Sermatech (u.k.) Limited PARK, HIGH WYCOMBE


Founded in 1973, Sermatech (u.k.), classified under reg no. 01142563 is an active company. Currently registered at C/o Teleflex Medical Uk HP12 3ST, Park, High Wycombe the company has been in the business for fifty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Wed, 31st Dec 2008.

At present there are 2 directors in the the firm, namely Gerard M. and Charles W.. In addition one secretary - Gerard M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sermatech (u.k.) Limited Address / Contact

Office Address C/o Teleflex Medical Uk
Office Address2 Stirling Road, Cressex Business
Town Park, High Wycombe
Post code HP12 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01142563
Date of Incorporation Wed, 31st Oct 1973
Industry Non-trading company
End of financial Year 31st December
Company age 51 years old
Account next due date Thu, 30th Sep 2010 (4975 days after)
Account last made up date Wed, 31st Dec 2008
Next confirmation statement due date Tue, 2nd Aug 2016 (2016-08-02)
Return last made up date Sun, 19th Jul 2009

Company staff

Gerard M.

Position: Secretary

Appointed: 21 December 2007

Gerard M.

Position: Director

Appointed: 21 December 2007

Charles W.

Position: Director

Appointed: 11 May 2007

Steven L.

Position: Secretary

Appointed: 01 May 2007

Resigned: 31 December 2007

Steven L.

Position: Director

Appointed: 01 May 2007

Resigned: 31 December 2007

Ian K.

Position: Director

Appointed: 14 September 2006

Resigned: 31 December 2007

Martin S.

Position: Secretary

Appointed: 13 June 2006

Resigned: 01 May 2007

Martin S.

Position: Director

Appointed: 13 June 2006

Resigned: 01 May 2007

Mark G.

Position: Director

Appointed: 08 March 2005

Resigned: 14 September 2006

Paul B.

Position: Director

Appointed: 07 March 2005

Resigned: 28 April 2006

Paul B.

Position: Secretary

Appointed: 07 March 2005

Resigned: 28 April 2006

Clayton S.

Position: Director

Appointed: 24 February 2005

Resigned: 30 November 2006

John S.

Position: Director

Appointed: 24 February 2005

Resigned: 18 August 2009

Joan S.

Position: Director

Appointed: 16 August 2004

Resigned: 08 March 2005

Andrew J.

Position: Director

Appointed: 07 July 2003

Resigned: 16 August 2004

Nicholas H.

Position: Secretary

Appointed: 02 February 1999

Resigned: 08 March 2005

Nicholas H.

Position: Director

Appointed: 02 February 1999

Resigned: 08 March 2005

Stephen H.

Position: Director

Appointed: 28 May 1998

Resigned: 08 February 1999

Christopher L.

Position: Secretary

Appointed: 05 March 1996

Resigned: 07 August 1998

Martyn W.

Position: Director

Appointed: 21 April 1994

Resigned: 28 February 1998

Brian O.

Position: Director

Appointed: 19 July 1991

Resigned: 03 July 2000

William W.

Position: Director

Appointed: 19 July 1991

Resigned: 06 January 1993

Roy C.

Position: Director

Appointed: 19 July 1991

Resigned: 01 January 2003

Martyn W.

Position: Secretary

Appointed: 19 July 1991

Resigned: 05 March 1996

Dennis S.

Position: Director

Appointed: 19 July 1991

Resigned: 30 April 1993

Michael Y.

Position: Director

Appointed: 19 July 1991

Resigned: 07 July 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Resolution Restoration
Annual return up to Tue, 4th Aug 2009 with shareholders record
filed on: 4th, August 2009
Free Download (4 pages)

Company search

Advertisements