• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Atlas Copco Medical LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Chesterfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Atlas Copco Medical LTD
  • Address
    ******************
  • SIC Codes
    32500
  • SIC Description
    Manufacture of medical and dental instruments and supplies
  • Company Number
    02957933
  • Listing UID
    135185
Google Advert
Location
  • Telford Crescent, Chesterfield, S43 3PF

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.268115
  • Longitude
    -1.348582
  • Easting
    443544.0
  • Northing
    374767.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL25540
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, September 2, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    WALKER, Susan
    Appointed On: March 15, 2005
    Occupation: N/A
    Role: secretary
    Address: Greaves Close, Markham Vale, Chesterfield, S44 5FB, United Kingdom
    MILLER, Melody Ann
    Appointed On: July 1, 2024
    Occupation: N/A
    Role: director
    Address: Greaves Close, Markham Vale, Chesterfield, S44 5FB, United Kingdom
    SAHIN KOCAS, Handan
    Appointed On: March 16, 2026
    Occupation: N/A
    Role: director
    Address: Greaves Close, Markham Vale, Chesterfield, S44 5FB, United Kingdom
    WALKER, Susan Marie
    Appointed On: December 1, 2023
    Occupation: N/A
    Role: director
    Address: Greaves Close, Markham Vale, Chesterfield, S44 5FB, United Kingdom
    BONGAERTS, Alex Christiaan Jan
    Appointed On: November 30, 2006
    Occupation: N/A
    Role: secretary
    Address: Fuchsialaan 17, Kapellen, 2950, Belgium
    Resigned On: March 31, 2026
    DE MAYNADIER, Patrick D
    Appointed On: January 28, 2002
    Occupation: N/A
    Role: secretary
    Address: 5608d Lakeview Drive, Kirkland, Washington 98033, Usa
    Resigned On: October 23, 2003
    LINDENMEYER, Mark Robert
    Appointed On: February 9, 1998
    Occupation: N/A
    Role: secretary
    Address: 25162 Mid Road, Batesville, Indiana 47006, Usa, FOREIGN
    Resigned On: May 8, 2001
    MACKEY, Wallace John Chalmers
    Appointed On: July 21, 2006
    Occupation: N/A
    Role: secretary
    Address: 7 Coppins Close, Berkhamsted, Hertfordshire, HP4 3NZ
    Resigned On: November 30, 2006
    NEWHALL, Kristin
    Appointed On: October 23, 2003
    Occupation: N/A
    Role: secretary
    Address: 77 West 24th St, 18h, New York Ny, 10010, Usa
    Resigned On: July 21, 2006
    PARKINSON, Stephen Michael
    Appointed On: March 15, 2005
    Occupation: N/A
    Role: secretary
    Address: 10 Garden Court, Pogmoor, Barnsley, South Yorkshire, S70 6PY
    Resigned On: June 30, 2014
    RENFROE, Timothy
    Appointed On: May 8, 2001
    Occupation: N/A
    Role: secretary
    Address: 36 Bridlewood Trace, Batesville, 47006, Usa
    Resigned On: January 28, 2002
    SEEM, David Dyer
    Appointed On: October 24, 1994
    Occupation: N/A
    Role: secretary
    Address: 6090 Carlisle Lane Alpharetta, Georgia Atlanta Ga3202, Usa, FOREIGN
    Resigned On: February 9, 1998
    GOODWILLE LIMITED
    Appointed On: March 5, 2010
    Occupation: N/A
    Role: corporate-secretary
    Address: St. James House, 13 Kensington Square, London, W8 5HD
    Resigned On: May 9, 2012
    LONDON LAW SECRETARIAL LIMITED
    Appointed On: August 11, 1994
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
    Resigned On: September 28, 1994
    BIXBY, William
    Appointed On: October 23, 2003
    Occupation: N/A
    Role: director
    Address: 3829 Southwestern Blvd, Dallas, Texas 75225, Usa
    Resigned On: July 21, 2006
    BONGAERTS, Alex Christiaan Jan
    Appointed On: November 30, 2006
    Occupation: N/A
    Role: director
    Address: Fuchsialaan 17, Kapellen, 2950, Belgium
    Resigned On: March 31, 2026
    CRAVEY, Richard Lee
    Appointed On: October 26, 1994
    Occupation: N/A
    Role: director
    Address: 4855 Tanglewood Court, Atlanta Georgia Ga 30327, Usa, FOREIGN
    Resigned On: February 9, 1998
    DAVIES, William Ashton
    Appointed On: October 26, 1994
    Occupation: N/A
    Role: director
    Address: 3578 Clubland Drive, Marietta Georgia Ga 30068, Usa, FOREIGN
    Resigned On: February 9, 1998
    DE MAYNADIER, Patrick D
    Appointed On: January 28, 2002
    Occupation: N/A
    Role: director
    Address: 5608d Lakeview Drive, Kirkland, Washington 98033, Usa
    Resigned On: October 23, 2003
    DUTLINGER, Robert Peck
