UKBizDB.co.uk

ASPEN MEDICAL EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Secretary04 October 2019Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director13 May 2019Active
Tithe Barn, Church Road, Bitton, United Kingdom, BS30 6LJ

Director10 May 2017Active
Croft House Moons Moat Drive, North Moons Moat, Redditch, B98 9HN

Secretary10 May 2007Active
27, Thornhill Road, North Moons Moat, Redditch, B98 9NL

Secretary16 October 2015Active
27, Thornhill Road, North Moons Moat, Redditch, B98 9NL

Secretary18 September 2014Active
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG

Secretary18 January 2016Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary28 March 1983Active
2000 Rollingwood Ln, Riverwoods, Usa,

Director09 March 2009Active
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG

Director30 August 2016Active
2280 Mission Hills Drive, Grand Rapids, America,

Director04 February 1999Active
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG

Director30 August 2016Active
6265 Autumn Ridge, Richland, Michigan,

Director23 September 1996Active
112 Haymac Street, Kalamazoo, Usa, 49004

Director23 September 1996Active
4 Los Monteros, Monarch Beach 92629, California Usa, FOREIGN

Director20 May 1997Active
2230 N Euclid Avenue, Upland, California 91784 Usa, FOREIGN

Director20 May 1997Active
20 Heron Court, Plainwell, Usa,

Director26 February 2003Active
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG

Director31 January 2014Active
PO BOX 351, Richland Michigan 49083, Usa,

Director-Active
5382 Sheffield Lane, Hickory Corners, Usa,

Director-Active
5455 Longwood Court, Ada Mi, Usa,

Director03 December 2007Active
924 Lake St, Libertyville, Usa,

Director09 March 2009Active
8653 N29th Street, Kalama 200, 49004, FOREIGN

Director05 January 2004Active
27, Thornhill Road, North Moons Moat, Redditch, B98 9NL

Director01 December 2013Active
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG

Director18 September 2014Active
Clinitron House, Ashby Park, Ashby De La Zouch, England, LE65 1JG

Director01 December 2013Active
425 Midlakes Boulevard, Plainwell, Usa,

Director04 February 1999Active
6409 Sturbridge, Kalamazoo, Usa, FOREIGN

Director-Active
51 Beech Road, Bournville, Birmingham, B30 1LL

Director21 July 2009Active
2, Lant Close, Kings Bromley, Burton-On-Trent, DE13 7JW

Director09 March 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2020-10-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-12Resolution

Resolution.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Capital

Legacy.

Download
2020-06-25Capital

Capital statement capital company with date currency figure.

Download
2020-06-25Insolvency

Legacy.

Download
2020-06-25Resolution

Resolution.

Download
2019-10-25Officers

Appoint person secretary company with name date.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.