Company NameCombined Medical Systems Limited
DirectorPeter John Rice
Company StatusDissolved
Company Number01809503
CategoryPrivate Limited Company
Incorporation Date17 April 1984(40 years ago)
Previous NameApplied Medical Concepts Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Peter John Rice
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressGrove Farm
Chaffeymoor
Bourton
Dorset
SP8 5BY
Secretary NameMr John Nicholas Arnot
NationalityBritish
StatusCurrent
Appointed28 April 1992(8 years after company formation)
Appointment Duration32 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mead
Blackford
Yeovil
Somerset
BA22 7EF
Director NameAllan Charles Attwood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 1994(10 years, 5 months after company formation)
Appointment Duration10 months (resigned 27 July 1995)
RoleManaging Director
Correspondence Address5 Stowey Road
Yatton
Bristol
Avon
BS19 4HS
Secretary NameEuropean Corporate Management Ltd (Corporation)
StatusResigned
Appointed30 November 1991(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 May 1992)
Correspondence Address49 High Street
Westbury On Trym
Bristol
Avonmouth
BS9 3ED

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 March 1997Dissolved (1 page)
3 February 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 1995Appointment of a voluntary liquidator (2 pages)
14 September 1995Registered office changed on 14/09/95 from: abacus house acorn business park tower park poole dorset BH12 4NZ (1 page)