SHEFFIELD MEDICAL PRODUCTS LIMITED
SHEFFIELD BROOMCO (4100) LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PY

Company number 06360491
Status Active
Incorporation Date 4 September 2007
Company Type Private Limited Company
Address JRI ORTHOPAEDICS, 18 CHURCHILL WAY, CHAPELTOWN, SHEFFIELD, ENGLAND, S35 2PY
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr Jeremy Edward Agass as a director on 27 March 2017; Termination of appointment of Keith Robert Jackson as a director on 20 February 2017; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of SHEFFIELD MEDICAL PRODUCTS LIMITED are www.sheffieldmedicalproducts.co.uk, and www.sheffield-medical-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Sheffield Medical Products Limited is a Private Limited Company. The company registration number is 06360491. Sheffield Medical Products Limited has been working since 04 September 2007. The present status of the company is Active. The registered address of Sheffield Medical Products Limited is Jri Orthopaedics 18 Churchill Way Chapeltown Sheffield England S35 2py. . AGASS, Jeremy Edward is a Director of the company. AYRES, Stephen George is a Director of the company. Secretary HAMER, Andrew Jonatham has been resigned. Director BUCKLEY, Simon Christopher has been resigned. Director HAMER, Andrew Jonatham has been resigned. Director JACKSON, Keith Robert has been resigned. Director KERRY, Robert has been resigned. Director STOCKLEY, Ian has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
AGASS, Jeremy Edward
Appointed Date: 27 March 2017
66 years old

Director
AYRES, Stephen George
Appointed Date: 19 September 2016
56 years old

Resigned Directors

Secretary
HAMER, Andrew Jonatham
Resigned: 18 July 2016
Appointed Date: 04 September 2007

Director
BUCKLEY, Simon Christopher
Resigned: 18 July 2016
Appointed Date: 04 September 2007
57 years old

Director
HAMER, Andrew Jonatham
Resigned: 18 July 2016
Appointed Date: 04 September 2007
62 years old

Director
JACKSON, Keith Robert
Resigned: 20 February 2017
Appointed Date: 18 July 2016
58 years old

Director
KERRY, Robert
Resigned: 18 July 2016
Appointed Date: 04 September 2007
62 years old

Director
STOCKLEY, Ian
Resigned: 18 July 2016
Appointed Date: 04 September 2007
69 years old

Persons With Significant Control

Jri Orthopaedics Ltd
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

SHEFFIELD MEDICAL PRODUCTS LIMITED Events

07 Apr 2017
Appointment of Mr Jeremy Edward Agass as a director on 27 March 2017
23 Feb 2017
Termination of appointment of Keith Robert Jackson as a director on 20 February 2017
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
19 Sep 2016
Appointment of Mr Stephen George Ayres as a director on 19 September 2016
07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 35 more events
27 Dec 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

27 Dec 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

27 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Oct 2007
Company name changed broomco (4100) LIMITED\certificate issued on 02/10/07
04 Sep 2007
Incorporation

SHEFFIELD MEDICAL PRODUCTS LIMITED Charges

19 December 2007
Debenture
Delivered: 29 December 2007
Status: Satisfied on 15 July 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…