RIDGE MEDICAL LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD7 3JX
Company number 06340427
Status Active
Incorporation Date 10 August 2007
Company Type Private Limited Company
Address RIDGE MEDICAL CENTRE, COUSEN ROAD, BRADFORD, YORKSHIRE, BD7 3JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 8 April 2016; Confirmation statement made on 10 August 2016 with updates; Termination of appointment of Anne Patricia Mcadam as a director on 9 April 2016. The most likely internet sites of RIDGE MEDICAL LIMITED are www.ridgemedical.co.uk, and www.ridge-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Ridge Medical Limited is a Private Limited Company. The company registration number is 06340427. Ridge Medical Limited has been working since 10 August 2007. The present status of the company is Active. The registered address of Ridge Medical Limited is Ridge Medical Centre Cousen Road Bradford Yorkshire Bd7 3jx. . NURDEN, Nicholas is a Secretary of the company. HANSEN, Andrew Timothy, Dr is a Director of the company. HARRIS, Christopher Paul, Dr is a Director of the company. NURDEN, Nicholas Stuart is a Director of the company. TOWERS, Susan Marie, Dr is a Director of the company. Director CAVALIERE, Vincent has been resigned. Director CONNOLLY, Anne Lesley, Dr has been resigned. Director CONNOLLY, John Michael, Dr has been resigned. Director MCADAM, Anne Patricia has been resigned. Director RAWAL, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NURDEN, Nicholas
Appointed Date: 10 August 2007

Director
HANSEN, Andrew Timothy, Dr
Appointed Date: 10 August 2007
58 years old

Director
HARRIS, Christopher Paul, Dr
Appointed Date: 10 August 2007
63 years old

Director
NURDEN, Nicholas Stuart
Appointed Date: 10 August 2007
58 years old

Director
TOWERS, Susan Marie, Dr
Appointed Date: 20 August 2007
64 years old

Resigned Directors

Director
CAVALIERE, Vincent
Resigned: 14 June 2010
Appointed Date: 20 August 2007
66 years old

Director
CONNOLLY, Anne Lesley, Dr
Resigned: 31 December 2013
Appointed Date: 20 August 2007
66 years old

Director
CONNOLLY, John Michael, Dr
Resigned: 31 December 2013
Appointed Date: 20 August 2007
65 years old

Director
MCADAM, Anne Patricia
Resigned: 09 April 2016
Appointed Date: 01 October 2009
67 years old

Director
RAWAL, Susan
Resigned: 31 May 2012
Appointed Date: 20 August 2007
55 years old

RIDGE MEDICAL LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 8 April 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
22 Jul 2016
Termination of appointment of Anne Patricia Mcadam as a director on 9 April 2016
19 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

19 Jul 2016
Change of share class name or designation
...
... and 40 more events
23 Sep 2007
New director appointed
23 Sep 2007
New director appointed
23 Sep 2007
New director appointed
06 Sep 2007
Particulars of mortgage/charge
10 Aug 2007
Incorporation

RIDGE MEDICAL LIMITED Charges

17 February 2011
Legal charge
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land in t/n WYK712629 adjacent to the new surgery…
1 April 2009
Legal charge
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 smith avenue wibsey bradford west yorkshire t/no…
18 December 2008
Charge of agreements for lease
Delivered: 5 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Pharmacy agreement, pct agreement, gp agreement, see image…
31 July 2008
Debenture
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cross lane liberal club bradford t/n WYK712629. By way of…