FOCUS PRODUCT DEVELOPMENTS LIMITED
GREETLAND HALIFAX

Hellopages » West Yorkshire » Calderdale » HX4 8NF

Company number 03931751
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address BRIAN ROYD MILLS, SADDLEWORTH ROAD, GREETLAND HALIFAX, WEST YORKSHIRE, HX4 8NF
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 24,806 . The most likely internet sites of FOCUS PRODUCT DEVELOPMENTS LIMITED are www.focusproductdevelopments.co.uk, and www.focus-product-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Focus Product Developments Limited is a Private Limited Company. The company registration number is 03931751. Focus Product Developments Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Focus Product Developments Limited is Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire Hx4 8nf. . BARSON, Craig, Dr is a Secretary of the company. BARSON, Craig is a Director of the company. SMITH, Rory James Maxwell is a Director of the company. Secretary BREARE, Richard Peel has been resigned. Secretary SUMPNER, Carol Joan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILL, Keith John has been resigned. Director SMITH, Rory James Maxwell, Dr has been resigned. Director SUMPNER, Carol Joan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BARSON, Craig, Dr
Appointed Date: 19 April 2013

Director
BARSON, Craig
Appointed Date: 23 February 2000
76 years old

Director
SMITH, Rory James Maxwell
Appointed Date: 22 September 2010
76 years old

Resigned Directors

Secretary
BREARE, Richard Peel
Resigned: 01 February 2008
Appointed Date: 23 February 2000

Secretary
SUMPNER, Carol Joan
Resigned: 19 April 2013
Appointed Date: 01 February 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Director
GILL, Keith John
Resigned: 30 September 2014
Appointed Date: 10 June 2003
74 years old

Director
SMITH, Rory James Maxwell, Dr
Resigned: 02 November 2004
Appointed Date: 23 February 2000
76 years old

Director
SUMPNER, Carol Joan
Resigned: 03 October 2013
Appointed Date: 01 November 2005
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Mr Craig Barson Dr
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rory James Maxwell Smith Bsc Phd
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOCUS PRODUCT DEVELOPMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 24,806

03 Feb 2016
Purchase of own shares.
02 Feb 2016
Cancellation of shares. Statement of capital on 25 November 2015
  • GBP 24,806

...
... and 64 more events
09 Mar 2000
Secretary resigned
09 Mar 2000
New secretary appointed
09 Mar 2000
New director appointed
09 Mar 2000
New director appointed
23 Feb 2000
Incorporation