    Appointed On: October 26, 1994
    Occupation: N/A
    Role: director
    Address: 2850 Colonnades Court, Norcross Georgia Ga 30071, Usa
    Resigned On: February 9, 1998
    FAIREST, Sean
    Appointed On: December 1, 2019
    Occupation: N/A
    Role: director
    Address: Telford Crescent, Staveley, Chesterfield, S43 3PF, England
    Resigned On: August 31, 2022
    HARRIS, Adrian
    Appointed On: February 9, 1998
    Occupation: N/A
    Role: director
    Address: 33 Springwood Drive, Oakwood, Derby, DE21 2HE
    Resigned On: February 28, 2005
    KISTNER, Michael
    Appointed On: October 23, 2003
    Occupation: N/A
    Role: director
    Address: 4713 Carmel Road Charlotte, North Carolina 28226, Usa, 28226
    Resigned On: December 31, 2006
    LETEN, Ronnie
    Appointed On: July 21, 2006
    Occupation: N/A
    Role: director
    Address: Bellekensstraat 32, Mol, Antwerp B-2400, FOREIGN, Belgium
    Resigned On: December 1, 2007
    LINDENMEYER, Mark Robert
    Appointed On: February 9, 1998
    Occupation: N/A
    Role: director
    Address: 25162 Mid Road, Batesville, Indiana 47006, Usa, FOREIGN
    Resigned On: May 8, 2001
    LOFGREN, Raymond Elza Pierre
    Appointed On: December 1, 2007
    Occupation: N/A
    Role: director
    Address: 58, Fortsebaan, Brasschaat 2930, Belgium
    Resigned On: May 23, 2012
    MACKEY, Wallace John Chalmers
    Appointed On: July 21, 2006
    Occupation: N/A
    Role: director
    Address: 7 Coppins Close, Berkhamsted, Hertfordshire, HP4 3NZ
    Resigned On: November 30, 2006
    NEWHALL, Kristin
    Appointed On: October 23, 2003
    Occupation: N/A
    Role: director
    Address: 77 West 24th St, 18h, New York Ny, 10010, Usa
    Resigned On: July 21, 2006
    PARKINSON, Stephen Michael
    Appointed On: December 1, 2007
    Occupation: N/A
    Role: director
    Address: 10 Garden Court, Pogmoor, Barnsley, South Yorkshire, S70 6PY
    Resigned On: June 30, 2014
    RENFROE, Timothy
    Appointed On: May 8, 2001
    Occupation: N/A
    Role: director
    Address: 36 Bridlewood Trace, Batesville, 47006, Usa
    Resigned On: January 28, 2002
    SAFAYA, Sanjay
    Appointed On: November 10, 2017
    Occupation: N/A
    Role: director
    Address: Telford Crescent, Speedwell Industrial Estate, Staveley, Chesterfield, Derbyshire, S43 3PF
    Resigned On: December 1, 2019
    SEEM, David Dyer
    Appointed On: October 24, 1994
    Occupation: N/A
    Role: director
    Address: 6090 Carlisle Lane Alpharetta, Georgia Atlanta Ga3202, Usa, FOREIGN
    Resigned On: February 9, 1998
    TAPKAS, James Jay
    Appointed On: December 1, 2007
    Occupation: N/A
    Role: director
    Address: 204 Blacheath Court, Waxhaw, 28173, United States
    Resigned On: April 1, 2011
    VAN HOVE, Ben
    Appointed On: July 11, 2017
    Occupation: N/A
    Role: director
    Address: Greaves Close, Markham Vale, Chesterfield, S44 5FB, United Kingdom
    Resigned On: June 30, 2024
    WAHLEN, Edwin Alfred
    Appointed On: October 26, 1994
    Occupation: N/A
    Role: director
    Address: 742 Conway Glen Drive, Atlanta Georgia Ga 30327, Usa, FOREIGN
    Resigned On: February 9, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2025
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Type
    full
    Next Accounts
    Due On
    September 30, 2027
    Overdue
    No
    Period End On
    December 31, 2026
    Period Start On
    January 1, 2026
    Next Due
    September 30, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Company Name
    BEACONMEDAES LTD
    Company Number
    02957933
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 11, 2025
    Next Due
    August 25, 2026
    Next Made Up To
    August 11, 2026
    Overdue
    No
    Date Of Creation
    August 11, 1994
    ETag
    0477d6cb7e0e6f4a40239fd54d3013685a6cddec
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 11, 2015
    Previous Company Names
    Ceased On
    November 1, 2021
    Effective From
    October 30, 2013
    Name
    ATLAS COPCO MEDICAL LIMITED
    Ceased On
    October 30, 2013
    Effective From
    November 2, 1994
    Name
    MEDAES LIMITED
    Ceased On
    November 2, 1994
    Effective From
    August 11, 1994
    Name
    HICKSTAVE LIMITED
    Registered Office Address
    Address Line 1
    Greaves Close
    Address Line 2
    Markham Vale
    country
    United Kingdom
    Locality
    Chesterfield
    Post Code
    S44 5FB
    Type
    ltd

