DELTEX MEDICAL GROUP PLC

Deltex Medical Deltex Medical, Chichester, PO19 8TX, West Sussex
StatusACTIVE
Company No.03902895
CategoryPrivate Limited Company
Incorporated06 Jan 2000
Age24 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

DELTEX MEDICAL GROUP PLC is an active private limited company with number 03902895. It was incorporated 24 years, 4 months, 9 days ago, on 06 January 2000. The company address is Deltex Medical Deltex Medical, Chichester, PO19 8TX, West Sussex.



People

WETTLER, Natalie Emilia

Secretary

ACTIVE

Assigned on 27 May 2021

Current time on role 2 years, 11 months, 19 days

CARSWELL, Benjamin Edward

Director

Director Of Platform Licensing

ACTIVE

Assigned on 01 Dec 2023

Current time on role 5 months, 14 days

JONES, Christopher Michael

Director

Director

ACTIVE

Assigned on 01 Jun 2015

Current time on role 8 years, 11 months, 14 days

KEEN, Nigel John

Director

Chairman

ACTIVE

Assigned on 22 Mar 2000

Current time on role 24 years, 1 month, 24 days

MEARS, Andrew Jonathan

Director

Chief Executive

ACTIVE

Assigned on 13 Jun 2018

Current time on role 5 years, 11 months, 2 days

WETTLER, Natalie Emilia

Director

Chartered Accountant

ACTIVE

Assigned on 27 May 2021

Current time on role 2 years, 11 months, 19 days

CURTIS, Barry Dean

Secretary

RESIGNED

Assigned on 11 Mar 2015

Resigned on 30 Dec 2016

Time on role 1 year, 9 months, 19 days

MITCHELL, Paul James

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 11 Mar 2015

Time on role 10 years, 4 months, 10 days

MOORHOUSE, David Philip

Secretary

RESIGNED

Assigned on 04 Oct 2019

Resigned on 27 May 2021

Time on role 1 year, 7 months, 23 days

MOORHOUSE, David Philip, Mr.

Secretary

Company Director

RESIGNED

Assigned on 02 Mar 2000

Resigned on 11 Sep 2001

Time on role 1 year, 6 months, 9 days

PHILLIPS, Ewan Alastair

Secretary

Accountant

RESIGNED

Assigned on 11 Sep 2001

Resigned on 01 Nov 2004

Time on role 3 years, 1 month, 20 days

SHAW, Jonathan David

Secretary

RESIGNED

Assigned on 30 Dec 2016

Resigned on 04 Oct 2019

Time on role 2 years, 9 months, 5 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Jan 2000

Resigned on 02 Mar 2000

Time on role 1 month, 27 days

BRETTONEAU, Daniel

Director

Sales Director

RESIGNED

Assigned on 11 Jul 2002

Resigned on 22 Dec 2004

Time on role 2 years, 5 months, 11 days

CAZALET, Julian

Director

Director

RESIGNED

Assigned on 07 Apr 2008

Resigned on 01 Dec 2023

Time on role 15 years, 7 months, 24 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 06 Jan 2000

Resigned on 02 Mar 2000

Time on role 1 month, 27 days

COADY, Kempton Joseph

Director

Company Director

RESIGNED

Assigned on 02 Mar 2000

Resigned on 29 Sep 2003

Time on role 3 years, 6 months, 27 days

FLOUTY, George, Doctor

Director

Medical Director

RESIGNED

Assigned on 11 Jul 2000

Resigned on 13 May 2009

Time on role 8 years, 10 months, 2 days

HILL, Andrew

Director

Chief Executive

RESIGNED

Assigned on 31 Oct 2002

Resigned on 03 Sep 2009

Time on role 6 years, 10 months, 3 days

IRISH, Tim, Professor

Director

Company Director

RESIGNED

Assigned on 20 Jan 2021

Resigned on 01 Dec 2023

Time on role 2 years, 10 months, 12 days

IRISH, Timothy Norris

Director

Company Director

RESIGNED

Assigned on 16 Jun 2014

Resigned on 31 Mar 2015

Time on role 9 months, 15 days

MITCHELL, Paul James

Director

Chartered Accountant

RESIGNED

Assigned on 03 Sep 2009

Resigned on 02 Apr 2015

Time on role 5 years, 6 months, 29 days

MOORHOUSE, David Philip, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2019

Resigned on 27 May 2021

Time on role 1 year, 6 months, 7 days

MOORHOUSE, David Philip, Mr.

Director

Company Director

RESIGNED

Assigned on 02 Mar 2000

Resigned on 11 Sep 2001

Time on role 1 year, 6 months, 9 days

NICHOL, Sir Duncan Kirkbride, Professor

Director

Director

RESIGNED

Assigned on 01 Aug 2004

Resigned on 31 Dec 2020

Time on role 16 years, 4 months, 30 days

PHILLIPS, Ewan Alastair

Director

Accountant

RESIGNED

Assigned on 11 Sep 2001

Resigned on 12 Jun 2018

Time on role 16 years, 9 months, 1 day

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 06 Jan 2000

Resigned on 02 Mar 2000

Time on role 1 month, 27 days

SHAW, Jonathan David

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2015

Resigned on 04 Oct 2019

Time on role 4 years, 1 month, 3 days

SMEDVIG, Peter Thomas

Director

Company Director

RESIGNED

Assigned on 22 Mar 2000

Resigned on 02 May 2007

Time on role 7 years, 1 month, 11 days

SNAPE, Edwin, Dr

Director

Company Director

RESIGNED

Assigned on 22 Mar 2000

Resigned on 07 May 2014

Time on role 14 years, 1 month, 16 days

VENDER, Jeffery Stephen, Doctor

Director

Anaesthetist

RESIGNED

Assigned on 22 Mar 2000

Resigned on 11 Jan 2001

Time on role 9 months, 20 days

WIPPELL, Mark Alexander

Director

Finance Director

RESIGNED

Assigned on 16 Jun 2014

Resigned on 01 Dec 2023

Time on role 9 years, 5 months, 15 days


Some Companies

ALLSTAR FOOTBALL LIMITED

57 VICTORIA PARK ROAD, MOORDOWN,DORSET,BH9 2RD

Number:06053612
Status:ACTIVE
Category:Private Limited Company

HUGHES RAIL SAFETY SOLUTIONS LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC599697
Status:ACTIVE
Category:Private Limited Company
Number:AC001608
Status:ACTIVE
Category:Other company type

NEXT STEP SHOPPING LTD

91 BOGGART HILL DRIVE,LEEDS,LS14 1LE

Number:11505999
Status:ACTIVE
Category:Private Limited Company

R & S INSTALLATIONS (EAST ANGLIA) LIMITED

LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:04684019
Status:ACTIVE
Category:Private Limited Company

SL027783 LP

SUITE 1038,GLASGOW,G2 1QX

Number:SL027783
Status:ACTIVE
Category:Limited Partnership

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