SCIENTIFIC & MEDICAL PRODUCTS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3GN

Company number 01437361
Status Active
Incorporation Date 16 July 1979
Company Type Private Limited Company
Address UNIT B4 THE EMBANKMENT BUSINESS PARK, VALE ROAD, STOCKPORT, CHESHIRE, SK4 3GN
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 014373610003, created on 21 April 2017; Registration of charge 014373610002, created on 11 April 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of SCIENTIFIC & MEDICAL PRODUCTS LIMITED are www.scientificmedicalproducts.co.uk, and www.scientific-medical-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Scientific Medical Products Limited is a Private Limited Company. The company registration number is 01437361. Scientific Medical Products Limited has been working since 16 July 1979. The present status of the company is Active. The registered address of Scientific Medical Products Limited is Unit B4 The Embankment Business Park Vale Road Stockport Cheshire Sk4 3gn. . RUCKLIDGE, Adam John, Dr is a Secretary of the company. BOOTH, John is a Director of the company. RUCKLIDGE, Adam John is a Director of the company. VANDEN BRANDEN, Paul David is a Director of the company. Secretary MILROY, Douglas John has been resigned. Director GRAHAM, Andrew Charles has been resigned. Director MILROY, Douglas John has been resigned. Director ROBERTSON, Edward Stuart has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
RUCKLIDGE, Adam John, Dr
Appointed Date: 01 September 2008

Director
BOOTH, John
Appointed Date: 11 August 1995
77 years old

Director
RUCKLIDGE, Adam John
Appointed Date: 01 September 2008
46 years old

Director
VANDEN BRANDEN, Paul David
Appointed Date: 01 September 2008
52 years old

Resigned Directors

Secretary
MILROY, Douglas John
Resigned: 31 August 2008

Director
GRAHAM, Andrew Charles
Resigned: 29 July 2011
Appointed Date: 01 September 2008
66 years old

Director
MILROY, Douglas John
Resigned: 31 August 2008
82 years old

Director
ROBERTSON, Edward Stuart
Resigned: 27 August 1999
85 years old

Persons With Significant Control

Mrs Tone Vanden Branden
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Booth
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Rucklidge
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCIENTIFIC & MEDICAL PRODUCTS LIMITED Events

26 Apr 2017
Registration of charge 014373610003, created on 21 April 2017
21 Apr 2017
Registration of charge 014373610002, created on 11 April 2017
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 August 2016
08 Apr 2016
Particulars of variation of rights attached to shares
...
... and 97 more events
29 Jan 1988
Accounts for a small company made up to 31 August 1987

16 Feb 1987
Accounts for a small company made up to 31 August 1986

16 Feb 1987
Return made up to 31/12/86; full list of members

01 Oct 1979
Company name changed\certificate issued on 01/10/79
16 Jul 1979
Incorporation

SCIENTIFIC & MEDICAL PRODUCTS LIMITED Charges

21 April 2017
Charge code 0143 7361 0003
Delivered: 26 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 April 2017
Charge code 0143 7361 0002
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 December 1985
Mortgage debenture
Delivered: 11 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…