14 October 2018 | 1 |
HIBBERT, Arthur Bernard | N/A | 19 November 2004 | 1 |
SIMMS, Christopher | N/A | 31 March 2005 | 1 |
STELZER, Matthias Eugen, Dr | 21 June 2016 | 20 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIBBERT, Olivia Teresa | N/A | 19 November 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 06 November 2018 | |
TM01 - Termination of appointment of director | 05 November 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 03 October 2017 | |
TM01 - Termination of appointment of director | 20 April 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 December 2016 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 04 October 2016 | |
RESOLUTIONS - N/A | 01 September 2016 | |
AP01 - Appointment of director | 24 June 2016 | |
AP01 - Appointment of director | 24 June 2016 | |
TM02 - Termination of appointment of secretary | 13 April 2016 | |
AR01 - Annual Return | 15 December 2015 | |
CH04 - Change of particulars for corporate secretary | 15 December 2015 | |
AP01 - Appointment of director | 14 October 2015 | |
TM01 - Termination of appointment of director | 14 October 2015 | |
AA - Annual Accounts | 09 October 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 18 December 2013 | |
CH01 - Change of particulars for director | 31 October 2013 | |
AA - Annual Accounts | 07 October 2013 | |
RESOLUTIONS - N/A | 01 July 2013 | |
CC04 - Statement of companies objects | 01 July 2013 | |
TM02 - Termination of appointment of secretary | 26 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
AD01 - Change of registered office address | 23 April 2013 | |
AR01 - Annual Return | 20 February 2013 | |
SH01 - Return of Allotment of shares | 04 January 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AP01 - Appointment of director | 14 September 2011 | |
TM01 - Termination of appointment of director | 14 September 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
AR01 - Annual Return | 24 January 2011 | |
TM01 - Termination of appointment of director | 24 November 2010 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
AA - Annual Accounts | 16 October 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
363a - Annual Return | 28 December 2008 | |
288a - Notice of appointment of directors or secretaries | 20 November 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
AA - Annual Accounts | 05 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
CERTNM - Change of name certificate | 01 February 2008 | |
363a - Annual Return | 17 December 2007 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2007 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 25 January 2007 | |
288a - Notice of appointment of directors or secretaries | 22 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
363a - Annual Return | 29 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
RESOLUTIONS - N/A | 09 May 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 May 2005 | |
123 - Notice of increase in nominal capital | 09 May 2005 | |
288b - Notice of resignation of directors or secretaries | 09 May 2005 | |
363a - Annual Return | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
225 - Change of Accounting Reference Date | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 February 2005 | |
288a - Notice of appointment of directors or secretaries | 18 February 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
353a - Register of members in non-legible form | 28 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
AA - Annual Accounts | 16 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
AUD - Auditor's letter of resignation | 01 December 2004 | |
225 - Change of Accounting Reference Date | 30 November 2004 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363s - Annual Return | 15 December 2003 | |
363s - Annual Return | 13 December 2002 | |
AA - Annual Accounts | 06 December 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 March 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 20 December 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 11 December 2000 | |
395 - Particulars of a mortgage or charge | 11 November 2000 | |
MEM/ARTS - N/A | 29 September 2000 | |
CERTNM - Change of name certificate | 06 June 2000 | |
AA - Annual Accounts | 24 January 2000 | |
363s - Annual Return | 09 December 1999 | |
AAMD - Amended Accounts | 26 March 1999 | |
AA - Annual Accounts | 02 February 1999 | |
395 - Particulars of a mortgage or charge | 05 January 1999 | |
363s - Annual Return | 14 December 1998 | |
AA - Annual Accounts | 22 January 1998 | |
363s - Annual Return | 12 December 1997 | |
AA - Annual Accounts | 06 February 1997 | |
363s - Annual Return | 11 December 1996 | |
AA - Annual Accounts | 28 December 1995 | |
363s - Annual Return | 08 December 1995 | |
363s - Annual Return | 14 March 1995 | |
395 - Particulars of a mortgage or charge | 08 March 1995 | |
AA - Annual Accounts | 06 March 1995 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 01 March 1994 | |
AA - Annual Accounts | 08 April 1993 | |
363s - Annual Return | 22 January 1993 | |
AA - Annual Accounts | 31 January 1992 | |
363b - Annual Return | 31 January 1992 | |
363a - Annual Return | 13 May 1991 | |
AAMD - Amended Accounts | 11 May 1991 | |
AA - Annual Accounts | 05 March 1991 | |
395 - Particulars of a mortgage or charge | 12 November 1990 | |
AA - Annual Accounts | 17 January 1990 | |
363 - Annual Return | 17 January 1990 | |
AA - Annual Accounts | 19 January 1989 | |
363 - Annual Return | 19 January 1989 | |
AA - Annual Accounts | 15 January 1988 | |
363 - Annual Return | 15 January 1988 | |
AA - Annual Accounts | 12 January 1987 | |
363 - Annual Return | 12 January 1987 | |
395 - Particulars of a mortgage or charge | 19 September 1986 | |
395 - Particulars of a mortgage or charge | 15 January 1979 | |
NEWINC - New incorporation documents | 03 March 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 27 February 1995 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 1990 | Fully Satisfied |
N/A |
Mortgage | 29 August 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 05 January 1979 | Fully Satisfied |
N/A |