This company is commonly known as Carefusion U.k. 232 Limited. The company was founded 40 years ago and was given the registration number 01761018. The firm's registered office is in BASINGSTOKE. You can find them at Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | CAREFUSION U.K. 232 LIMITED |
---|---|---|
Company Number | : | 01761018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1983 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England, RG24 8NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chineham Gate, Crockford Lane, Chineham Business Park, Basingstoke, United Kingdom, RG24 8NA | Director | 08 February 2024 | Active |
Santa Monica, 1b Strawberry Lane, Wilmslow, SK9 6AQ | Secretary | 14 March 2005 | Active |
8 Grant Road, Wainscott, Rochester, ME3 8EE | Secretary | 08 December 2006 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Secretary | 23 May 2013 | Active |
167 Maidstone Road, Chatham, ME4 6JQ | Secretary | - | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Secretary | 21 January 2009 | Active |
The Crescent, Jays Close, Basingstoke, RG22 4BS | Director | 12 January 2011 | Active |
Vyaire Medical, Inc., 26125 N.Riverwoods Blvd., Mettawa, United States, 60045 | Director | 02 February 2023 | Active |
21663, Nappa Court, Boca Raton, 33433 | Director | 14 January 1992 | Active |
6 Grotes Place, London, SE3 0QH | Director | - | Active |
Zone D'Activities, Vers-La Piece 10, Switzerland, | Director | 15 May 2012 | Active |
C/O Carefusion Germany 234 Gmbh, Leibnizstrasse 7, 97204 Hoechberg, Germany, | Director | 21 February 2017 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 15 May 2012 | Active |
8028, Holyrood Court, Dublin, Usa, OH 43017 | Director | 28 December 2007 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 16 December 2015 | Active |
1353 Valley Drive, Lansdale, Usa, | Director | 14 March 2005 | Active |
26125, N. Riverwoods Blvd, Suite 500, Mettawa, United States, | Director | 04 June 2020 | Active |
Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, England, RG24 8NA | Director | 03 October 2016 | Active |
The Crescent, Jays Close, Basingstoke, RG22 4BS | Director | 10 September 2010 | Active |
103, Plaistow Lane, Bromley, BR1 3AR | Director | 28 December 2007 | Active |
234 City Way, Rochester, ME1 2BN | Director | - | Active |
The Crescent, Jays Close, Basingstoke, RG22 4BS | Director | 04 August 2009 | Active |
The Crescent, Jays Close, Basingstoke, RG22 4BS | Director | 10 September 2010 | Active |
Rushmere Stud, Speltham Hill Hambledon, Waterlooville, PO7 4SE | Director | - | Active |
Chineham Gate, Chineham Business Park, Crockford Lane, Basingstoke, United Kingdom, RG24 8NA | Director | 01 September 2021 | Active |
The Crescent, Jays Close, Basingstoke, RG22 4BS | Director | 16 December 2015 | Active |
The Crescent, Jays Close, Basingstoke, RG22 4BS | Director | 28 December 2007 | Active |
28905 Grey Stone, Mission Viejo, Us, | Director | 14 March 2005 | Active |
Whitehorse Cottage, Honey Lane, Otham, Maidstone, ME15 8RJ | Director | - | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 03 October 2016 | Active |
The Crescent, Jays Close, Basingstoke, United Kingdom, RG22 4BS | Director | 03 October 2016 | Active |
A-One Business Centre, Zone D'Activites, Vers-La Piece 10, Switzerland, | Director | 30 April 2014 | Active |
3750, Torrey View Court, San Diego, Usa, | Director | 29 October 2013 | Active |
Mr Andrew William Guille | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY21 2HJ |
Nature of control | : |
|
Simon Cresswell | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 33, Jermyn Street, London, England, SW1Y 6DN |
Nature of control | : |
|
Mrs Jacqueline Mary Le Maitre Ward | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ |
Nature of control | : |
|
Mr David Payne Staples | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Third Floor, Royal Bank Place, St Peter Port, Guernsey, GY1 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Address | Change sail address company with old address new address. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Change account reference date company current shortened. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Accounts | Accounts with accounts type small. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.