GYRUS MEDICAL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 02349996
Status Active
Incorporation Date 20 February 1989
Company Type Private Limited Company
Address CASTLETON COURT, FORTRAN ROAD, CARDIFF, SOUTH GLAMORGAN, CF3 0LT
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,535,517 . The most likely internet sites of GYRUS MEDICAL LIMITED are www.gyrusmedical.co.uk, and www.gyrus-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Gyrus Medical Limited is a Private Limited Company. The company registration number is 02349996. Gyrus Medical Limited has been working since 20 February 1989. The present status of the company is Active. The registered address of Gyrus Medical Limited is Castleton Court Fortran Road Cardiff South Glamorgan Cf3 0lt. . DICKENS, David Ronald is a Secretary of the company. EDWARDS, David Simon is a Director of the company. ROGGAN, Andre Heribert, Dr is a Director of the company. Secretary CAVELL, Steven David has been resigned. Secretary EDWARDS, David Simon has been resigned. Secretary GOBLE, Nigel Mark has been resigned. Secretary HAYES JONES, Darrell Peter has been resigned. Secretary RANKIN, Trudy Elaine has been resigned. Director BALL, David James has been resigned. Director BRADSHAW, John has been resigned. Director CAVELL, Steven David has been resigned. Director DAVIS, Gordon Roy has been resigned. Director FORD, Andrew has been resigned. Director FRASER, John Kenneth Blair has been resigned. Director GOBLE, Colin has been resigned. Director GOBLE, Nigel Mark has been resigned. Director JACQUI, Heinz has been resigned. Director JAMISON, Susan Mary has been resigned. Director KAY, David has been resigned. Director LAMBERT, Susan has been resigned. Director MOORE, Jonathan William has been resigned. Director ROSTRON, Laurence has been resigned. Director SHAW, Simon James Blouet has been resigned. Director STEER, Brian Louis has been resigned. Director WICKHAM, John Ewart Alfred has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
DICKENS, David Ronald
Appointed Date: 01 July 2011

Director
EDWARDS, David Simon
Appointed Date: 07 May 2003
60 years old

Director
ROGGAN, Andre Heribert, Dr
Appointed Date: 01 April 2012
63 years old

Resigned Directors

Secretary
CAVELL, Steven David
Resigned: 01 October 2001
Appointed Date: 19 September 1997

Secretary
EDWARDS, David Simon
Resigned: 30 July 2009
Appointed Date: 01 January 2006

Secretary
GOBLE, Nigel Mark
Resigned: 19 September 1997

Secretary
HAYES JONES, Darrell Peter
Resigned: 28 June 2011
Appointed Date: 30 July 2009

Secretary
RANKIN, Trudy Elaine
Resigned: 31 December 2005
Appointed Date: 01 October 2001

Director
BALL, David James
Resigned: 25 October 2004
Appointed Date: 10 October 2000
75 years old

Director
BRADSHAW, John
Resigned: 07 March 2001
Appointed Date: 21 July 1997
61 years old

Director
CAVELL, Steven David
Resigned: 30 October 2001
Appointed Date: 26 November 1992
64 years old

Director
DAVIS, Gordon Roy
Resigned: 30 June 2008
Appointed Date: 25 October 2004
69 years old

Director
FORD, Andrew
Resigned: 01 July 2010
Appointed Date: 30 June 2008
65 years old

Director
FRASER, John Kenneth Blair
Resigned: 30 October 2001
Appointed Date: 14 July 1997
69 years old

Director
GOBLE, Colin
Resigned: 25 October 2004
68 years old

Director
GOBLE, Nigel Mark
Resigned: 25 October 2004
71 years old

Director
JACQUI, Heinz
Resigned: 31 March 2012
Appointed Date: 30 June 2008
64 years old

Director
JAMISON, Susan Mary
Resigned: 19 February 1999
Appointed Date: 02 June 1997
65 years old

Director
KAY, David
Resigned: 31 December 2001
Appointed Date: 24 October 1996
73 years old

Director
LAMBERT, Susan
Resigned: 31 October 1997
Appointed Date: 22 August 1996
74 years old

Director
MOORE, Jonathan William
Resigned: 27 May 2004
Appointed Date: 06 October 1998
60 years old

Director
ROSTRON, Laurence
Resigned: 31 October 1997
90 years old

Director
SHAW, Simon James Blouet
Resigned: 05 March 2008
Appointed Date: 25 October 2004
60 years old

Director
STEER, Brian Louis
Resigned: 10 September 2007
Appointed Date: 30 November 1994
92 years old

Director
WICKHAM, John Ewart Alfred
Resigned: 31 October 1997
97 years old

Persons With Significant Control

Olympus Winter Ibe Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GYRUS MEDICAL LIMITED Events

15 Mar 2017
Confirmation statement made on 20 February 2017 with updates
16 Jan 2017
Full accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,535,517

08 Oct 2015
Full accounts made up to 31 March 2015
29 Jul 2015
Director's details changed for David Simon Edwards on 1 July 2015
...
... and 177 more events
24 May 1989
Secretary resigned;new secretary appointed

24 May 1989
Registered office changed on 24/05/89 from: 2 baches street london N1 6UB

18 May 1989
Company name changed twinace LIMITED\certificate issued on 19/05/89
17 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1989
Incorporation

GYRUS MEDICAL LIMITED Charges

21 July 2005
Debenture
Delivered: 4 August 2005
Status: Satisfied on 30 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Debenture
Delivered: 4 July 2001
Status: Satisfied on 30 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 September 1997
Debenture
Delivered: 8 October 1997
Status: Satisfied on 20 November 1999
Persons entitled: Johnson and Johnson Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1996
Debenture
Delivered: 16 October 1996
Status: Satisfied on 21 July 2001
Persons entitled: Lloyds Bank PLC
Description: For further details please see rider a the proviso of the…
19 November 1993
Mortgage debenture
Delivered: 26 November 1993
Status: Satisfied on 27 January 1996
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1991
Fixed and floating charge
Delivered: 21 August 1991
Status: Satisfied on 3 July 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…