IPRS MEDIQUIPE LIMITED
LITTLE BLAKENHAM IPRS (MEDIQUIPE) LIMITED IPRS (MEDEQUIPE) LIMITED

Hellopages » Suffolk » Mid Suffolk » IP8 4JU

Company number 04460776
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address SUFFOLK HOUSE, BRAMFORD ROAD, LITTLE BLAKENHAM, SUFFOLK, IP8 4JU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46180 - Agents specialized in the sale of other particular products, 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 044607760002 in full; Satisfaction of charge 1 in full. The most likely internet sites of IPRS MEDIQUIPE LIMITED are www.iprsmediquipe.co.uk, and www.iprs-mediquipe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Iprs Mediquipe Limited is a Private Limited Company. The company registration number is 04460776. Iprs Mediquipe Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Iprs Mediquipe Limited is Suffolk House Bramford Road Little Blakenham Suffolk Ip8 4ju. . WYTHE, Diane Brenda is a Secretary of the company. ARCHER, Peter Bowring is a Director of the company. JACKSON, John Martyn is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BINGHAM, David John has been resigned. Director FENNER, Timothy Hugh has been resigned. Director MILROY, John Peter has been resigned. Director OAKLEY, Gerald Bernard Brian has been resigned. Director WIFFIN, Gary John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
WYTHE, Diane Brenda
Appointed Date: 25 June 2002

Director
ARCHER, Peter Bowring
Appointed Date: 25 June 2002
75 years old

Director
JACKSON, John Martyn
Appointed Date: 08 December 2010
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 2002
Appointed Date: 13 June 2002

Director
BINGHAM, David John
Resigned: 08 December 2010
Appointed Date: 25 June 2002
59 years old

Director
FENNER, Timothy Hugh
Resigned: 25 January 2005
Appointed Date: 25 June 2002
69 years old

Director
MILROY, John Peter
Resigned: 20 January 2015
Appointed Date: 19 April 2011
72 years old

Director
OAKLEY, Gerald Bernard Brian
Resigned: 11 October 2002
Appointed Date: 25 June 2002
73 years old

Director
WIFFIN, Gary John
Resigned: 17 January 2011
Appointed Date: 05 August 2005
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 2002
Appointed Date: 13 June 2002

IPRS MEDIQUIPE LIMITED Events

05 Jan 2017
Full accounts made up to 30 June 2016
28 Jul 2016
Satisfaction of charge 044607760002 in full
28 Jul 2016
Satisfaction of charge 1 in full
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

14 Nov 2015
Full accounts made up to 30 June 2015
...
... and 52 more events
08 Jul 2002
New director appointed
08 Jul 2002
New director appointed
28 Jun 2002
Memorandum and Articles of Association
25 Jun 2002
Company name changed iprs (medequipe) LIMITED\certificate issued on 25/06/02
13 Jun 2002
Incorporation

IPRS MEDIQUIPE LIMITED Charges

8 September 2015
Charge code 0446 0776 0003
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 June 2014
Charge code 0446 0776 0002
Delivered: 27 June 2014
Status: Satisfied on 28 July 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 September 2002
Guarantee & debenture
Delivered: 10 September 2002
Status: Satisfied on 28 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…