This company is commonly known as Abbott Healthcare Products Ltd. The company was founded 55 years ago and was given the registration number 00949253. The firm's registered office is in MAIDENHEAD. You can find them at Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | ABBOTT HEALTHCARE PRODUCTS LTD |
---|---|---|
Company Number | : | 00949253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, United Kingdom, SL6 4XE | Secretary | 13 February 2015 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 23 March 2020 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 15 October 2023 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 31 August 2018 | Active |
166 Rownhams Lane, North Baddesley, Southampton, SO52 9LT | Secretary | - | Active |
78 Larkhall Lane, Harpole, NN7 4DF | Secretary | 01 October 1996 | Active |
30 Cedarwood Drive, St Albans, AL4 0DW | Secretary | 01 January 1999 | Active |
Gresham House, 53 Clarendon Road, Watford, WD17 1LA | Secretary | 23 February 2001 | Active |
100, New Bridge Street, London, EC4V 6JA | Corporate Secretary | 15 February 2010 | Active |
81 Watchetts Drive, Camberley, GU15 2PF | Director | 03 September 1996 | Active |
166 Rownhams Lane, North Baddesley, Southampton, SO52 9LT | Director | - | Active |
Van Der Helstlaan 10, 1231 Am Loosedrecht, Netherlands, | Director | 16 June 2003 | Active |
Rue Emile Steeno 29, Brussels, Belgium, FOREIGN | Director | 05 March 2001 | Active |
Abbott Healthcare, Products Ltd, Mansbridge Road West End, Southampton, SO18 3JD | Director | 01 July 2013 | Active |
21 Avenue Marie Louise, B-1640 Rhode Saint Genese, Belgium, FOREIGN | Director | 01 October 1997 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 15 February 2010 | Active |
Rue Alfred Haulotte 4-B-1342, Limelette, Belgium, | Director | 12 December 2006 | Active |
Warandeberg 45 B-1970 Wezembeek, Oppem, Brussels, | Director | 01 October 1997 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 15 February 2010 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 02 October 2015 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 28 November 2016 | Active |
Abbott Healthcare Products Ltd, Mansbridge Road, West End, Southampton, SO18 3JD | Director | 20 July 2011 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 01 March 2020 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 19 September 2022 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 27 September 2018 | Active |
Solvay Healthcare Ltd, Mansbridge Road, Southampton, SO18 3JD | Director | - | Active |
Fairwinds, 12 Bassett Wood Drive, Southampton, SO16 3PT | Director | 30 September 1999 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, United Kingdom, SL6 4XE | Director | 13 February 2015 | Active |
Rue Du Cottage, Fontaine Les Dijon, France, FOREIGN | Director | 20 April 2007 | Active |
Avenue Armand Huysmans 87, 1050 Brussels, Belgium, FOREIGN | Director | 01 January 2008 | Active |
Solvay Healthcare Ltd, Mansbridge Road, Southampton, SO18 3JD | Director | 01 January 2008 | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 15 February 2010 | Active |
Im Neuen Garten 9, Wedemark, 30900, Germany, | Director | 19 July 1999 | Active |
Bikbergerweg 15, Huizen 1272 Pl, The Netherlands, | Director | - | Active |
Abbott House, Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4XE | Director | 15 December 2015 | Active |
Abbott Laboratories Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100 Abbott Park, Abbott Park, Illinois, United States, |
Nature of control | : |
|
Abbott Laboratories | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100 Abbott Park, Abbott Park, Illinois, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.