DEPUY INTERNATIONAL LIMITED - Free Company Check
0
DOCs
Number of documents in the cart: 0
Price of documents: £ 0.00
watch this company

DEPUY INTERNATIONAL LIMITED

Learn more about DEPUY INTERNATIONAL LIMITED. Check the company's details for free and view the Companies House information, company documents and list of directors.

Company details

ST ANTHONYS ROAD, BEESTON, LEEDS WEST YORKSHIRE, LS11 8DT
Company type: Private Limited Company
Company number: 03319712
Company status: Active
country of origin: United Kingdom
incorporation date: 1997.02.17
last member list: 2016.02.17
has UK establishment: No
has appointments: Yes
in liquidation: No

Nature of Business:

  • 86900 - Other human health activities
  • 70100 - Activities of head offices
  • 46900 - Non-specialised wholesale trade
  • 32500 - Manufacture of medical and dental instruments and supplies

Previous names:

Company DEPUY INTERNATIONAL LIMITED is a Private Limited Company, registration number 03319712, established in United Kingdom on the 17. February 1997. The company is now active. The company has been in business for 26 years and 5 months. This company used to be called DEPUY INTERNATIONAL (1997) LIMITED, STRONG PROMISE LIMITED. The company is based on ST ANTHONYS ROAD, BEESTON, LEEDS WEST YORKSHIRE, LS11 8DT. Business of the company DEPUY INTERNATIONAL LIMITED by SIC and NACE code are "86900 - Other human health activities", "70100 - Activities of head offices", "46900 - Non-specialised wholesale trade", "32500 - Manufacture of medical and dental instruments and supplies". We do not have any company documents available to download yet. The latest accounts are filed up to 2022.01.02. The latest annual return was filed up to 2023.02.02. We do not have any information about the company DEPUY INTERNATIONAL LIMITED being in liquidation. The company has 6 directors. The total number of directors was so far 28. The total number of secretaries was 6. Data on this page were generated on the 2023.07.29. We can inform you about other changes with the "watch this company".

Accounts:

account ref date: 31.12
next due date: 2023.09.30
overdue: NO
last made update: 2022.01.02
account category: FULL
documents available: 1

Returns:

next due date: 2024.02.16
overdue: NO
last made update: 2023.02.02
documents available: 1

Know about every new company document that is added!
Take advantage of our watch this company feature free of charge and have notifications sent directly to your inbox. Whenever a new document appears on this website, or if their particulars change, you will be immediately informed about such changes. To monitor these changes, all you need to do is click on watch this company.

Company directors and board members:

