ESPINER MEDICAL LIMITED
CLEVEDON ESPINER MEDICAL PRODUCTS LIMITED

Hellopages » Somerset » North Somerset » BS21 6TH

Company number 02962559
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address UNIT 3 YEOBANK, KENN ROAD, CLEVEDON, BRISTOL, BS21 6TH
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Conor Francis Costigan on 28 February 2017; Director's details changed for Redmond Mcevoy on 16 January 2017; Termination of appointment of James Patrick Howard as a director on 25 October 2016. The most likely internet sites of ESPINER MEDICAL LIMITED are www.espinermedical.co.uk, and www.espiner-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Worle Rail Station is 5.1 miles; to Weston Milton Rail Station is 6.4 miles; to Weston-super-Mare Rail Station is 7.5 miles; to Avonmouth Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Espiner Medical Limited is a Private Limited Company. The company registration number is 02962559. Espiner Medical Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Espiner Medical Limited is Unit 3 Yeobank Kenn Road Clevedon Bristol Bs21 6th. . O'CONNOR, Anthony is a Secretary of the company. COSTIGAN, Conor Francis is a Director of the company. DEACON, Leslie is a Director of the company. KEENAN, Harry is a Director of the company. MCEVOY, Redmond is a Director of the company. Secretary GLITA, Aleksandra has been resigned. Secretary HOWARD, James Patrick has been resigned. Secretary TAYLOR, James has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CAMERON, Donald Allan has been resigned. Director ESPINER, Henry John has been resigned. Director HOWARD, James Patrick has been resigned. Director KELSEY, Karen Ann has been resigned. Director MACLEOD, Kirstie has been resigned. Director MOSSMAN, Peter Lawrence has been resigned. Director TAYLOR, James has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
O'CONNOR, Anthony
Appointed Date: 08 October 2015

Director
COSTIGAN, Conor Francis
Appointed Date: 08 October 2015
54 years old

Director
DEACON, Leslie
Appointed Date: 08 October 2015
62 years old

Director
KEENAN, Harry
Appointed Date: 08 October 2015
66 years old

Director
MCEVOY, Redmond
Appointed Date: 08 October 2015
60 years old

Resigned Directors

Secretary
GLITA, Aleksandra
Resigned: 08 October 2015
Appointed Date: 25 February 2015

Secretary
HOWARD, James Patrick
Resigned: 25 February 2015
Appointed Date: 01 April 2004

Secretary
TAYLOR, James
Resigned: 01 April 2004
Appointed Date: 26 August 1994

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 26 August 1994
Appointed Date: 26 August 1994

Director
CAMERON, Donald Allan
Resigned: 25 February 2011
Appointed Date: 24 October 2005
86 years old

Director
ESPINER, Henry John
Resigned: 08 October 2015
Appointed Date: 26 August 1994
93 years old

Director
HOWARD, James Patrick
Resigned: 25 October 2016
Appointed Date: 26 August 1994
88 years old

Director
KELSEY, Karen Ann
Resigned: 08 October 2015
Appointed Date: 01 February 2012
60 years old

Director
MACLEOD, Kirstie
Resigned: 08 October 2015
Appointed Date: 01 November 2014
36 years old

Director
MOSSMAN, Peter Lawrence
Resigned: 08 October 2015
Appointed Date: 01 April 2012
81 years old

Director
TAYLOR, James
Resigned: 01 February 2005
Appointed Date: 26 August 1994
82 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 26 August 1994
Appointed Date: 26 August 1994

Persons With Significant Control

Fannin Uk Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ESPINER MEDICAL LIMITED Events

11 Mar 2017
Director's details changed for Conor Francis Costigan on 28 February 2017
18 Jan 2017
Director's details changed for Redmond Mcevoy on 16 January 2017
25 Oct 2016
Termination of appointment of James Patrick Howard as a director on 25 October 2016
26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
17 Jun 2016
Full accounts made up to 31 March 2016
...
... and 86 more events
17 Oct 1994
Accounting reference date notified as 30/09

16 Sep 1994
New secretary appointed;director resigned;new director appointed

16 Sep 1994
Secretary resigned;new director appointed

16 Sep 1994
Director resigned;new director appointed

26 Aug 1994
Incorporation