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
-
Check the company
-
UK
-
Harrogate
- Company name
- MRI - DEVICES LIMITED
- Company number
- 06314387
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jul 2007
Age - 18 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
- 68
- 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
- 57
- 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
- 63
- 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.