CREATIVE MEDICAL DESIGN LIMITED

Suite D Ground Floor Breakspear Park Suite D Ground Floor Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire
StatusDISSOLVED
Company No.02499118
CategoryPrivate Limited Company
Incorporated04 May 1990
Age34 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution21 Dec 2010
Years13 years, 5 months, 30 days

SUMMARY

CREATIVE MEDICAL DESIGN LIMITED is an dissolved private limited company with number 02499118. It was incorporated 34 years, 1 month, 16 days ago, on 04 May 1990 and it was dissolved 13 years, 5 months, 30 days ago, on 21 December 2010. The company address is Suite D Ground Floor Breakspear Park Suite D Ground Floor Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire.



People

SLATER, John

Secretary

ACTIVE

Assigned on 17 Nov 2009

Current time on role 14 years, 7 months, 3 days

GLENN, Jonathan Martin

Director

None

ACTIVE

Assigned on 17 Nov 2009

Current time on role 14 years, 7 months, 3 days

WOOLRYCH, Toby Richard

Director

None

ACTIVE

Assigned on 17 Nov 2009

Current time on role 14 years, 7 months, 3 days

EARL, Stanley Rylatt

Secretary

RESIGNED

Assigned on

Resigned on 29 Feb 1996

Time on role 28 years, 3 months, 22 days

MANNING, Michael Atkinson

Secretary

RESIGNED

Assigned on 19 Feb 1996

Resigned on 07 Jun 2000

Time on role 4 years, 3 months, 17 days

MASON, Mike

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jan 2005

Resigned on 30 Apr 2008

Time on role 3 years, 3 months, 23 days

RYLETT, Colin Lee

Secretary

RESIGNED

Assigned on 07 Jun 2000

Resigned on 16 May 2002

Time on role 1 year, 11 months, 9 days

SCOTT, Margaret Geraldine

Secretary

F.D

RESIGNED

Assigned on 01 May 2008

Resigned on 17 Nov 2009

Time on role 1 year, 6 months, 16 days

WESTWOOD, Stephen

Secretary

Company Director

RESIGNED

Assigned on 16 May 2002

Resigned on 07 Jan 2005

Time on role 2 years, 7 months, 22 days

BODEK, Bryan Harvey

Director

Director

RESIGNED

Assigned on 01 May 2008

Resigned on 17 Nov 2009

Time on role 1 year, 6 months, 16 days

KEMP, Gerard Alan

Director

Sales Agent

RESIGNED

Assigned on

Resigned on 11 Apr 2006

Time on role 18 years, 2 months, 9 days

STAMP, Kevin

Director

Technical Director

RESIGNED

Assigned on 08 May 2000

Resigned on 30 Apr 2008

Time on role 7 years, 11 months, 22 days

TOWNSEND, Ian

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 Nov 2009

Time on role 14 years, 7 months, 17 days

URQUHART, David Stewart

Director

Director

RESIGNED

Assigned on 01 May 2008

Resigned on 17 Nov 2009

Time on role 1 year, 6 months, 16 days


Some Companies

C.J.MCMILLAN FURNITURE MAKER LIMITED

6 ANDERSON TERRACE,ELLON,AB41 9ED

Number:SC356800
Status:ACTIVE
Category:Private Limited Company

ENGINEER THEATRE COLLECTIVE

26 KENSINGTON ROAD,CHICHESTER,PO19 7XS

Number:09743899
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MCKERNAN CONTRACTS LIMITED

76 COMMEDAGH DRIVE,BELFAST,BT11 8GJ

Number:NI607202
Status:ACTIVE
Category:Private Limited Company

NORDELPH BUSINESS SOLUTIONS LIMITED

NORDELPH BUSINESS CENTRE EMPRESS DRIVE,BLACKPOOL,FY2 9SE

Number:08337055
Status:ACTIVE
Category:Private Limited Company

PIMPERNEL PARTNERSHIP LIMITED

HIDDEN COTTAGE HALL LANE,UCKFIELD,TN22 4HQ

Number:08079144
Status:ACTIVE
Category:Private Limited Company

REVIVE GROUP LIMITED

2 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL

Number:11811954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source