Westwood
Massachusetts
02090
Director Name | Laura Joanne Mullins |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(19 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Blink Medical Ltd Radway Road Shirley Solihull B90 4NS |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | John Leslie Robinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Thornhill Road Streetly Sutton Coldfield West Midlands B74 2EP |
Secretary Name | Carol Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 212 Thornhill Road Streetly Sutton Coldfield West Midlands B74 2EP |
Director Name | Roger Paul Tyler |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Charlotte Jane Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | Shennington Farm Banbury Road Ettington Stratford Upon Avon Warwickshire CV37 7NP |
Director Name | Mr Mark Joseph Fletcher |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Robert Eugene Earley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Stephen Blazejewski |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2021(17 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 17 January 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 6/Suite 310, Campus Drive Parsippany Morris County New Jersey 07054 |
Director Name | Mr Thomas Benjamin Testa |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2023) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 247 Station Drive Suite Ne1 Westwood Massachusetts 02090-2397 |
Website | blinkmedical.com |
---|---|
Email address | [email protected] |
Telephone | 0121 3868433 |
Telephone region | Birmingham |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Blink Tyler LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,091 |
Cash | £40,599 |
Current Liabilities | £1,199,077 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
28 April 2017 | Delivered on: 2 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
18 November 2008 | Delivered on: 20 November 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but (for the avoidance of doubt) excluding any debts and associated rights relating thereto the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and the products thereof. Outstanding |
18 November 2008 | Delivered on: 20 November 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
3 July 2008 | Delivered on: 15 July 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
31 May 2023 | Appointment of Henry August Burmeister Iv as a director on 25 May 2023 (2 pages) |
31 May 2023 | Appointment of Laura Joanne Mullins as a director on 25 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Thomas Benjamin Testa as a director on 25 May 2023 (1 page) |
31 May 2023 | Termination of appointment of Roger Paul Tyler as a director on 25 May 2023 (1 page) |
31 March 2023 | Director's details changed for Mr Thomas Benjamin Testa on 1 January 2023 (2 pages) |
29 March 2023 | Director's details changed for Roger Paul Tyler on 1 December 2018 (2 pages) |
28 March 2023 | Director's details changed for Roger Paul Tyler on 1 December 2014 (2 pages) |
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
7 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Stephen Blazejewski as a director on 17 January 2022 (1 page) |
2 February 2022 | Termination of appointment of Robert Earley as a director on 17 January 2022 (1 page) |
25 January 2022 | Director's details changed for Roger Paul Tyler on 17 January 2022 (2 pages) |
25 January 2022 | Appointment of Thomas Benjamin Testa as a director on 17 January 2022 (2 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
30 July 2021 | Appointment of Stephen Blazejewski as a director on 19 July 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Mark Joseph Fletcher as a director on 31 December 2020 (1 page) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
10 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
24 July 2018 | Resolutions
|
20 July 2018 | Satisfaction of charge 2 in full (2 pages) |
20 July 2018 | Satisfaction of charge 3 in full (2 pages) |
20 July 2018 | Satisfaction of charge 050845480004 in full (1 page) |
20 July 2018 | Satisfaction of charge 1 in full (1 page) |
17 July 2018 | Cessation of Roger Paul Tyler as a person with significant control on 2 July 2018 (1 page) |
17 July 2018 | Notification of Blink Tyler Limited as a person with significant control on 6 April 2016 (2 pages) |
16 July 2018 | Appointment of Mr Mark Joseph Fletcher as a director on 2 July 2018 (2 pages) |
16 July 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Robert Earley as a director on 2 July 2018 (2 pages) |
16 July 2018 | Registered office address changed from Radway Road Shirley Solihull West Midlands B90 4NS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Charlotte Jane Tyler as a secretary on 2 July 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
22 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
30 May 2017 | Secretary's details changed for Charlotte Jane Tyler on 30 May 2017 (1 page) |
30 May 2017 | Director's details changed for Roger Paul Tyler on 30 May 2017 (2 pages) |
30 May 2017 | Secretary's details changed for Charlotte Jane Tyler on 30 May 2017 (1 page) |
30 May 2017 | Director's details changed for Roger Paul Tyler on 30 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Radway Road Shirley Solihull West Midlands B90 4NS on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Radway Road Shirley Solihull West Midlands B90 4NS on 10 May 2017 (1 page) |
2 May 2017 | Registration of charge 050845480004, created on 28 April 2017 (13 pages) |
2 May 2017 | Registration of charge 050845480004, created on 28 April 2017 (13 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 13 May 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Secretary's details changed for Charlotte Jane Tyler on 30 April 2011 (2 pages) |
23 April 2012 | Director's details changed for Roger Paul Tyler on 30 April 2011 (2 pages) |
23 April 2012 | Director's details changed for Roger Paul Tyler on 30 April 2011 (2 pages) |
23 April 2012 | Secretary's details changed for Charlotte Jane Tyler on 30 April 2011 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 February 2012 | Company name changed blink medical (birmingham) LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Company name changed blink medical (birmingham) LIMITED\certificate issued on 01/02/12
|
30 January 2012 | Change of name notice (2 pages) |
30 January 2012 | Change of name notice (2 pages) |
30 June 2011 | Company name changed blink medical LIMITED\certificate issued on 30/06/11
|
30 June 2011 | Company name changed blink medical LIMITED\certificate issued on 30/06/11
|
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 May 2010 | Director's details changed for Roger Paul Tyler on 31 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Roger Paul Tyler on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Roger Paul Tyler on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Charlotte Jane Tyler on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Roger Paul Tyler on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Charlotte Jane Tyler on 31 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 20 Hammond Green Wellesbourne Warwick Warwickshire CV35 9EY on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 20 Hammond Green Wellesbourne Warwick Warwickshire CV35 9EY on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 20 Hammond Green Wellesbourne Warwick Warwickshire CV35 9EY on 1 March 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 July 2008 | Memorandum and Articles of Association (5 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Appointment terminated director john robinson (1 page) |
11 July 2008 | Declaration of assistance for shares acquisition (7 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Appointment terminated director john robinson (1 page) |
11 July 2008 | Memorandum and Articles of Association (5 pages) |
11 July 2008 | Declaration of assistance for shares acquisition (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
26 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 May 2006 | Return made up to 25/03/06; full list of members (8 pages) |
18 May 2006 | Return made up to 25/03/06; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
11 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
11 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 212 thornhill road streetly sutton coldfield B74 2EP (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 212 thornhill road streetly sutton coldfield B74 2EP (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
25 March 2004 | Incorporation (11 pages) |
25 March 2004 | Incorporation (11 pages) |