This company is commonly known as Fresenius Medical Care Renal Services (uae) Limited. The company was founded 32 years ago and was given the registration number 02710657. The firm's registered office is in BIRMINGHAM. You can find them at 2 Snow Hill Queensway, , Birmingham, . This company's SIC code is 86900 - Other human health activities.
Name | : | FRESENIUS MEDICAL CARE RENAL SERVICES (UAE) LIMITED |
---|---|---|
Company Number | : | 02710657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1992 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Snow Hill Queensway, Birmingham, England, B4 6WR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP | Director | 30 July 2019 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP | Director | 30 July 2019 | Active |
Wykin House, Wykin, Hinckley, LE10 3PN | Secretary | 26 May 1992 | Active |
92, Acorn Avenue, Giltbrook, Nottingham, England, NG16 2WJ | Secretary | 31 October 2001 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Secretary | 29 April 1992 | Active |
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF | Secretary | 30 September 1997 | Active |
132 Grand View Avenue, Wesley Hills, New York 10952, Usa, FOREIGN | Secretary | 08 June 1992 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Corporate Secretary | 12 March 2001 | Active |
Wykin House, Wykin, Hinckley, LE10 3PN | Director | 26 May 1992 | Active |
332 Sylvan Road, Bloomfield, Usa, FOREIGN | Director | 08 June 1992 | Active |
31 Collins Avenue, Closter, Usa, FOREIGN | Director | 08 June 1992 | Active |
12 Mandeville Close, Broxbourne, EN10 7PN | Director | 08 June 1992 | Active |
Vogelsbergstr 8d, Friedrichsdorf, Germany, 61381 | Director | 04 March 1999 | Active |
Oak Hill, Box 494, East Lake, Usa, FOREIGN | Director | 08 June 1992 | Active |
2, Snow Hill Queensway, Birmingham, England, B4 6WR | Director | 16 November 2015 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP | Director | 30 July 2019 | Active |
4 Jefferson Circle, Reading, Usa, FOREIGN | Director | 08 June 1992 | Active |
57 Juniper Road, Weston, Usa, FOREIGN | Director | 08 June 1992 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Director | 29 April 1992 | Active |
130 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RB | Nominee Director | 29 April 1992 | Active |
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF | Director | 15 December 1993 | Active |
43 Cavendish Road East, The Park, Nottingham, NG7 1BB | Director | 30 September 1997 | Active |
2, Snow Hill Queensway, Birmingham, England, B4 6WR | Director | 16 November 2015 | Active |
10 Newton Park, Newton Solney, Burton On Trent, DE15 0SX | Director | 26 May 1992 | Active |
132 Grand View Avenue, Wesley Hills, New York 10952, Usa, FOREIGN | Director | 08 June 1992 | Active |
The Old Coach House Mill Lane, Sheepy Parva, Atherstone, CV9 3RL | Director | 26 May 1992 | Active |
770 Boylston Street, Apt 15j, Boston, Usa, 02199 | Director | 27 July 1995 | Active |
128 Lambley Lane, Burton Joyce, Nottingham, NG14 5BN | Director | 08 June 1992 | Active |
Fresenius Medical Care Ag & Co. Kgaa | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Else Kroner Strabe 1, 61352 Bad V.D.H, Homburg, Germany, |
Nature of control | : |
|
Fresenius Medical Care (Holdings) Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, England, NG17 2HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Change account reference date company previous extended. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.