About

Registered Number: 02137706
Date of Incorporation: 04/06/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Unit A6 Larkfield Trading Estate, New Hythe Lane, Larkfield, Aylesford, Kent, ME20 6SW

 

Guest Medical Ltd was founded on 04 June 1987 with its registered office in Kent. There are 9 directors listed as Claus, Andreas, Mew, Stephen Godfrey, Norburn, William John, Cloutier, Laure-anne, Teuscher, Adrian Hugo, Trochsler, James, Wakeford Brown, Roger Patrick, Weiss, Leo, Dr, Weiss, Leo, Doctor for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAUS, Andreas 24 October 2019 - 1
MEW, Stephen Godfrey 31 August 1994 - 1
CLOUTIER, Laure-Anne 18 May 2017 31 December 2019 1
TEUSCHER, Adrian Hugo N/A 14 August 2014 1
TROCHSLER, James N/A 27 April 1993 1
WAKEFORD BROWN, Roger Patrick 31 August 1994 07 September 2018 1
WEISS, Leo, Dr 07 October 2015 18 May 2017 1
WEISS, Leo, Doctor 28 September 1993 01 May 2002 1
Secretary Name Appointed Resigned Total Appointments
NORBURN, William John N/A 14 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 03 December 2019
AP01 - Appointment of director 01 November 2019
AA - Annual Accounts 14 August 2019
CH01 - Change of particulars for director 05 December 2018
CH03 - Change of particulars for secretary 05 December 2018
CS01 - N/A 05 December 2018
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 07 December 2017
AP01 - Appointment of director 20 May 2017
TM01 - Termination of appointment of director 19 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 19 March 2003
363s - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 28 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 19 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1995
RESOLUTIONS - N/A 13 November 1995
123 - Notice of increase in nominal capital 26 October 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 07 February 1995
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 23 August 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 13 January 1994
CERTNM - Change of name certificate 03 December 1993
288 - N/A 15 November 1993
288 - N/A 07 May 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 29 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
287 - Change in situation or address of Registered Office 08 April 1992
AUD - Auditor's letter of resignation 16 March 1992
AA - Annual Accounts 14 February 1992
363b - Annual Return 14 January 1992
288 - N/A 22 August 1991
288 - N/A 22 August 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 15 March 1990
PUC 2 - N/A 06 June 1989
288 - N/A 28 April 1989
RESOLUTIONS - N/A 23 March 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
288 - N/A 07 September 1987
NEWINC - New incorporation documents 04 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.