Company number 02412527
Status Active
Incorporation Date 10 August 1989
Company Type Private Limited Company
Address DRIVE DEVILBISS HEALTHCARE LIMITED HEATHFIELD LANE, BIRKENSHAW, WEST YORKSHIRE, ENGLAND, BD11 2HW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017; Appointment of Mr Michael Thomas Waine as a director on 6 January 2017; Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017. The most likely internet sites of DOHERTY MEDICAL LIMITED are www.dohertymedical.co.uk, and www.doherty-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Bradford Forster Square Rail Station is 4.3 miles; to Bingley Rail Station is 9.2 miles; to Crossflatts Rail Station is 9.9 miles; to Brockholes Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doherty Medical Limited is a Private Limited Company.
The company registration number is 02412527. Doherty Medical Limited has been working since 10 August 1989.
The present status of the company is Active. The registered address of Doherty Medical Limited is Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire England Bd11 2hw. . COOPER, Robert Leslie is a Director of the company. MCGLEENAN, Richard James is a Director of the company. TURNER, Graham Thomas is a Director of the company. WAINE, Michael Thomas is a Director of the company. Secretary FAIRCHILD, Peter Alan has been resigned. Secretary FIRTH, John Anthony has been resigned. Secretary LUMB, Valerie has been resigned. Secretary WARREN, Kenneth has been resigned. Director DIXON, Lynne has been resigned. Director ELLISON, Martin Edward has been resigned. Director FIRTH, John Anthony has been resigned. Director GREEN, Philip Anthony has been resigned. Director GRIFFITHS, David has been resigned. Director IBBOTSON, James has been resigned. Director SIDDALL, Andrew John has been resigned. Director SIDDALL, Clive Philip has been resigned. Director SIDDALL, Jeremy Charles has been resigned. Director SIDDALL, Peter Robin has been resigned. Director WALKER-SMITH, Garald has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
LUMB, Valerie
Resigned: 16 July 1999
Appointed Date: 15 July 1998
Director
DIXON, Lynne
Resigned: 25 November 2016
Appointed Date: 07 May 2015
51 years old
Director
GRIFFITHS, David
Resigned: 06 January 2017
Appointed Date: 07 May 2015
64 years old
Director
IBBOTSON, James
Resigned: 06 January 2017
Appointed Date: 07 May 2015
48 years old
Persons With Significant Control
Sidhil Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DOHERTY MEDICAL LIMITED Events
12 Jan 2017
Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017
12 Jan 2017
Appointment of Mr Michael Thomas Waine as a director on 6 January 2017
12 Jan 2017
Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017
12 Jan 2017
Termination of appointment of Peter Robin Siddall as a director on 6 January 2017
12 Jan 2017
Termination of appointment of Clive Philip Siddall as a director on 6 January 2017
...
... and 110 more events
06 Jul 1990
Particulars of mortgage/charge
21 Aug 1989
Director resigned;new director appointed
21 Aug 1989
Secretary resigned;new secretary appointed
10 Aug 1989
Incorporation
8 May 2015
Charge code 0241 2527 0006
Delivered: 12 May 2015
Status: Satisfied
on 9 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 May 2015
Charge code 0241 2527 0005
Delivered: 12 May 2015
Status: Satisfied
on 9 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 July 1999
Mortgage debenture
Delivered: 3 August 1999
Status: Satisfied
on 2 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 August 1994
Loan stock deed
Delivered: 17 September 1994
Status: Satisfied
on 1 December 1999
Persons entitled: Edward Doherty & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
30 August 1994
Mortgage debenture
Delivered: 17 September 1994
Status: Satisfied
on 20 July 1998
Persons entitled: Edward Doherty & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 1990
Debenture
Delivered: 6 July 1990
Status: Satisfied
on 20 July 1998
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…