GRIMSTEAD MEDICAL LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Kirklees » WF4 4TD

Company number 02867158
Status Active
Incorporation Date 29 October 1993
Company Type Private Limited Company
Address UNIT 4 JUBILEE BUSINESS PARK, JUBILEE WAY GRANGE MOOR, WAKEFIELD, WEST YORKSHIRE, WF4 4TD
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 three events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Micro company accounts made up to 30 November 2015; Appointment of Mr Steven Jamieson as a secretary on 25 April 2016. The most likely internet sites of GRIMSTEAD MEDICAL LIMITED are www.grimsteadmedical.co.uk, and www.grimstead-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Grimstead Medical Limited is a Private Limited Company. The company registration number is 02867158. Grimstead Medical Limited has been working since 29 October 1993. The present status of the company is Active. The registered address of Grimstead Medical Limited is Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield West Yorkshire Wf4 4td. . JAMIESON, Steven is a Secretary of the company. MELDRUM, Stuart is a Director of the company. Secretary AYRTON, Colin has been resigned. Secretary CLARK, John Newland Perren has been resigned. Secretary ECROYD, Penelope Jane has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ANDERSON, Roy James has been resigned. Director APPLEYARD, Graham has been resigned. Director CLARK, John Newland Perren has been resigned. Director CLARK, Richard Julian has been resigned. Director ECROYD, Clive Anthony has been resigned. Director SCOTT, Christopher Leslie has been resigned. Director SYMONDS, Christian Dean William has been resigned. Director WALKER, Alastair James has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
JAMIESON, Steven
Appointed Date: 25 April 2016

Director
MELDRUM, Stuart
Appointed Date: 10 November 2009
59 years old

Resigned Directors

Secretary
AYRTON, Colin
Resigned: 01 February 2007
Appointed Date: 01 October 2002

Secretary
CLARK, John Newland Perren
Resigned: 01 October 2002
Appointed Date: 01 November 1993

Secretary
ECROYD, Penelope Jane
Resigned: 10 November 2009
Appointed Date: 01 February 2007

Nominee Secretary
SEMKEN LIMITED
Resigned: 01 November 1993
Appointed Date: 29 October 1993

Director
ANDERSON, Roy James
Resigned: 18 November 1996
Appointed Date: 01 November 1993
94 years old

Director
APPLEYARD, Graham
Resigned: 20 December 2011
Appointed Date: 17 June 2005
54 years old

Director
CLARK, John Newland Perren
Resigned: 01 October 2002
Appointed Date: 01 November 1993
88 years old

Director
CLARK, Richard Julian
Resigned: 20 November 2003
Appointed Date: 01 February 1994
64 years old

Director
ECROYD, Clive Anthony
Resigned: 15 October 2013
Appointed Date: 01 February 2007
72 years old

Director
SCOTT, Christopher Leslie
Resigned: 31 August 1994
Appointed Date: 01 November 1993
79 years old

Director
SYMONDS, Christian Dean William
Resigned: 17 June 2005
Appointed Date: 01 October 2002
64 years old

Director
WALKER, Alastair James
Resigned: 05 April 2016
Appointed Date: 20 December 2011
59 years old

Nominee Director
LUFMER LIMITED
Resigned: 01 November 1993
Appointed Date: 29 October 1993

Persons With Significant Control

Prism Uk Medical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRIMSTEAD MEDICAL LIMITED Events

01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
17 Aug 2016
Micro company accounts made up to 30 November 2015
26 Apr 2016
Appointment of Mr Steven Jamieson as a secretary on 25 April 2016
05 Apr 2016
Termination of appointment of Alastair James Walker as a director on 5 April 2016
19 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 51

...
... and 93 more events
09 Jan 1994
Director resigned;new director appointed

09 Jan 1994
New director appointed

19 Nov 1993
Director resigned

19 Nov 1993
Secretary resigned

29 Oct 1993
Incorporation

GRIMSTEAD MEDICAL LIMITED Charges

14 December 2010
Debenture
Delivered: 16 December 2010
Status: Satisfied on 19 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2002
Debenture
Delivered: 15 October 2002
Status: Satisfied on 21 November 2009
Persons entitled: Westholme Limited
Description: All the undertaking assets, rights and property whatsoever…
13 July 1999
Fixed charge on receivables and related rights
Delivered: 16 July 1999
Status: Satisfied on 21 November 2009
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge: all receivables (as defined in the…