INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 5WR

Company number 02959103
Status Active
Incorporation Date 16 August 1994
Company Type Private Limited Company
Address BUCKLAND HOUSE, 12 WILLIAM PRANCE ROAD, PLYMOUTH, DEVON, PL6 5WR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 029591030002, created on 19 September 2016; Appointment of Mr Laura-Jo Way as a director on 6 April 2016. The most likely internet sites of INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED are www.industrialmedicalandsafetyservices.co.uk, and www.industrial-medical-and-safety-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Industrial Medical and Safety Services Limited is a Private Limited Company. The company registration number is 02959103. Industrial Medical and Safety Services Limited has been working since 16 August 1994. The present status of the company is Active. The registered address of Industrial Medical and Safety Services Limited is Buckland House 12 William Prance Road Plymouth Devon Pl6 5wr. . YARNLEY, Paul is a Secretary of the company. WAY, Laura-Jo is a Director of the company. WAY, Stephen Francis is a Director of the company. YARNLEY, Jane Olivette is a Director of the company. YARNLEY, Paul Arthur is a Director of the company. Secretary EKE, David Michael has been resigned. Secretary HILL, Karen Ann has been resigned. Secretary HILL, Michael William has been resigned. Nominee Secretary JONES, Kathryn Louise has been resigned. Director EKE, David Michael has been resigned. Director HEMBRY, Robert Kenneth has been resigned. Director HILL, Karen Ann has been resigned. Director HILL, Michael William has been resigned. Director LLOYD, Simon has been resigned. Director MCLEOD, John has been resigned. Director PATERSON, Ewan has been resigned. Nominee Director STEPHENS, Graham Robertson has been resigned. Director YARNLEY, Jane Olivette has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
YARNLEY, Paul
Appointed Date: 15 November 2010

Director
WAY, Laura-Jo
Appointed Date: 06 April 2016
57 years old

Director
WAY, Stephen Francis
Appointed Date: 01 January 2009
55 years old

Director
YARNLEY, Jane Olivette
Appointed Date: 01 September 2010
68 years old

Director
YARNLEY, Paul Arthur
Appointed Date: 07 April 1996
74 years old

Resigned Directors

Secretary
EKE, David Michael
Resigned: 15 November 2010
Appointed Date: 18 March 2008

Secretary
HILL, Karen Ann
Resigned: 16 August 1996
Appointed Date: 30 September 1994

Secretary
HILL, Michael William
Resigned: 18 March 2008
Appointed Date: 16 August 1996

Nominee Secretary
JONES, Kathryn Louise
Resigned: 16 August 1994
Appointed Date: 16 August 1994

Director
EKE, David Michael
Resigned: 15 November 2010
Appointed Date: 18 March 2008
66 years old

Director
HEMBRY, Robert Kenneth
Resigned: 16 August 1996
Appointed Date: 07 April 1996
71 years old

Director
HILL, Karen Ann
Resigned: 29 February 2008
Appointed Date: 30 September 1994
66 years old

Director
HILL, Michael William
Resigned: 15 May 2009
Appointed Date: 24 August 1994
80 years old

Director
LLOYD, Simon
Resigned: 11 January 2006
Appointed Date: 01 May 2003
70 years old

Director
MCLEOD, John
Resigned: 05 January 1997
Appointed Date: 07 April 1996
76 years old

Director
PATERSON, Ewan
Resigned: 29 February 2008
Appointed Date: 29 January 2001
64 years old

Nominee Director
STEPHENS, Graham Robertson
Resigned: 24 August 1994
Appointed Date: 16 August 1994
75 years old

Director
YARNLEY, Jane Olivette
Resigned: 29 February 2008
Appointed Date: 29 January 1999
68 years old

Persons With Significant Control

Mr Paul Arthur Yarnley
Notified on: 16 August 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Olivette Yarnley
Notified on: 16 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Registration of charge 029591030002, created on 19 September 2016
01 Sep 2016
Appointment of Mr Laura-Jo Way as a director on 6 April 2016
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
10 Apr 1995
Accounting reference date notified as 05/01
15 Nov 1994
Director resigned;new director appointed

15 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

14 Nov 1994
Registered office changed on 14/11/94 from: 129 queen street cardiff CF1 4BJ

16 Aug 1994
Incorporation

INDUSTRIAL,MEDICAL AND SAFETY SERVICES LIMITED Charges

19 September 2016
Charge code 0295 9103 0002
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 tor view house darklake view estover plymouth devon…
13 August 2003
Debenture
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…