Graseby Medical Limited ASHFORD


Graseby Medical started in year 1970 as Private Limited Company with registration number 00995550. The Graseby Medical company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Ashford at 1500 Eureka Park. Postal code: TN25 4BF. Since Wednesday 1st August 2001 Graseby Medical Limited is no longer carrying the name Sims Graseby.

Currently there are 4 directors in the the company, namely Brian B., Ramon D. and Nigel B. and others. In addition one secretary - Jasmine C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Graseby Medical Limited Address / Contact

Office Address 1500 Eureka Park
Office Address2 Lower Pemberton
Town Ashford
Post code TN25 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00995550
Date of Incorporation Fri, 27th Nov 1970
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Brian B.

Position: Director

Appointed: 25 January 2022

Ramon D.

Position: Director

Appointed: 25 January 2022

Jasmine C.

Position: Secretary

Appointed: 30 September 2021

Nigel B.

Position: Director

Appointed: 20 May 2016

Louis J.

Position: Director

Appointed: 20 May 2016

Kimberley J.

Position: Director

Appointed: 14 March 2017

Resigned: 03 April 2018

Joanne E.

Position: Secretary

Appointed: 28 October 2015

Resigned: 30 September 2021

Suzanne H.

Position: Director

Appointed: 01 August 2012

Resigned: 14 March 2017

Matthew S.

Position: Director

Appointed: 23 July 2010

Resigned: 31 July 2012

Roisin B.

Position: Director

Appointed: 03 February 2010

Resigned: 21 June 2011

Steven E.

Position: Director

Appointed: 03 February 2010

Resigned: 20 May 2016

Robert W.

Position: Director

Appointed: 14 May 2009

Resigned: 04 February 2010

Roisin B.

Position: Secretary

Appointed: 11 December 2008

Resigned: 28 October 2015

David P.

Position: Director

Appointed: 31 July 2007

Resigned: 28 November 2008

Susan O.

Position: Director

Appointed: 31 July 2007

Resigned: 31 July 2008

Christopher S.

Position: Director

Appointed: 12 March 2004

Resigned: 27 July 2006

Jeremy S.

Position: Director

Appointed: 08 March 2004

Resigned: 22 June 2009

Martin J.

Position: Director

Appointed: 29 August 2003

Resigned: 23 July 2010

Michael S.

Position: Director

Appointed: 10 March 2003

Resigned: 29 February 2004

Christopher H.

Position: Director

Appointed: 10 March 2001

Resigned: 29 August 2003

Neil B.

Position: Secretary

Appointed: 11 December 2000

Resigned: 11 December 2008

Lawrence K.

Position: Director

Appointed: 04 August 2000

Resigned: 06 July 2005

Darren H.

Position: Director

Appointed: 04 February 2000

Resigned: 31 August 2000

Nicholas L.

Position: Director

Appointed: 04 February 2000

Resigned: 22 December 2000

Russ D.

Position: Director

Appointed: 04 February 2000

Resigned: 14 August 2000

Ronald K.

Position: Director

Appointed: 01 March 1999

Resigned: 19 February 2001

George K.

Position: Director

Appointed: 02 February 1998

Resigned: 04 August 2000

Donald B.

Position: Director

Appointed: 02 February 1998

Resigned: 10 March 2003

Alan S.

Position: Secretary

Appointed: 31 October 1997

Resigned: 11 December 2000

David G.

Position: Director

Appointed: 30 September 1996

Resigned: 04 September 1998

Alan C.

Position: Director

Appointed: 31 March 1995

Resigned: 01 August 1999

Kerst D.

Position: Director

Appointed: 01 April 1993

Resigned: 01 August 1999

Thierry S.

Position: Director

Appointed: 01 January 1993

Resigned: 03 January 1996

John P.

Position: Director

Appointed: 01 January 1993

Resigned: 10 March 2001

Malcolm H.

Position: Secretary

Appointed: 16 July 1992

Resigned: 31 October 1997

Donald L.

Position: Secretary

Appointed: 13 August 1991

Resigned: 16 July 1992

Michael D.

Position: Director

Appointed: 13 August 1991

Resigned: 30 June 1998

Anthony P.

Position: Director

Appointed: 13 August 1991

Resigned: 30 September 1994

Graham Y.

Position: Director

Appointed: 13 August 1991

Resigned: 21 February 1992

George B.

Position: Director

Appointed: 13 August 1991

Resigned: 11 August 1993

John H.

Position: Director

Appointed: 13 August 1991

Resigned: 05 November 1993

Timothy C.

Position: Director

Appointed: 13 August 1991

Resigned: 31 March 1995

Paul H.

Position: Director

Appointed: 13 August 1991

Resigned: 30 June 1998

Charles R.

Position: Director

Appointed: 13 August 1991

Resigned: 31 October 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Smiths Medical International Limited from Ashford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smiths Medical International Limited

1500 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00362847
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sims Graseby August 1, 2001
Graseby Medical January 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, May 2023
Free Download (3 pages)

Company search

Advertisements