MIM MEDICAL LIMITED
TRINITY WAY EXPRESS PRODUCTIONS LIMITED

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 05170301
Status Active
Incorporation Date 5 July 2004
Company Type Private Limited Company
Address THE COPPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 3 . The most likely internet sites of MIM MEDICAL LIMITED are www.mimmedical.co.uk, and www.mim-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mim Medical Limited is a Private Limited Company. The company registration number is 05170301. Mim Medical Limited has been working since 05 July 2004. The present status of the company is Active. The registered address of Mim Medical Limited is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . HEALD, Philip James is a Secretary of the company. BRADWELL, Mark is a Director of the company. HEALD, Philip James is a Director of the company. HEALD, Stewart is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BRADLEY, Jonathan has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
HEALD, Philip James
Appointed Date: 06 August 2004

Director
BRADWELL, Mark
Appointed Date: 06 August 2004
64 years old

Director
HEALD, Philip James
Appointed Date: 06 August 2004
59 years old

Director
HEALD, Stewart
Appointed Date: 10 December 2005
81 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 05 July 2004

Director
BRADLEY, Jonathan
Resigned: 31 March 2011
Appointed Date: 10 September 2004
59 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 06 August 2004
Appointed Date: 05 July 2004

Persons With Significant Control

Mr Mark Bradwell
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Philip James Heald
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stewart Heald
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIM MEDICAL LIMITED Events

31 Aug 2016
Confirmation statement made on 5 July 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 July 2015
24 Sep 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
24 Sep 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3

...
... and 33 more events
12 Aug 2004
Director resigned
12 Aug 2004
Secretary resigned
12 Aug 2004
Ad 06/08/04--------- £ si 1@1=1 £ ic 2/3
12 Aug 2004
Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2
05 Jul 2004
Incorporation

MIM MEDICAL LIMITED Charges

2 November 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…