MEDIPLAN LIMITED
SHEFFIELD DESPRO-MEDIPLAN LIMITED

Hellopages » South Yorkshire » Rotherham » S13 9ZD

Company number 02767605
Status Active
Incorporation Date 25 November 1992
Company Type Private Limited Company
Address 245 SHEFFIELD ROAD, WOODHOUSE MILL, SHEFFIELD, SOUTH YORKSHIRE, S13 9ZD
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 80,300 . The most likely internet sites of MEDIPLAN LIMITED are www.mediplan.co.uk, and www.mediplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Mediplan Limited is a Private Limited Company. The company registration number is 02767605. Mediplan Limited has been working since 25 November 1992. The present status of the company is Active. The registered address of Mediplan Limited is 245 Sheffield Road Woodhouse Mill Sheffield South Yorkshire S13 9zd. . HINCHCLIFFE, David Robert is a Secretary of the company. BELL, Gary James is a Director of the company. HINCHCLIFFE, Alan is a Director of the company. HINCHCLIFFE, Alex Clifford is a Director of the company. HINCHCLIFFE, Amanda Prudence is a Director of the company. Secretary EDGE, Geoffrey has been resigned. Secretary POLASHEK, Robert Alister has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BELL, Ian has been resigned. Director JONES, James Allan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POLASHEK, Robert Alister has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
HINCHCLIFFE, David Robert
Appointed Date: 31 August 2011

Director
BELL, Gary James
Appointed Date: 22 December 1992
75 years old

Director
HINCHCLIFFE, Alan
Appointed Date: 22 February 1993
84 years old

Director
HINCHCLIFFE, Alex Clifford
Appointed Date: 26 February 2001
52 years old

Director
HINCHCLIFFE, Amanda Prudence
Appointed Date: 05 January 2005
72 years old

Resigned Directors

Secretary
EDGE, Geoffrey
Resigned: 01 August 2011
Appointed Date: 29 August 1997

Secretary
POLASHEK, Robert Alister
Resigned: 29 August 1997
Appointed Date: 22 December 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 December 1992
Appointed Date: 25 November 1992

Director
BELL, Ian
Resigned: 23 September 2002
Appointed Date: 22 December 1992
69 years old

Director
JONES, James Allan
Resigned: 31 December 2000
Appointed Date: 22 December 1992
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 December 1992
Appointed Date: 25 November 1992

Director
POLASHEK, Robert Alister
Resigned: 29 August 1997
Appointed Date: 22 December 1992
82 years old

Persons With Significant Control

Mr Alan Hinchcliffe
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alex Clifford Hinchcliffe
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDIPLAN LIMITED Events

28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 80,300

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 80,300

...
... and 80 more events
05 Jan 1993
Company name changed standlode LIMITED\certificate issued on 06/01/93

05 Jan 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 Jan 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Jan 1993
£ nc 100/100000 22/12/92

25 Nov 1992
Incorporation

MEDIPLAN LIMITED Charges

14 October 2005
Legal charge
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 245 sheffield road, woodhouse mill, sheffield. By way of…
30 August 2005
Debenture
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1999
Legal mortgage
Delivered: 2 November 1999
Status: Satisfied on 16 May 2006
Persons entitled: Hsbc Bank PLC
Description: Property at fence sheffield road rotherham. With the…
1 July 1996
Fixed and floating charge
Delivered: 5 July 1996
Status: Satisfied on 16 May 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 February 1993
Debenture
Delivered: 23 February 1993
Status: Satisfied on 22 March 1994
Persons entitled: Despro (Electronics) Limited
Description: Fixed and floating charges over the undertaking and all…
18 February 1993
Debenture
Delivered: 23 February 1993
Status: Satisfied on 8 May 2006
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…