This company is commonly known as Network Medical Products Limited. The company was founded 27 years ago and was given the registration number 03209576. The firm's registered office is in RIPON. You can find them at Coronet House, Kearsley Road, Ripon, North Yorkshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | NETWORK MEDICAL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03209576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coronet House, Kearsley Road, Ripon, North Yorkshire, HG4 2SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovia Medical, 815 Vikings Parkway, Suite 100, St Paul, United States, MN 55121 | Director | 16 May 2023 | Active |
Prim S.A., Auda Del Llano Castellano 43, Madrid, Spain, 28034 | Secretary | 07 June 1996 | Active |
Holly House, Carlton Miniott, Thirsk, YO7 4NJ | Secretary | 06 April 2006 | Active |
Seda Trezzano S/N, Milan Via Tolstoi 7/B 20090, Italy, FOREIGN | Secretary | 19 June 1998 | Active |
Alvaro Caballero, Madrid, Spain, FOREIGN | Director | 23 May 2003 | Active |
Prim S.A., Auda Del Llano Castellano 43, Madrid, Spain, 28034 | Director | 07 June 1996 | Active |
Coronet House, Kearsley Road, Ripon, HG4 2SG | Director | 22 February 2018 | Active |
Collin Orl, 19 Rue De La Gare, Cachan, France, F94230 | Director | 13 June 1997 | Active |
Holly House, Carlton Miniott, Thirsk, YO7 4NJ | Director | 06 April 2006 | Active |
Coronet House, Kearsley Road, Ripon, HG4 2SG | Director | 22 February 2018 | Active |
42, Principal Rise, Dringhouses, York, United Kingdom, YO24 1UF | Director | 06 April 2006 | Active |
Coronet House, Kearsley Road, Ripon, United Kingdom, HG4 2SG | Director | 03 September 2012 | Active |
3 Townend Cottages, Grantley, Ripon, HG4 3PJ | Director | 19 December 1996 | Active |
Seda S.P.A., Via Tolstoi 7/B Trezzano S/N, Milan, Italy, | Director | 07 June 1996 | Active |
Scp Medical Holdings (Uk) Limited | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Winston & Strawn London Llp, One Ropemaker Street, London, England, EC2Y 9AW |
Nature of control | : |
|
Mr Philip Douglas Weston | ||
Notified on | : | 28 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | Coronet House, Kearsley Road, Ripon, HG4 2SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Incorporation | Memorandum articles. | Download |
2023-05-25 | Resolution | Resolution. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type small. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-31 | Accounts | Accounts with accounts type small. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.