P3 MEDICAL LIMITED
AMBA MEDICAL LIMITED

Hellopages » Bristol » Bristol, City of » BS4 4AX

Company number 01072913
Status Active
Incorporation Date 21 September 1972
Company Type Private Limited Company
Address 1 NEWBRIDGE CLOSE, BRISTOL, BS4 4AX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000,000 ; Full accounts made up to 31 October 2014 ANNOTATION Part Admin Removed Pages from the Accounts were administratively removed on 30/07/2015 as they contained unnecessary material . The most likely internet sites of P3 MEDICAL LIMITED are www.p3medical.co.uk, and www.p3-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. P3 Medical Limited is a Private Limited Company. The company registration number is 01072913. P3 Medical Limited has been working since 21 September 1972. The present status of the company is Active. The registered address of P3 Medical Limited is 1 Newbridge Close Bristol Bs4 4ax. . HUGHES, William Edwin Charles is a Director of the company. MCEVOY, Ian is a Director of the company. MODI, Hasmukh is a Director of the company. TALBOT, Simon Christopher is a Director of the company. Secretary BALDWIN, Eric Harold has been resigned. Secretary SLOCOMBE, Mark Andrew has been resigned. Director AMOS, Ronald Charles has been resigned. Director BALDWIN, Eric Harold has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
HUGHES, William Edwin Charles
Appointed Date: 22 July 2011
73 years old

Director
MCEVOY, Ian
Appointed Date: 03 April 2006
71 years old

Director
MODI, Hasmukh
Appointed Date: 11 October 2010
75 years old

Director
TALBOT, Simon Christopher
Appointed Date: 03 April 2006
62 years old

Resigned Directors

Secretary
BALDWIN, Eric Harold
Resigned: 30 October 1998

Secretary
SLOCOMBE, Mark Andrew
Resigned: 23 December 2009
Appointed Date: 30 October 1998

Director
AMOS, Ronald Charles
Resigned: 30 October 1998
93 years old

Director
BALDWIN, Eric Harold
Resigned: 03 April 2006
84 years old

P3 MEDICAL LIMITED Events

02 Aug 2016
Full accounts made up to 31 October 2015
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000,000

28 Jul 2015
Full accounts made up to 31 October 2014
  • ANNOTATION Part Admin Removed Pages from the Accounts were administratively removed on 30/07/2015 as they contained unnecessary material

07 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000

11 Aug 2014
Full accounts made up to 31 October 2013
...
... and 88 more events
03 Oct 1987
Return made up to 14/09/87; no change of members

07 Aug 1986
Return made up to 30/05/86; full list of members

26 Jul 1986
Full accounts made up to 31 October 1985

24 Jan 1973
Allotment of shares
21 Sep 1972
Incorporation

P3 MEDICAL LIMITED Charges

10 August 2011
Legal charge
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 1 newbridge trading estate bristol fixed charge all…
23 March 2007
Deed of assignment of life policy
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Insurer lutine assurance services limited policy numbers…
23 March 2007
Deed of assignment of life policy
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Insurer lutine assurance services limited policy number…
25 August 2005
Debenture
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assets,goodwill,the stock,the fixed assets,the moveable…
7 June 1994
Debenture
Delivered: 11 June 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 November 1992
Legal charge
Delivered: 14 December 1992
Status: Satisfied on 28 July 1994
Persons entitled: Barclays Bank PLC
Description: Unit 5 bonville trading estate bonville road brislington…
30 October 1990
Legal charge
Delivered: 7 November 1990
Status: Satisfied on 28 July 1994
Persons entitled: Barclays Bank PLC
Description: Unit 5, bonville trading estate, brislington, bristol avon…
1 July 1979
Debenture
Delivered: 20 July 1979
Status: Satisfied on 28 July 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
22 March 1977
Debenture
Delivered: 22 March 1977
Status: Satisfied on 6 March 1992
Persons entitled: First National Bank of Chicago
Description: F/H:- 1 william st, totterdown, bristol 3 title no:- hu…
25 September 1975
Mortgage
Delivered: 8 October 1975
Status: Satisfied on 6 March 1992
Persons entitled: Midland Bank PLC
Description: 1 william st totterdown bristol avon, bristol. Together…
10 January 1973
Floating charge
Delivered: 16 January 1973
Status: Satisfied on 6 March 1992
Persons entitled: Midland Bank PLC
Description: Floating charge on (see doc 8 for details). Undertaking and…