Check the

MRI - DEVICES LIMITED

Company
MRI - DEVICES LIMITED (06314387)

MRI - DEVICES

Phone: 08445 616 150
A⁺ rating

ABOUT MRI - DEVICES LIMITED

Our products are grouped according to the applications

product ranges.

We offer quality MRI Products without compromising on

Additionally we are also able to offer manufacturer approved

service and repair facilities for all these products from our

How can we help?

3.0T MRI compatible products with Gauss ratings

We trust that you will find the MRI Devices website both interesting and informative and we would like to thank you for expressing an interest in our company, its products and services.

For many years now it has been inevitable when working in the hostile and uncompromising MRI environment that limited product choice regarding MRI Patient Vital Signs Monitors and MRI Infusion Pumps has resulted in less than optimal clinician, patient safety and product performance. Please select from the menu above or click on the products below for further information on our range of MRI Compatible Products.

KEY FINANCES

Year
2017
Assets
£1564.9k ▲ £342.55k (28.02 %)
Cash
£1002.42k ▲ £469.56k (88.12 %)
Liabilities
£926.86k ▲ £152.15k (19.64 %)
Net Worth
£638.03k ▲ £190.4k (42.54 %)

REGISTRATION INFO

Company name
MRI - DEVICES LIMITED
Company number
06314387
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
mri-devices.com
Phones
08445 616 150
Registered Address
TATTERSALL HOUSE,
EAST PARADE,
HARROGATE,
NORTH YORKSHIRE,
HG1 5LT

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

MRI - DEVICES LIMITED DIRECTORS

Winnifred Jessie Margarita Furniss

  Acting
Appointed
16 July 2007
Role
Secretary
Address
7 Binsted Croft, Sheffield, South Yorkshire, S5 8NX
Name
FURNISS, Winnifred Jessie Margarita

Trevor David Furniss

  Acting PSC
Appointed
16 July 2007
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
Oak House, 31 Hazelwood Drive, Grantham, Lincolnshire, England, NG31 8GZ
Country Of Residence
England
Name
FURNISS, Trevor David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Anthony Gibb

  Acting PSC
Appointed
01 April 2008
Occupation
Director Of Operations
Role
Director
Age
56
Nationality
British
Address
87 Dragon Parade, Harrogate, North Yorkshire, HG1 5DG
Country Of Residence
England
Name
GIBB, Paul Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Anthony Gordon

  Acting PSC
Appointed
01 April 2008
Occupation
Director Of Sales
Role
Director
Age
62
Nationality
British
Address
17 Wimbledon Drive, Stourbridge, West Midlands, DY8 2PQ
Country Of Residence
England
Name
GORDON, Mark Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

JPCORS LIMITED

  Resigned
Appointed
16 July 2007
Resigned
16 July 2007
Role
Secretary
Address
17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

JPCORD LIMITED

  Resigned
Appointed
16 July 2007
Resigned
16 July 2007
Role
Director
Address
17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.