PRESTIGE MEDICAL LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 0EX
Company number 02826793
Status Active
Incorporation Date 14 June 1993
Company Type Private Limited Company
Address C/O UNITED CAST BAR (UK) LIMITED, SPITAL LANE, CHESTERFIELD, DERBYSHIRE, S41 0EX
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 twenty-nine events have happened. The last three records are Termination of appointment of Alan Mcintosh Rodger as a director on 28 February 2017; Appointment of Mr Mark Anderson Penman as a director on 27 February 2017; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 6,500,002 . The most likely internet sites of PRESTIGE MEDICAL LIMITED are www.prestigemedical.co.uk, and www.prestige-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Prestige Medical Limited is a Private Limited Company. The company registration number is 02826793. Prestige Medical Limited has been working since 14 June 1993. The present status of the company is Active. The registered address of Prestige Medical Limited is C O United Cast Bar Uk Limited Spital Lane Chesterfield Derbyshire S41 0ex. . PENMAN, Mark Anderson is a Director of the company. RAMSDALE, Janine Anita is a Director of the company. Secretary BEALE, Derek John has been resigned. Secretary MILES, Tracy has been resigned. Secretary WAIN, Stephen Gerrard has been resigned. Secretary BI NOMINEES LIMITED has been resigned. Director ANNALLS, Greg has been resigned. Director BEALE, Derek John has been resigned. Director DYKES, John Bryan has been resigned. Director GRAHAM, Alan Thomas has been resigned. Director HAYES, Stephen Hedley has been resigned. Director MCDOUGALL, Duncan Dargie has been resigned. Director MCDOUGALL, Duncan Dargie has been resigned. Director PURDUE, Anthony Christopher has been resigned. Director RIDING, Suzanne has been resigned. Director RODGER, Alan Mcintosh has been resigned. Director SEDGHI, Bijan Martin has been resigned. Director SPENCER, Graham has been resigned. Director STARKEY, Ian has been resigned. Director TAYLOR, Merrick Wentworth has been resigned. Director TAYLOR, Merrick Wentworth has been resigned. Director THOBURN, Robert James has been resigned. Director WAIN, Stephen Gerrard has been resigned. Director WILLIAMS, John Gareth has been resigned. Director BI SECRETARIAT LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
PENMAN, Mark Anderson
Appointed Date: 27 February 2017
55 years old

Director
RAMSDALE, Janine Anita
Appointed Date: 14 September 2010
58 years old

Resigned Directors

Secretary
BEALE, Derek John
Resigned: 02 September 1994
Appointed Date: 05 July 1993

Secretary
MILES, Tracy
Resigned: 31 March 2005
Appointed Date: 12 November 1999

Secretary
WAIN, Stephen Gerrard
Resigned: 12 November 1999
Appointed Date: 02 September 1994

Secretary
BI NOMINEES LIMITED
Resigned: 28 October 2011
Appointed Date: 31 March 2005

Director
ANNALLS, Greg
Resigned: 17 December 2004
Appointed Date: 21 May 2002
61 years old

Director
BEALE, Derek John
Resigned: 31 July 2000
Appointed Date: 05 July 1993
79 years old

Director
DYKES, John Bryan
Resigned: 31 May 2005
Appointed Date: 05 July 1993
89 years old

Director
GRAHAM, Alan Thomas
Resigned: 20 June 2008
Appointed Date: 19 August 2002
64 years old

Director
HAYES, Stephen Hedley
Resigned: 10 March 2004
Appointed Date: 02 September 1994
71 years old

Director
MCDOUGALL, Duncan Dargie
Resigned: 30 September 2014
Appointed Date: 19 April 2011
62 years old

Director
MCDOUGALL, Duncan Dargie
Resigned: 27 April 2005
Appointed Date: 31 December 2001
62 years old

Director
PURDUE, Anthony Christopher
Resigned: 31 December 2001
Appointed Date: 17 January 2000
86 years old

Director
RIDING, Suzanne
Resigned: 08 January 2008
Appointed Date: 23 August 2005
51 years old

Director
RODGER, Alan Mcintosh
Resigned: 28 February 2017
Appointed Date: 19 April 2011
68 years old

Director
SEDGHI, Bijan Martin
Resigned: 24 March 2005
Appointed Date: 10 March 2004
73 years old

Director
SPENCER, Graham
Resigned: 29 May 2001
Appointed Date: 28 January 2000
71 years old

Director
STARKEY, Ian
Resigned: 30 April 2015
Appointed Date: 20 June 2008
65 years old

Director
TAYLOR, Merrick Wentworth
Resigned: 30 June 2011
Appointed Date: 17 July 2008
87 years old

Director
TAYLOR, Merrick Wentworth
Resigned: 31 October 2006
Appointed Date: 23 August 2005
87 years old

Director
THOBURN, Robert James
Resigned: 25 February 2003
Appointed Date: 28 January 2000
68 years old

Director
WAIN, Stephen Gerrard
Resigned: 26 May 2005
Appointed Date: 03 June 1997
70 years old

Director
WILLIAMS, John Gareth
Resigned: 27 April 2007
Appointed Date: 23 August 2005
74 years old

Director
BI SECRETARIAT LIMITED
Resigned: 28 October 2011
Appointed Date: 02 March 2006

PRESTIGE MEDICAL LIMITED Events

01 Mar 2017
Termination of appointment of Alan Mcintosh Rodger as a director on 28 February 2017
27 Feb 2017
Appointment of Mr Mark Anderson Penman as a director on 27 February 2017
01 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 6,500,002

21 Mar 2016
Full accounts made up to 30 November 2015
15 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,500,002

...
... and 119 more events
27 Jul 1993
Accounting reference date notified as 31/03

27 Jul 1993
Registered office changed on 27/07/93 from: royal london house 22/25 finsbury sq london EC2A 1DS

13 Jul 1993
Particulars of mortgage/charge

14 Jun 1993
Incorporation

14 Jun 1993
Incorporation

PRESTIGE MEDICAL LIMITED Charges

20 May 2009
Rent deposit deed
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: North West Commercial Developments Limited
Description: The current balance, see image for full details.
13 July 1993
Letter of set off
Delivered: 3 August 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the account or…
13 July 1993
Composite guarantee and debenture
Delivered: 13 July 1993
Status: Satisfied on 5 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Various properties as defined on form 395. fixed and…