This company is commonly known as Getinge Uk Limited. The company was founded 41 years ago and was given the registration number 01700190. The firm's registered office is in BOLDON COLLIERY. You can find them at 14-15 Burford Way, Boldon Business Park, Boldon Colliery, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | GETINGE UK LIMITED |
---|---|---|
Company Number | : | 01700190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1983 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14-15 Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 The Courtyard, London Road, Gloucester, England, GL1 3PS | Secretary | 01 July 2021 | Active |
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ | Director | 27 May 2016 | Active |
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ | Director | 08 June 2020 | Active |
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ | Director | 18 April 2022 | Active |
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ | Secretary | 27 May 2016 | Active |
Arjohuntleigh House, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5XF | Secretary | 14 December 2009 | Active |
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ | Secretary | 29 June 2017 | Active |
48, Common Lane, Sawston, Cambridge, CB22 3HW | Secretary | - | Active |
1, Pembroke Ave, Waterbeach, CB25 9QP | Secretary | 03 October 2005 | Active |
23 Cc Avenue Jean Rieux, Toulouse, France, FOREIGN | Director | 03 October 2005 | Active |
Arjohuntleigh House, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5XF | Director | 27 May 2016 | Active |
Arjohuntleigh House, Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5XF | Director | 27 May 2016 | Active |
La Sylvanie, Merenvielle, France, | Director | 03 October 2005 | Active |
Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, England, LU5 5XF | Director | 19 February 2016 | Active |
7 West End, Haddenham, Ely, CB6 3TD | Director | - | Active |
Stone Cottage, Budby Road, Cuckney, NG20 9JN | Director | 03 October 2005 | Active |
Lancer Sa Bp103, 25 Avenue F Verdier, 31170 Tournefville, France, | Director | - | Active |
20 Margett Street, Cottenham, Cambridge, CB4 4QY | Director | - | Active |
48 Common Lane, Sawston, Cambridge, CB2 4HW | Director | - | Active |
1, Pembroke Avenue, Waterbeach, Cambridge, CB2 4EQ | Director | - | Active |
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ | Director | 29 June 2017 | Active |
14-15, Burford Way, Boldon Business Park, Boldon Colliery, England, NE35 9PZ | Director | 29 June 2017 | Active |
Getinge Extended Care Uk Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arjohuntleigh House, Houghton Hall Park, Dunstable, England, LU5 5XF |
Nature of control | : |
|
Getinge Ab | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Getinge Ab, P.O. Box 8861, Gothenburg, Sweden, SE 402 72 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-24 | Dissolution | Dissolution application strike off company. | Download |
2022-09-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-09-15 | Insolvency | Legacy. | Download |
2022-09-15 | Capital | Legacy. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-13 | Officers | Appoint person secretary company with name date. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.