JOSHUA BRIDGENS (current)
Director, 2021.06.22
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
NICOLA KEEDY (current)
Director, 2021.06.22
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
GEMMA KURRING (current)
Director, COMPANY DIRECTOR, 2019.11.25
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
DAVID O'MAHONY (current)
Director, FINANCE DIRECTOR, 2019.04.11
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
ALISTAIR JOHN SCHOLES (current)
Director, 2016.06.06
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
NICHOLAS JOHN SHEPPARD (current)
Director, COMPANY DIRECTOR, 2019.11.25
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
DAGMAR LOUISE RAMSEY BASQUILL (resigned)
Secretary, LEGAL DIRECTOR, 2007.04.28 - 2009.07.15
1 WHITE ROSE OFFICE PARK MILLSHAW PARK LANE , LEEDS
LS11 0BG, WEST YORKSHIRE
JOHN ALFRED COPPACK (resigned)
Secretary, DIRECTOR, 1997.05.01 - 2002.12.31
THE COTTAGE RUDDING LANE FOLLIFOOT , HARROGATE
HG3 1DQ, NORTH YORKSHIRE
ANDREW GRAHAM CROSSLEY (resigned)
Secretary, FINANCIAL CONTROLLER, 2009.07.16 - 2011.02.21
1 WHITE ROSE OFFICE PARK MILLSHAW PARK LANE , LEEDS
LS11 0BG, WEST YORKSHIRE
ANDREW KARL EKDAHL (resigned)
Secretary, 2010.10.01 - 2010.10.01
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
NICOLA JANE GIFFORD (resigned)
Secretary, SOLICITOR, 2002.12.31 - 2007.04.27
NO 1 WHITE ROSE OFFICE PARK MILLSHAW PARK LANE , LEEDS
LS17 5PE, WEST YORKSHIRE
DOUGLAS ALFRED PETER ROSE (resigned)
Secretary, 2011.02.21 - 2018.06.29
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
YORK PLACE COMPANY SECRETARIES LIMITED (resigned)
Nominee Secretary, 1997.02.17 - 1997.05.01
12 YORK PLACE , LEEDS
LS1 2DS
BRUCE GRAHAM ARMSTRONG (resigned)
Director, FINANCE DIRECTOR, 2011.09.28 - 2015.11.06
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
MICHAEL KEITH BARKER (resigned)
Director, VICE PRESIDENT, 2016.03.21 - 2019.10.31
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
DAGMAR LOUISE RAMSEY BASQUILL (resigned)
Director, LEGAL DIRECTOR, 2007.04.28 - 2009.07.15
1 WHITE ROSE OFFICE PARK MILLSHAW PARK LANE , LEEDS
LS11 0BG, WEST YORKSHIRE
GREGORY ALLEN COLLINS (resigned)
Director, 1997.05.01 - 1998.04.30
BREARTON HOUSE 10 ROSSETT GARDENS , HARROGATE
HG2 9PP, NORTH YORKSHIRE
JOHN ALFRED COPPACK (resigned)
Director, 1997.05.01 - 2002.12.31
THE COTTAGE RUDDING LANE FOLLIFOOT , HARROGATE
HG3 1DQ, NORTH YORKSHIRE
DEXTER CORBIN (resigned)
Director, 2019.01.01 - 2022.01.26
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
ANDREW GRAHAM CROSSLEY (resigned)
Director, FINANCIAL CONTROLLER, 2009.07.16 - 2011.09.29
1 WHITE ROSE OFFICE PARK MILLSHAW PARK LANE , LEEDS
LS11 0BG, WEST YORKSHIRE
ALDO DENTI (resigned)
Director, VICE PRESIDENT, 2011.10.25 - 2014.03.26
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
MICHAEL JOHN DORMER (resigned)
Director, EXECUTIVE VICE PRESIDENT, 1997.05.16 - 2004.08.24
BURRAGE HOUSE 26 YORK PLACE , HARROGATE
HG1 5RH, NORTH YORKSHIRE
ANDREW KARL EKDAHL (resigned)
Director, VICE PRESIDENT, 2010.10.01 - 2011.08.12
1 WHITE ROSE OFFICE PARK MILLSHAW PARK LANE , LEEDS
LS11 0BG, ENGLAND
ENGLAND
ABRAHAM ANDRIES FABER (resigned)
Director, FINANCE DIRECTOR, 2011.02.21 - 2014.03.26
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
GARY NEIL FITZPATRICK (resigned)
Director, ACCOUNTANT, 1999.10.22 - 2003.07.25
ORCHARD HOUSE 21 MAIN STREET BISHOPTHORPE , YORK
YO23 2RA, NORTH YORKSHIRE
GREGORY MARK FRANKS (resigned)
Director, PRESIDENT, 1999.01.11 - 2004.07.07
BURN LEA 90 DUCHY ROAD , HARROGATE
HG1 2HA, NORTH YORKSHIRE
NICOLA JANE GIFFORD (resigned)
Director, SOLICITOR, 2002.12.31 - 2007.04.27
NO 1 WHITE ROSE OFFICE PARK MILLSHAW PARK LANE , LEEDS
LS17 5PE, WEST YORKSHIRE
SALLY HUNTER (resigned)
Director, VICE PRESIDENT, 2011.10.25 - 2015.03.12
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
DAVID COOPER JACKSON (resigned)
Director, FINANCE DIRECTOR, 1999.01.11 - 1999.07.30
MELVERLEY BROWNSWOOD ROAD , BEACONSFIELD
HP9 2NU, BUCKINGHAMSHIRE
U.K.
STEVEN GERALD KOWALSKI (resigned)
Director, ACCOUNTANT, 2005.10.24 - 2008.05.31
1 WHITE ROSE OFFICE PARK MILLSHAW PARK LANE , LEEDS
LS11 0EA, WEST YORKSHIRE
JONATHAN FREDERICK LETTIN (resigned)
Director, 1997.05.10 - 2004.12.31
66 CORNWALL ROAD , HARROGATE
HG1 2NE, NORTH YORKSHIRE
PATRICK JAMES MCCULLAGH (resigned)
Director, ENGINEER, 1997.05.01 - 2000.05.17
33 TURNBERRY AVENUE ALWOODLEY PARK , LEEDS
LS17 7TJ, WEST YORKSHIRE
CHRISTOPHER JOHN LANDSBOROUGH NEWTON (resigned)
Director, 1998.04.30 - 1998.12.31
THE OLD BREWERY MAIN STREET , HELPERBY
YO61 2NS, NORTH YORKSHIRE
PETER O'SULLIVAN (resigned)
Director, FINANCE DIRECTOR, 2015.11.06 - 2019.04.11
ST ANTHONYS ROAD BEESTON , LEEDS WEST YORKSHIRE
LS11 8DT
THOMAS JOSEPH OBERHAUSEN (resigned)
Director, SNR VICE PRESIDENT - FINANCE, 1997.05.16 - 1998.12.31
2004 GREY BIRCH COURT FORT WAYNE , INDIANA
FOREIGN, IN 46804 USA

Companies near to DEPUY INTERNATIONAL ltd.

Information about the Private Limited Company DEPUY INTERNATIONAL LIMITED has been prepared for information purposes only. It is not intended to be nor does it constitute legal advice. This is public information provided by the official company register.

Date of last update: 2023.05.09. Reload the data