    You May Also Be Interested In

    Anetic Aid LTD Verified listing

    • 4, Sapper Jordan Rossi Business Park, Otley Road, Baildon, BD177AX
    • Bradford
    • Manufacture of medical and dental instruments and supplies
    • Carrier, Broker, Dealer

    Medexs Medical Systems LTD Verified listing

    • Medexs Medical Systems LTD, Bullhouse Mill, Lee Lane, Millhouse Green, Sheffield, S36 9NN
    • Barnsley
    • Manufacture of medical and dental instruments and supplies
    • Carrier, Broker, Dealer

    Becton, Dickinson U.K. Limited Verified listing

    • Becton Dickinson Vacutainer Systems, Belliver Way, Plymouth, PL6 7BP
    • Plymouth
    • Manufacture of medical and dental instruments and supplies
    • Carrier, Broker, Dealer

    NHC Technology LTD Verified listing

    • N H C Technology LTD, Rhyl Road, Dinbych, LL16 5TS
    • Denbighshire
    • Manufacture of mattresses, Manufacture of other furniture, Manufacture of medical and dental instruments and supplies
    • Carrier, Broker, Dealer

    Burtons Medical Equipment LTD Verified listing

    • Burtons Medical Equipment LTD, Pattenden Lane, Tonbridge, TN12 9QD
    • Maidstone
    • Manufacture of other special-purpose machinery n.e.c., Manufacture of medical and dental instruments and supplies
    • Carrier, Broker, Dealer

    The Helping Hand Company (ledbury) Limited Verified listing

    • Helping Hand CO, Unit 3, Bromyard Road Industrial Estate, Ledbury, HR8 1NS
    • Herefordshire, County of
    • Manufacture of medical and dental instruments and supplies
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link