U.K. MEDICAL LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 5FH

Company number 02144870
Status Active
Incorporation Date 6 July 1987
Company Type Private Limited Company
Address ALBREDA HOUSE, LYDGATE LANE, SHEFFIELD, S10 5FH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registration of charge 021448700004, created on 12 April 2017; Appointment of Robert Anderson Bardsley as a director on 31 March 2017; Appointment of Louise Aaron as a director on 31 March 2017. The most likely internet sites of U.K. MEDICAL LIMITED are www.ukmedical.co.uk, and www.u-k-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. U K Medical Limited is a Private Limited Company. The company registration number is 02144870. U K Medical Limited has been working since 06 July 1987. The present status of the company is Active. The registered address of U K Medical Limited is Albreda House Lydgate Lane Sheffield S10 5fh. . AARON, Ian Walter Ross is a Director of the company. AARON, Louise is a Director of the company. BARDSLEY, Robert Anderson is a Director of the company. Secretary GUEST, Allan Eric has been resigned. Secretary MCNICHOL, Karen Michelle has been resigned. Secretary WALKDEN, Simon Edward has been resigned. Director BARDSLEY, Robert Anderson has been resigned. Director BOND, Christopher has been resigned. Director DECKERS, Jean Michel Xavier Georges Marie has been resigned. Director ELLIS, Mark Nicholas has been resigned. Director FAIRBOURN, Michael John has been resigned. Director GUEST, Allan Eric has been resigned. Director HOPKIN, Edward Daniel, Me has been resigned. Director KIRK, Jonathan Nicholas has been resigned. Director MACKENZIE, James has been resigned. Director MCBOYLE, Colin Finlayson has been resigned. Director NEAT, John Konrad has been resigned. Director RAY, James Robert has been resigned. Director TERRILL, Adrian Michael has been resigned. Director WALKDEN, Simon Edward has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director

Director
AARON, Louise
Appointed Date: 31 March 2017
43 years old

Director
BARDSLEY, Robert Anderson
Appointed Date: 31 March 2017
71 years old

Resigned Directors

Secretary
GUEST, Allan Eric
Resigned: 01 May 2006

Secretary
MCNICHOL, Karen Michelle
Resigned: 05 January 2016
Appointed Date: 30 August 2013

Secretary
WALKDEN, Simon Edward
Resigned: 30 August 2013
Appointed Date: 01 May 2006

Director
BARDSLEY, Robert Anderson
Resigned: 01 June 2012
Appointed Date: 01 July 2002
71 years old

Director
BOND, Christopher
Resigned: 28 September 2007
Appointed Date: 01 July 2002
72 years old

Director
DECKERS, Jean Michel Xavier Georges Marie
Resigned: 30 April 2014
Appointed Date: 01 June 2012
59 years old

Director
ELLIS, Mark Nicholas
Resigned: 02 February 2006
Appointed Date: 01 July 2002
67 years old

Director
FAIRBOURN, Michael John
Resigned: 31 March 2017
Appointed Date: 22 January 2016
66 years old

Director
GUEST, Allan Eric
Resigned: 01 May 2006
Appointed Date: 26 October 1992
84 years old

Director
HOPKIN, Edward Daniel, Me
Resigned: 31 March 2017
Appointed Date: 16 December 2015
51 years old

Director
KIRK, Jonathan Nicholas
Resigned: 07 December 2007
Appointed Date: 01 July 2004
64 years old

Director
MACKENZIE, James
Resigned: 01 June 2012
Appointed Date: 14 September 1998
71 years old

Director
MCBOYLE, Colin Finlayson
Resigned: 01 June 2012
Appointed Date: 01 October 2006
78 years old

Director
NEAT, John Konrad
Resigned: 31 March 2017
Appointed Date: 16 December 2015
58 years old

Director
RAY, James Robert
Resigned: 26 October 1992

Director
TERRILL, Adrian Michael
Resigned: 16 December 2015
Appointed Date: 30 April 2014
45 years old

Director
WALKDEN, Simon Edward
Resigned: 30 August 2013
Appointed Date: 14 September 2007
54 years old

Persons With Significant Control

U.K. Medical Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

U.K. MEDICAL LIMITED Events

12 Apr 2017
Registration of charge 021448700004, created on 12 April 2017
06 Apr 2017
Appointment of Robert Anderson Bardsley as a director on 31 March 2017
06 Apr 2017
Appointment of Louise Aaron as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Edward Daniel Hopkin as a director on 31 March 2017
06 Apr 2017
Termination of appointment of John Konrad Neat as a director on 31 March 2017
...
... and 119 more events
01 Sep 1988
Registered office changed on 01/09/88 from: crown house 2 crown dale london SE19 3NQ

20 Aug 1988
Allotment of shares
04 Aug 1987
Secretary resigned;director resigned

10 Jul 1987
Secretary resigned
06 Jul 1987
Incorporation

U.K. MEDICAL LIMITED Charges

12 April 2017
Charge code 0214 4870 0004
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
31 March 2017
Charge code 0214 4870 0003
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Ian Aaron
Description: As a continuing security for the payment and discharge of…
31 March 2017
Charge code 0214 4870 0002
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 October 1993
Mortgage debenture
Delivered: 21 October 1993
Status: Satisfied on 28 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…