DOHERTY MEDICAL LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » BD11 2HW

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

Director
COOPER, Robert Leslie
Appointed Date: 07 May 2015
74 years old

Director
MCGLEENAN, Richard James
Appointed Date: 06 January 2017
55 years old

Director
TURNER, Graham Thomas
Appointed Date: 07 May 2015
60 years old

Director
WAINE, Michael Thomas
Appointed Date: 06 January 2017
74 years old

Resigned Directors

Secretary
FAIRCHILD, Peter Alan
Resigned: 15 July 1998
Appointed Date: 02 August 1993

Secretary
FIRTH, John Anthony
Resigned: 06 January 2017
Appointed Date: 16 July 1999

Secretary
LUMB, Valerie
Resigned: 16 July 1999
Appointed Date: 15 July 1998

Secretary
WARREN, Kenneth
Resigned: 20 August 1993

Director
DIXON, Lynne
Resigned: 25 November 2016
Appointed Date: 07 May 2015
51 years old

Director
ELLISON, Martin Edward
Resigned: 06 January 2017
Appointed Date: 07 May 2015
71 years old

Director
FIRTH, John Anthony
Resigned: 06 January 2017
Appointed Date: 09 July 1998
66 years old

Director
GREEN, Philip Anthony
Resigned: 31 December 1999
Appointed Date: 09 July 1998
81 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

Director
SIDDALL, Andrew John
Resigned: 06 January 2017
Appointed Date: 09 July 1998
66 years old

Director
SIDDALL, Clive Philip
Resigned: 06 January 2017
Appointed Date: 07 May 2015
63 years old

Director
SIDDALL, Jeremy Charles
Resigned: 06 January 2017
Appointed Date: 07 May 2015
67 years old

Director
SIDDALL, Peter Robin
Resigned: 06 January 2017
Appointed Date: 09 July 1998
79 years old

Director
WALKER-SMITH, Garald
Resigned: 09 July 1998
85 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

10 Aug 1989
Incorporation

DOHERTY MEDICAL LIMITED Charges

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…