REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED - FARNBOROUGH
Company Profile | Company Filings |
Overview
REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED is a Private Limited Company from FARNBOROUGH ENGLAND and has the status: Active.
REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED was incorporated 27 years ago on 20/02/1997 and has the registered number: 03321782. The accounts status is FULL and accounts are next due on 30/09/2024.
REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED was incorporated 27 years ago on 20/02/1997 and has the registered number: 03321782. The accounts status is FULL and accounts are next due on 30/09/2024.
REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED - FARNBOROUGH
This company is listed in the following categories:
26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ASCENT 1
FARNBOROUGH
GU14 6XW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK LEFTWICH | Jul 1978 | British | Director | 2022-04-01 | CURRENT |
MS LOUISE HELEN BEST | Secretary | 2018-06-06 | CURRENT | ||
MRS LOUISE HELEN BEST | Jan 1981 | British | Director | 2018-06-06 | CURRENT |
MR WILHELMUS GERARDUS ANTONIUS VAN NAMEN | Dec 1966 | Dutch | Director | 2019-09-02 | CURRENT |
MR ROBERT ALSTON WHITAKER | Feb 1950 | British | Director | 1997-02-20 UNTIL 1997-02-20 | RESIGNED |
MR PAUL HAMPDEN BLAGBROUGH | Jul 1946 | British | Director | 1999-03-31 UNTIL 2015-02-28 | RESIGNED |
MR PAUL JAMES MITCHELL | Secretary | 2015-04-20 UNTIL 2018-06-06 | RESIGNED | ||
MISS CATHERINE MURPHY | Sep 1958 | British | Secretary | 1997-02-22 UNTIL 2007-01-31 | RESIGNED |
GRAHAM FRANCIS MURPHY | Oct 1964 | British | Secretary | 2007-02-01 UNTIL 2018-06-06 | RESIGNED |
GRAHAM FRANCIS MURPHY | Oct 1964 | British | Secretary | 1997-02-20 UNTIL 1997-02-22 | RESIGNED |
MISS CATHERINE MURPHY | Sep 1958 | British | Director | 2011-02-25 UNTIL 2018-06-06 | RESIGNED |
MRS ANNE MICHELLE WHITAKER | Sep 1951 | British | Secretary | 1997-02-20 UNTIL 1997-02-20 | RESIGNED |
MRS ANNE MICHELLE WHITAKER | Sep 1951 | British | Director | 1997-02-20 UNTIL 1997-02-20 | RESIGNED |
MR GRAHAM TRANTER | Nov 1960 | British | Director | 2018-06-06 UNTIL 2020-09-15 | RESIGNED |
GRAHAM FRANCIS MURPHY | Oct 1964 | British | Director | 1997-02-20 UNTIL 2019-04-23 | RESIGNED |
DR DILYS ANNE MURPHY | May 1948 | British | Director | 1999-03-31 UNTIL 2018-06-06 | RESIGNED |
MISS CATHERINE MURPHY | Sep 1958 | British | Director | 1997-02-22 UNTIL 2007-01-31 | RESIGNED |
MR NIELS HARALD DE CONINCK SMITH | Jan 1956 | British | Director | 2014-10-20 UNTIL 2018-06-06 | RESIGNED |
MR PAUL JAMES MITCHELL | Apr 1973 | British | Director | 2019-04-23 UNTIL 2019-09-02 | RESIGNED |
MR PAUL JAMES MITCHELL | Apr 1973 | British | Director | 2015-04-20 UNTIL 2018-06-06 | RESIGNED |
MR NEIL ANTHONY MESHER | Nov 1966 | British | Director | 2020-09-15 UNTIL 2022-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Koninklijke Philips N.V. | 2018-06-06 | Eindhoven |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Graham Murphy | 2016-04-06 - 2018-06-06 | 10/1964 | Guildford Surrey | Right to appoint and remove directors |