This company is commonly known as Espiner Medical Limited. The company was founded 29 years ago and was given the registration number 02962559. The firm's registered office is in CLEVEDON. You can find them at Unit 3 Yeobank, Kenn Road, Clevedon, Bristol. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | ESPINER MEDICAL LIMITED |
---|---|---|
Company Number | : | 02962559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Yeobank, Kenn Road, Clevedon, Bristol, BS21 6TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH | Secretary | 08 October 2015 | Active |
Unit 3 Yeobank, Kenn Road, Clevedon, United Kingdom, BS21 6TH | Director | 08 October 2015 | Active |
Unit 3, Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH | Director | 08 October 2015 | Active |
Unit 3 Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH | Director | 08 October 2015 | Active |
Unit 3, Yeobank, Kenn Road, Clevedon, BS21 6TH | Director | 15 May 2020 | Active |
20 Kenn Road, Kenn Road, Clevedon, England, BS21 6EW | Secretary | 25 February 2015 | Active |
32, Watch House Place, Portishead, Bristol, BS20 7AU | Secretary | 01 April 2004 | Active |
686 Morning Glory Lane, Bartlett, United Sates Of America, 60103 | Secretary | 26 August 1994 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 26 August 1994 | Active |
3 The Knoll, Portishead, Bristol, BS20 7NU | Director | 24 October 2005 | Active |
Unit 3 Yeobank, Kenn Road Kenn, Clevedon, United Kingdom, BS21 6TH | Director | 08 October 2015 | Active |
21 Woodland Grove, Westbury On Trym, Bristol, BS9 2BD | Director | 26 August 1994 | Active |
Howard Cottage, Puxton Road, Hewish, Weston-Super-Mare, England, BS24 6TF | Director | 26 August 1994 | Active |
Yeo Bank 3, Kenn Road, Clevedon, Uk, BS21 6TH | Director | 01 February 2012 | Active |
Unit 3, Yeobank, Kenn Road, Clevedon, BS21 6TH | Director | 01 November 2014 | Active |
Unit 3, Yeobank, Kenn Road, Clevedon, England, BS21 6TH | Director | 01 April 2012 | Active |
686 Morning Glory Lane, Bartlett, United Sates Of America, 60103 | Director | 26 August 1994 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 26 August 1994 | Active |
Fannin Uk Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dcc Vital, Westminster Industrial Estate, Swadlincote, England, DE12 7DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Accounts | Accounts with accounts type full. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type full. | Download |
2017-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
2017-03-11 | Officers | Change person director company with change date. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2016-10-25 | Officers | Termination director company with name termination date. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type full. | Download |
2015-11-20 | Officers | Appoint person director company with name date. | Download |
2015-11-14 | Officers | Termination director company with name termination date. | Download |
2015-11-14 | Officers | Termination director company with name termination date. | Download |
2015-11-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.