PROMEDICS ORTHOPAEDICS LIMITED
BLACKBURN MARPLACE (NUMBER 722) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 06455477
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 17 December 2016 with updates; Appointment of Kevin Francis Birt as a director on 17 October 2016. The most likely internet sites of PROMEDICS ORTHOPAEDICS LIMITED are www.promedicsorthopaedics.co.uk, and www.promedics-orthopaedics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Promedics Orthopaedics Limited is a Private Limited Company. The company registration number is 06455477. Promedics Orthopaedics Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Promedics Orthopaedics Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . BAXENDALE, David Paul is a Secretary of the company. BAXENDALE, David Paul is a Director of the company. BIRT, Kevin Francis is a Director of the company. WAKEFIELD, James Christopher is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director BIRT, Kevin Francis has been resigned. Director DIAJ, Mark has been resigned. Director MCCORMICK, Ian James has been resigned. Director PADMORE, Andrew has been resigned. Director REED, Ian Stewart has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BAXENDALE, David Paul
Appointed Date: 12 March 2008

Director
BAXENDALE, David Paul
Appointed Date: 12 March 2008
60 years old

Director
BIRT, Kevin Francis
Appointed Date: 17 October 2016
64 years old

Director
WAKEFIELD, James Christopher
Appointed Date: 05 February 2009
58 years old

Resigned Directors

Secretary
CS SECRETARIES LIMITED
Resigned: 12 March 2008
Appointed Date: 17 December 2007

Director
BIRT, Kevin Francis
Resigned: 02 December 2010
Appointed Date: 02 September 2010
64 years old

Director
DIAJ, Mark
Resigned: 04 April 2008
Appointed Date: 12 March 2008
55 years old

Director
MCCORMICK, Ian James
Resigned: 24 October 2008
Appointed Date: 12 March 2008
76 years old

Director
PADMORE, Andrew
Resigned: 16 December 2009
Appointed Date: 12 March 2008
66 years old

Director
REED, Ian Stewart
Resigned: 04 April 2008
Appointed Date: 17 March 2008
58 years old

Director
CS DIRECTORS LIMITED
Resigned: 12 March 2008
Appointed Date: 17 December 2007

Persons With Significant Control

Yorkmarsh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PROMEDICS ORTHOPAEDICS LIMITED Events

20 Jan 2017
Satisfaction of charge 2 in full
15 Jan 2017
Confirmation statement made on 17 December 2016 with updates
17 Oct 2016
Appointment of Kevin Francis Birt as a director on 17 October 2016
14 Oct 2016
Full accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,136,844

...
... and 43 more events
04 Apr 2008
Director appointed mark diaj
04 Apr 2008
Nc inc already adjusted 12/03/08
04 Apr 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Mar 2008
Company name changed marplace (number 722) LIMITED\certificate issued on 18/03/08
17 Dec 2007
Incorporation

PROMEDICS ORTHOPAEDICS LIMITED Charges

4 April 2008
Standard security
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Block 7 gareloch road port glasgow t/n REN53591, see image…
4 April 2008
Debenture
Delivered: 22 April 2008
Status: Satisfied on 26 March 2013
Persons entitled: Ian Stewart Reed
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 16 April 2008
Status: Satisfied on 20 January 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…