About

Registered Number: 03997497
Date of Incorporation: 19/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 10 South View, Dunmow, Essex, CM6 1UQ

 

Founded in 2000, Medical Device Management Ltd are based in Essex. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WENMAN, Alan Hector 04 September 2000 - 1
WENMAN, Kathleen Minnie 31 March 2012 - 1
POISON, Michael Buchanan 19 May 2000 04 September 2000 1
WHITE, John Louis 04 September 2000 12 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WENMAN, Kathleen Minnie 12 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 26 May 2019
AA - Annual Accounts 16 January 2019
SH01 - Return of Allotment of shares 14 June 2018
CS01 - N/A 28 May 2018
PSC01 - N/A 28 May 2018
AA - Annual Accounts 09 April 2018
CH01 - Change of particulars for director 28 May 2017
CS01 - N/A 28 May 2017
CH01 - Change of particulars for director 26 April 2017
CH01 - Change of particulars for director 25 April 2017
CH01 - Change of particulars for director 25 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 09 June 2013
SH06 - Notice of cancellation of shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 15 June 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 12 June 2011
CH01 - Change of particulars for director 12 June 2011
TM01 - Termination of appointment of director 27 February 2011
TM02 - Termination of appointment of secretary 13 February 2011
AP03 - Appointment of secretary 13 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 06 May 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 07 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 17 June 2004
395 - Particulars of a mortgage or charge 02 December 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
363s - Annual Return 22 June 2001
225 - Change of Accounting Reference Date 21 March 2001
RESOLUTIONS - N/A 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
353 - Register of members 07 September 2000
287 - Change in situation or address of Registered Office 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
CERTNM - Change of name certificate 07 August 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.