This company is commonly known as Aspen Medical Europe Limited. The company was founded 76 years ago and was given the registration number 00442502. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Clinitron House, Ashby Park, Ashby De La Zouch, Leicestershire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | ASPEN MEDICAL EUROPE LIMITED |
---|---|---|
Company Number | : | 00442502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 September 1947 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clinitron House, Ashby Park, Ashby De La Zouch, Leicestershire, England, LE65 1JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Secretary | 04 October 2019 | Active |
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 13 May 2019 | Active |
Tithe Barn, Church Road, Bitton, United Kingdom, BS30 6LJ | Director | 10 May 2017 | Active |
Croft House Moons Moat Drive, North Moons Moat, Redditch, B98 9HN | Secretary | 10 May 2007 | Active |
27, Thornhill Road, North Moons Moat, Redditch, B98 9NL | Secretary | 16 October 2015 | Active |
27, Thornhill Road, North Moons Moat, Redditch, B98 9NL | Secretary | 18 September 2014 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG | Secretary | 18 January 2016 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 28 March 1983 | Active |
2000 Rollingwood Ln, Riverwoods, Usa, | Director | 09 March 2009 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG | Director | 30 August 2016 | Active |
2280 Mission Hills Drive, Grand Rapids, America, | Director | 04 February 1999 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG | Director | 30 August 2016 | Active |
6265 Autumn Ridge, Richland, Michigan, | Director | 23 September 1996 | Active |
112 Haymac Street, Kalamazoo, Usa, 49004 | Director | 23 September 1996 | Active |
4 Los Monteros, Monarch Beach 92629, California Usa, FOREIGN | Director | 20 May 1997 | Active |
2230 N Euclid Avenue, Upland, California 91784 Usa, FOREIGN | Director | 20 May 1997 | Active |
20 Heron Court, Plainwell, Usa, | Director | 26 February 2003 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG | Director | 31 January 2014 | Active |
PO BOX 351, Richland Michigan 49083, Usa, | Director | - | Active |
5382 Sheffield Lane, Hickory Corners, Usa, | Director | - | Active |
5455 Longwood Court, Ada Mi, Usa, | Director | 03 December 2007 | Active |
924 Lake St, Libertyville, Usa, | Director | 09 March 2009 | Active |
8653 N29th Street, Kalama 200, 49004, FOREIGN | Director | 05 January 2004 | Active |
27, Thornhill Road, North Moons Moat, Redditch, B98 9NL | Director | 01 December 2013 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG | Director | 18 September 2014 | Active |
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG | Director | 01 December 2013 | Active |
425 Midlakes Boulevard, Plainwell, Usa, | Director | 04 February 1999 | Active |
6409 Sturbridge, Kalamazoo, Usa, FOREIGN | Director | - | Active |
51 Beech Road, Bournville, Birmingham, B30 1LL | Director | 21 July 2009 | Active |
2, Lant Close, Kings Bromley, Burton-On-Trent, DE13 7JW | Director | 09 March 2009 | Active |
Hill-Rom Limited | ||
Notified on | : | 03 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Clinitron House, Ashby Park, Ashby De La Zouch, United Kingdom, LE65 1JG |
Nature of control | : |
|
Hill-Rom Uk (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clinitron House, Excelsior Road, Ashby-De-La-Zouch, England, LE65 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Capital | Legacy. | Download |
2020-06-25 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-25 | Insolvency | Legacy. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2019-10-25 | Officers | Appoint person secretary company with name date. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.