FORTH MEDICAL LIMITED
SWADLINCOTE

Hellopages » Leicestershire » North West Leicestershire » DE12 7DT
Company number 01994307
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address DCC VITAL WESTMINSTER INDUSTRIAL ESTATE, REPTON ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, ENGLAND, DE12 7DT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Director's details changed for Mr Conor Francis Costigan on 28 February 2017; Director's details changed for Mr Redmond Mcevoy on 16 January 2017; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of FORTH MEDICAL LIMITED are www.forthmedical.co.uk, and www.forth-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Burton-on-Trent Rail Station is 8.5 miles; to Atherstone Rail Station is 8.8 miles; to Willington Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forth Medical Limited is a Private Limited Company. The company registration number is 01994307. Forth Medical Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Forth Medical Limited is Dcc Vital Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire England De12 7dt. . 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. MCEVOY, Redmond is a Director of the company. Secretary FITZGERALD, David Anthony has been resigned. Secretary HECKELS, Paul has been resigned. Secretary STRANG, Graeme has been resigned. Director ARMSTRONG, David Frank has been resigned. Director AVISON, James Simon has been resigned. Director CANAVAN, James Denis has been resigned. Director DOLPHIN, Timothy has been resigned. Director FITZGERALD, David Anthony has been resigned. Director KEYES, David Joseph has been resigned. Director O'CONNELL, Andrew has been resigned. Director O'DONOVAN, Ian has been resigned. Director RABBETTE, Gerard Edward has been resigned. Director STRANG, George has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
O'CONNOR, Anthony
Appointed Date: 01 May 2013

Director
COSTIGAN, Conor Francis
Appointed Date: 02 February 2012
55 years old

Director
DEACON, Leslie
Appointed Date: 02 February 2012
62 years old

Director
MCEVOY, Redmond
Appointed Date: 01 May 2013
61 years old

Resigned Directors

Secretary
FITZGERALD, David Anthony
Resigned: 13 March 2009
Appointed Date: 12 March 2008

Secretary
HECKELS, Paul
Resigned: 01 May 2013
Appointed Date: 13 March 2009

Secretary
STRANG, Graeme
Resigned: 12 March 2008

Director
ARMSTRONG, David Frank
Resigned: 30 September 2014
Appointed Date: 01 May 2014
58 years old

Director
AVISON, James Simon
Resigned: 24 December 2012
Appointed Date: 27 June 2011
53 years old

Director
CANAVAN, James Denis
Resigned: 09 July 2009
Appointed Date: 12 March 2008
73 years old

Director
DOLPHIN, Timothy
Resigned: 02 February 2012
Appointed Date: 17 September 2010
61 years old

Director
FITZGERALD, David Anthony
Resigned: 09 July 2010
Appointed Date: 12 March 2008
59 years old

Director
KEYES, David Joseph
Resigned: 27 June 2011
Appointed Date: 09 July 2009
59 years old

Director
O'CONNELL, Andrew
Resigned: 27 September 2013
Appointed Date: 02 February 2012
64 years old

Director
O'DONOVAN, Ian
Resigned: 01 May 2013
Appointed Date: 02 February 2012
52 years old

Director
RABBETTE, Gerard Edward
Resigned: 02 February 2012
Appointed Date: 27 June 2011
63 years old

Director
STRANG, George
Resigned: 01 May 2013
73 years old

Persons With Significant Control

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

FORTH MEDICAL LIMITED Events

11 Mar 2017
Director's details changed for Mr Conor Francis Costigan on 28 February 2017
18 Jan 2017
Director's details changed for Mr Redmond Mcevoy on 16 January 2017
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
28 Jun 2016
Registered office address changed from Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England to Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT on 28 June 2016
17 Jun 2016
Full accounts made up to 31 March 2016
...
... and 130 more events
11 Oct 1988
Accounts for a small company made up to 31 May 1988

12 Nov 1987
Accounts for a small company made up to 31 May 1987

02 Apr 1987
Return made up to 18/03/87; full list of members
13 Aug 1986
Particulars of mortgage/charge
03 Mar 1986
Incorporation

FORTH MEDICAL LIMITED Charges

10 January 2012
Supplemental deed (to a debenture dated 15 december 2011, as amended by a deed of amendment dated 21 december 2011) and
Delivered: 24 January 2012
Status: Satisfied on 16 March 2012
Persons entitled: Ulster Bank Ireland Limited (The "Security Agent")
Description: The further mortgaged property including l/h 38 kingfisher…
15 December 2011
Debenture
Delivered: 23 December 2011
Status: Satisfied on 16 March 2012
Persons entitled: Ulster Bank Ireland Limited (The "Security Agent") the Governor and Company of the Bank of Ireland and Ulster Bank Commercial Services Limited
Description: Fixed and floating charge over the undertaking and all…
13 November 2009
Composite debenture
Delivered: 4 December 2009
Status: Satisfied on 16 March 2012
Persons entitled: Ulster Bank Ireland Limited (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
7 December 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 21 February 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 42 kingfisher court newbury…
7 May 1999
Legal mortgage
Delivered: 19 May 1999
Status: Satisfied on 21 February 2008
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a plot a plot 670 phase 6 newbury…
7 August 1986
Mortgage debenture
Delivered: 13 August 1986
Status: Satisfied on 17 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…