BPR MEDICAL LIMITED
MANSFIELD B P R DEVELOPMENTS LTD.

Hellopages » Nottinghamshire » Mansfield » NG18 5BU

Company number 03601325
Status Active
Incorporation Date 21 July 1998
Company Type Private Limited Company
Address 22 HAMILTON WAY, OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5BU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Robert Ireland as a director on 30 June 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of BPR MEDICAL LIMITED are www.bprmedical.co.uk, and www.bpr-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Kirkby in Ashfield Rail Station is 2.6 miles; to Hucknall Rail Station is 6.4 miles; to Bulwell Rail Station is 9.1 miles; to Langley Mill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpr Medical Limited is a Private Limited Company. The company registration number is 03601325. Bpr Medical Limited has been working since 21 July 1998. The present status of the company is Active. The registered address of Bpr Medical Limited is 22 Hamilton Way Oakham Business Park Mansfield Nottinghamshire Ng18 5bu. . RADFORD, Richard Dean is a Secretary of the company. JOHNSON, Benjamin is a Director of the company. KISHOR, Roy is a Director of the company. MACILDOWIE, Paul Michael Towler is a Director of the company. NEWBOLD, Peter is a Director of the company. O'NEILL, Philip is a Director of the company. PEEL, David Edgar is a Director of the company. RADFORD, Richard Dean is a Director of the company. TAYLOR, Peter Eric is a Director of the company. Secretary BAKER, David Michael has been resigned. Secretary WHEATON, Marilyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, David Michael has been resigned. Director E-SYNERGY NOMINEES LIMITED has been resigned. Director IRELAND, Robert has been resigned. Director MAWHOOD, Thomas Edward Barber has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RADFORD, Richard Dean
Appointed Date: 23 September 2009

Director
JOHNSON, Benjamin
Appointed Date: 28 May 2015
48 years old

Director
KISHOR, Roy
Appointed Date: 01 May 2012
75 years old

Director
MACILDOWIE, Paul Michael Towler
Appointed Date: 01 September 2012
63 years old

Director
NEWBOLD, Peter
Appointed Date: 01 May 2012
66 years old

Director
O'NEILL, Philip
Appointed Date: 28 May 2015
45 years old

Director
PEEL, David Edgar
Appointed Date: 21 July 1998
71 years old

Director
RADFORD, Richard Dean
Appointed Date: 21 July 1998
61 years old

Director
TAYLOR, Peter Eric
Appointed Date: 01 May 2007
82 years old

Resigned Directors

Secretary
BAKER, David Michael
Resigned: 09 June 1999
Appointed Date: 21 July 1998

Secretary
WHEATON, Marilyn
Resigned: 23 September 2009
Appointed Date: 09 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1998
Appointed Date: 21 July 1998

Director
BAKER, David Michael
Resigned: 14 September 1999
Appointed Date: 21 July 1998
78 years old

Director
E-SYNERGY NOMINEES LIMITED
Resigned: 28 January 2010
Appointed Date: 31 July 2009

Director
IRELAND, Robert
Resigned: 30 June 2016
Appointed Date: 28 January 2010
73 years old

Director
MAWHOOD, Thomas Edward Barber
Resigned: 19 April 2012
Appointed Date: 31 July 2009
61 years old

Persons With Significant Control

Mr Richard Dean Radford
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Edgar Peel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BPR MEDICAL LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Aug 2016
Termination of appointment of Robert Ireland as a director on 30 June 2016
01 Aug 2016
Confirmation statement made on 21 July 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 18,636

...
... and 80 more events
09 Jun 1999
Company name changed b p r developments LTD.\certificate issued on 10/06/99
14 Sep 1998
Ad 21/07/98--------- £ si 1@1=1 £ ic 2/3
14 Sep 1998
Accounting reference date shortened from 31/07/99 to 30/04/99
25 Jul 1998
Secretary resigned
21 Jul 1998
Incorporation

BPR MEDICAL LIMITED Charges

12 April 2011
Legal assignment
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 March 2008
Floating charge (all assets)
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
11 March 2008
Fixed charge on purchased debts which fail to vest
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
28 July 1999
Debenture
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…