About

Registered Number: 05092871
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Linnies, North Weirs, Brockenhurst, Hampshire, SO42 7QA

 

Based in Brockenhurst, Intromedical Ltd was registered on 02 April 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Gandy, Peter John, Dr, Crastan, Silvia Christina, Gandy, Gerard Kendal, Langford, Juliet, Rushby, Francis John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDY, Peter John, Dr 06 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CRASTAN, Silvia Christina 20 August 2004 06 December 2004 1
GANDY, Gerard Kendal 06 December 2004 06 April 2006 1
LANGFORD, Juliet 06 April 2006 27 April 2011 1
RUSHBY, Francis John 06 April 2004 20 August 2004 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.