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(15 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(10 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 | Roger Paul Tyler |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
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 | 20 March 2008(same day as company formation) |
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(10 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(10 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(13 years, 4 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(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2023) |
Role | CEO |
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 800 other UK companies use this postal address |
383 at £0.1 | Roger Paul Tyler 75.10% Ordinary A |
---|---|
127 at £0.1 | Charlotte Jane Tyler 24.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £150,369 |
Current Liabilities | £174,631 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
3 July 2008 | Delivered on: 18 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 |
---|
4 January 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
4 January 2021 | Termination of appointment of Mark Joseph Fletcher as a director on 31 December 2020 (1 page) |
15 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 May 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
25 July 2018 | Change of share class name or designation (1 page) |
24 July 2018 | Resolutions
|
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 | Appointment of Mr Robert Earley as a director on 2 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr Mark Joseph Fletcher as a director on 2 July 2018 (2 pages) |
17 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 17 July 2018 (1 page) |
17 July 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 July 2018 (2 pages) |
17 July 2018 | Notification of Katena Products Uk Limited as a person with significant control on 2 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Charlotte Jane Tyler as a secretary on 2 July 2018 (1 page) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
25 May 2018 | Confirmation statement made on 17 April 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 | 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) |
25 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
10 May 2017 | Registered office address changed from 8 Calthorpe Road 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 8 Calthorpe Road Birmingham West Midlands B15 1QT to Radway Road Shirley Solihull West Midlands B90 4NS on 10 May 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 September 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 10 May 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 July 2012 | Memorandum and Articles of Association (28 pages) |
24 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Sub-division of shares on 16 March 2012 (5 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Change of share class name or designation (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) |
1 February 2012 | Company name changed blink medical LIMITED\certificate issued on 01/02/12
|
30 January 2012 | Change of name notice (2 pages) |
30 June 2011 | Company name changed r p t holdings LIMITED\certificate issued on 30/06/11
|
11 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
25 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Roger Paul Tyler on 31 March 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 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 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 1 March 2010 (1 page) |
26 January 2010 | Statement of capital following an allotment of shares on 3 July 2008
|
26 January 2010 | Statement of capital following an allotment of shares on 3 July 2008
|
26 January 2010 | Particulars of contract relating to shares (2 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2008 | Incorporation (30 pages) |