BALFOR MEDICAL LIMITED
STAFFORD BALFOR RECRUITMENT GROUP LIMITED BALFOR RECRUITMENT PARTNERSHIP LIMITED

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 03408741
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015. The most likely internet sites of BALFOR MEDICAL LIMITED are www.balformedical.co.uk, and www.balfor-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balfor Medical Limited is a Private Limited Company. The company registration number is 03408741. Balfor Medical Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Balfor Medical Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary HOSKINS, Julie Ann has been resigned. Secretary MURPHY, Charles Furber has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary SAUNDERS, Graham Howard has been resigned. Secretary WESTWOOD, Philip John has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director BAL, Jasvinder Singh has been resigned. Director BATEMAN, Stephen John has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director FISHER, Amanda Lucia has been resigned. Director FORBES, Neil has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director JOHNSON, David Ian has been resigned. Director MOFFATT, David Stewart has been resigned. Director MURPHY, Charles Furber has been resigned. Director PETHICK, Timothy Mark has been resigned. Director TAYLOR, Kevin Lee has been resigned. Director WESTON, Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 09 January 2014
61 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 31 January 2012

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
HOSKINS, Julie Ann
Resigned: 02 August 2001
Appointed Date: 01 October 1997

Secretary
MURPHY, Charles Furber
Resigned: 30 June 2006
Appointed Date: 02 August 2001

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
SAUNDERS, Graham Howard
Resigned: 30 September 1997
Appointed Date: 24 July 1997

Secretary
WESTWOOD, Philip John
Resigned: 31 January 2012
Appointed Date: 30 June 2006

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
BAL, Jasvinder Singh
Resigned: 02 August 2001
Appointed Date: 24 July 1997
56 years old

Director
BATEMAN, Stephen John
Resigned: 31 October 2012
Appointed Date: 01 October 2008
57 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 03 January 2012
69 years old

Director
FISHER, Amanda Lucia
Resigned: 13 March 2006
Appointed Date: 30 June 2005
61 years old

Director
FORBES, Neil
Resigned: 02 August 2001
Appointed Date: 24 July 1997
62 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
JOHNSON, David Ian
Resigned: 30 September 2005
Appointed Date: 02 August 2001
79 years old

Director
MOFFATT, David Stewart
Resigned: 01 October 2008
Appointed Date: 17 November 2006
73 years old

Director
MURPHY, Charles Furber
Resigned: 30 June 2006
Appointed Date: 02 August 2001
72 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
TAYLOR, Kevin Lee
Resigned: 17 November 2006
Appointed Date: 30 June 2006
54 years old

Director
WESTON, Paul
Resigned: 03 January 2012
Appointed Date: 30 June 2005
61 years old

BALFOR MEDICAL LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
17 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
17 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
07 Dec 2015
Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
...
... and 101 more events
31 Jul 1997
New secretary appointed
31 Jul 1997
Director resigned
31 Jul 1997
New director appointed
31 Jul 1997
New director appointed
24 Jul 1997
Incorporation

BALFOR MEDICAL LIMITED Charges

19 July 2004
Floating security document
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)
Description: By way of first floating charge its undertaking and all its…
2 August 2001
A debenture executed in respect of a £10,000,000 mezzanine facility agreement and dated 15TH june 2001 and made between balfour recruitment group limited and barclays bank PLC
Delivered: 9 August 2001
Status: Satisfied on 28 July 2004
Persons entitled: Barclays Bank PLC as Agent and Security Agent for and on Behalf of the Beneficiaries on The
Description: All the company's right title and interest from time to…
2 August 2001
A debenture executed in respect of a £45,500,000 senior facility agreement and dated 15TH june 2001 and made between balfour recruitment group limited and barclays bank PLC
Delivered: 9 August 2001
Status: Satisfied on 28 July 2004
Persons entitled: Barclays Bank PLC as Agent and Security Agent for and on Behalf of the Beneficiaries on Theterms and Conditions Set Out in the Intercreditor Deed
Description: All the company's right title and interest from time to…
18 August 2000
Fixed and floating charge
Delivered: 21 August 2000
Status: Satisfied on 15 August 2001
Persons entitled: Fortis Commercial Finance Limited
Description: By way of fixed equitable charge all debts (purchased or…
15 December 1999
Rent deposit deed
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Sir Euan Hamilton Anstruther-Gough Calthorpe and Others
Description: 34 harbourne road edgbaston birmingham.
16 December 1997
Debenture
Delivered: 17 December 1997
Status: Satisfied on 13 July 2001
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge on all book and other debts present and…